Advanced company searchLink opens in new window

MAGNA 1400 LIMITED

Company number 05172396

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
14 May 2014 4.71 Return of final meeting in a members' voluntary winding up
06 Dec 2013 4.68 Liquidators' statement of receipts and payments to 26 September 2013
09 Oct 2012 4.70 Declaration of solvency
09 Oct 2012 600 Appointment of a voluntary liquidator
09 Oct 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
25 Jul 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
Statement of capital on 2012-07-25
  • GBP 20
12 Jul 2012 AUD Auditor's resignation
01 Mar 2012 TM01 Termination of appointment of Kathryn Campbell as a director
01 Mar 2012 TM01 Termination of appointment of Bruce Topley as a director
02 Aug 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
27 Jul 2011 AA Full accounts made up to 31 December 2010
13 Jul 2011 AD02 Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
04 Jul 2011 TM02 Termination of appointment of Craig Robert Young as a secretary
04 Jul 2011 AP03 Appointment of Stuart Charles Berkoff as a secretary
12 May 2011 TM01 Termination of appointment of Nicholas Redwood as a director
24 Jan 2011 AP03 Appointment of Craig Robert Young as a secretary
21 Jan 2011 TM02 Termination of appointment of James Behrens as a secretary
20 Oct 2010 AA Full accounts made up to 31 December 2009
22 Jul 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders
13 Jul 2010 CH01 Director's details changed for Paul Edward Wilson on 7 July 2010
12 Jul 2010 CH01 Director's details changed for Paul Edward Wilson on 7 July 2010
09 Jul 2010 AD03 Register(s) moved to registered inspection location
08 Jul 2010 AD02 Register inspection address has been changed
01 Apr 2010 CH03 Secretary's details changed for James Henry John Behrens on 25 March 2010