Download leads from Nexok and grow your business. Find out more

A Kind Of Magic Limited

Documents

Total Documents87
Total Pages317

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off
3 July 2012Final Gazette dissolved via voluntary strike-off
20 March 2012First Gazette notice for voluntary strike-off
20 March 2012First Gazette notice for voluntary strike-off
12 March 2012Application to strike the company off the register
12 March 2012Application to strike the company off the register
23 June 2011Registered office address changed from 294a Lymington Road Highcliffe Christchurch Dorset BH23 5ET on 23 June 2011
23 June 2011Registered office address changed from 294a Lymington Road Highcliffe Christchurch Dorset BH23 5ET on 23 June 2011
25 May 2011Total exemption small company accounts made up to 28 August 2010
25 May 2011Total exemption small company accounts made up to 28 August 2010
22 February 2011Secretary's details changed for Margaret Joan Martin on 17 February 2011
22 February 2011Annual return made up to 17 February 2011 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 100
22 February 2011Secretary's details changed for Margaret Joan Martin on 17 February 2011
22 February 2011Annual return made up to 17 February 2011 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 100
22 February 2011Director's details changed for Antony Wilkinson on 17 February 2011
22 February 2011Director's details changed for Antony Wilkinson on 17 February 2011
26 May 2010Director's details changed for Margaret Joan Martin on 1 November 2009
26 May 2010Secretary's details changed for Margaret Joan Martin on 1 November 2009
26 May 2010Annual return made up to 17 February 2010 with a full list of shareholders
26 May 2010Director's details changed for Antony Wilkinson on 1 November 2009
26 May 2010Director's details changed for Antony Wilkinson on 1 November 2009
26 May 2010Director's details changed for Margaret Joan Martin on 1 November 2009
26 May 2010Director's details changed for Antony Wilkinson on 1 November 2009
26 May 2010Total exemption small company accounts made up to 28 August 2009
26 May 2010Total exemption small company accounts made up to 28 August 2009
26 May 2010Annual return made up to 17 February 2010 with a full list of shareholders
26 May 2010Secretary's details changed for Margaret Joan Martin on 1 November 2009
26 May 2010Secretary's details changed for Margaret Joan Martin on 1 November 2009
26 May 2010Director's details changed for Margaret Joan Martin on 1 November 2009
29 June 2009Total exemption small company accounts made up to 28 August 2008
29 June 2009Total exemption small company accounts made up to 28 August 2008
17 March 2009Return made up to 17/02/09; full list of members
17 March 2009Return made up to 17/02/09; full list of members
26 June 2008Total exemption small company accounts made up to 28 August 2007
26 June 2008Total exemption small company accounts made up to 28 August 2007
30 May 2008Return made up to 17/02/08; full list of members
30 May 2008Director and Secretary's Change of Particulars / margaret martin / 06/04/2008 / HouseName/Number was: , now: the coach house; Street was: 45 hazel road, now: r/o 161; Area was: , now: lyndhurst road ashurst; Post Town was: southampton, now: ; Region was: , now: hampshire; Post Code was: SO19 7GB, now: SO40 7AW; Country was: , now: united kingdom
30 May 2008Return made up to 17/02/08; full list of members
30 May 2008Director and secretary's change of particulars / margaret martin / 06/04/2008
2 July 2007Total exemption small company accounts made up to 28 August 2006
2 July 2007Total exemption small company accounts made up to 28 August 2006
14 March 2007Director's particulars changed
14 March 2007Return made up to 17/02/07; full list of members
14 March 2007Secretary's particulars changed;director's particulars changed
14 March 2007Return made up to 17/02/07; full list of members
14 March 2007Secretary's particulars changed;director's particulars changed
14 March 2007Director's particulars changed
21 June 2006Total exemption small company accounts made up to 28 August 2005
21 June 2006Total exemption small company accounts made up to 28 August 2005
19 April 2006Return made up to 17/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
19 April 2006Return made up to 17/02/06; full list of members
25 June 2005Total exemption small company accounts made up to 28 August 2004
25 June 2005Total exemption small company accounts made up to 28 August 2004
24 February 2005Return made up to 17/02/05; full list of members
24 February 2005Return made up to 17/02/05; full list of members
22 July 2004Accounts for a dormant company made up to 28 August 2003
22 July 2004Accounts made up to 28 August 2003
3 June 2004Return made up to 17/02/04; full list of members
  • 363(287) ‐ Registered office changed on 03/06/04
3 June 2004Return made up to 17/02/04; full list of members
18 March 2004New director appointed
18 March 2004New director appointed
6 March 2004Particulars of mortgage/charge
6 March 2004Particulars of mortgage/charge
25 June 2003Accounts for a dormant company made up to 28 August 2002
25 June 2003Amended accounts made up to 28 February 2001
25 June 2003Amended accounts made up to 28 February 2001
25 June 2003Accounts made up to 28 August 2002
29 April 2003Return made up to 17/02/03; full list of members
29 April 2003Return made up to 17/02/03; full list of members
3 April 2003Secretary resigned;director resigned
3 April 2003New secretary appointed
3 April 2003Registered office changed on 03/04/03 from: towngate house 2 parkstone road poole dorset BH15 2PJ
3 April 2003Secretary resigned;director resigned
3 April 2003New secretary appointed
3 April 2003Registered office changed on 03/04/03 from: towngate house 2 parkstone road poole dorset BH15 2PJ
9 December 2002Accounting reference date extended from 28/02/02 to 28/08/02
9 December 2002Accounting reference date extended from 28/02/02 to 28/08/02
20 February 2002Return made up to 17/02/02; full list of members
20 February 2002Return made up to 17/02/02; full list of members
17 December 2001Total exemption small company accounts made up to 28 February 2001
17 December 2001Total exemption small company accounts made up to 28 February 2001
18 May 2001Return made up to 17/02/01; full list of members
18 May 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
17 February 2000Secretary resigned
17 February 2000Secretary resigned
17 February 2000Incorporation
17 February 2000Incorporation
Sign up now to grow your client base. Plans & Pricing