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

Magus Investments (2003) Limited

Documents

Total Documents79
Total Pages432

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off
15 October 2013Final Gazette dissolved via voluntary strike-off
2 July 2013First Gazette notice for voluntary strike-off
2 July 2013First Gazette notice for voluntary strike-off
25 June 2013Application to strike the company off the register
25 June 2013Application to strike the company off the register
31 May 2013Total exemption small company accounts made up to 31 March 2013
31 May 2013Total exemption small company accounts made up to 31 March 2013
11 March 2013Registered office address changed from Unit 3 Kesslers International Business Park Roberts Way Stratford London E15 2NF on 11 March 2013
11 March 2013Registered office address changed from Unit 3 Kesslers International Business Park Roberts Way Stratford London E15 2NF on 11 March 2013
7 March 2013Annual return made up to 25 November 2012 with a full list of shareholders
Statement of capital on 2013-03-07
  • GBP 2
7 March 2013Annual return made up to 25 November 2012 with a full list of shareholders
Statement of capital on 2013-03-07
  • GBP 2
7 March 2013Total exemption full accounts made up to 31 March 2012
7 March 2013Total exemption full accounts made up to 31 March 2012
23 July 2012Termination of appointment of Thomas Johnson as a director
23 July 2012Termination of appointment of Thomas Douglas Glen Johnson as a director on 30 April 2012
18 January 2012Annual return made up to 25 November 2011 with a full list of shareholders
18 January 2012Annual return made up to 25 November 2011 with a full list of shareholders
29 December 2011Total exemption full accounts made up to 31 March 2011
29 December 2011Total exemption full accounts made up to 31 March 2011
21 September 2011Total exemption full accounts made up to 30 November 2010
21 September 2011Total exemption full accounts made up to 30 November 2010
18 March 2011Current accounting period shortened from 30 November 2011 to 31 March 2011
18 March 2011Current accounting period shortened from 30 November 2011 to 31 March 2011
15 February 2011Annual return made up to 25 November 2010 with a full list of shareholders
15 February 2011Annual return made up to 25 November 2010 with a full list of shareholders
18 January 2011Annual return made up to 30 November 2009
18 January 2011Appointment of Thomas Douglas Glen Johnson as a director
18 January 2011Termination of appointment of Same-Day Company Services Limited as a secretary
18 January 2011Annual return made up to 30 November 2005 with a full list of shareholders
18 January 2011Total exemption full accounts made up to 30 November 2005
18 January 2011Total exemption full accounts made up to 30 November 2007
18 January 2011Appointment of Mr Rupert Anthony Pearce Gould as a director
18 January 2011Duplicate appointment form for director thomas johnson
18 January 2011Annual return made up to 30 November 2007 with a full list of shareholders
18 January 2011Annual return made up to 30 November 2004 with a full list of shareholders
18 January 2011Annual return made up to 30 November 2005 with a full list of shareholders
18 January 2011Appointment of Rupert Anthony Pearce Gould as a secretary
18 January 2011Termination of appointment of Same-Day Company Services Limited as a secretary
18 January 2011Appointment of Rupert Anthony Pearce Gould as a secretary
18 January 2011Annual return made up to 30 November 2008
18 January 2011Registered office address changed from Bridge House 181 Queen Victoria Street London EC4V 4DZ on 18 January 2011
18 January 2011Registered office address changed from Bridge House 181 Queen Victoria Street London EC4V 4DZ on 18 January 2011
18 January 2011Dupliczate officer appointment form ruopert pearce gould as director and secretary
18 January 2011Total exemption full accounts made up to 30 November 2006
18 January 2011Total exemption full accounts made up to 30 November 2005
18 January 2011Duplicate appointment form for director thomas johnson
18 January 2011Annual return made up to 30 November 2004 with a full list of shareholders
18 January 2011Annual return made up to 30 November 2009
18 January 2011Annual return made up to 30 November 2007 with a full list of shareholders
18 January 2011Termination of appointment of Wildman & Battell Limited as a director
18 January 2011Registered office address changed from Unit 16 Bow Industrial Park Carpenters Road London E15 2DZ on 18 January 2011
18 January 2011Appointment of Thomas Douglas Glen Johnson as a director
18 January 2011Appointment of Mr Rupert Anthony Pearce Gould as a director
18 January 2011Total exemption full accounts made up to 30 November 2004
18 January 2011Annual return made up to 30 November 2006 with a full list of shareholders
18 January 2011Total exemption full accounts made up to 30 November 2006
18 January 2011Total exemption full accounts made up to 30 November 2008
18 January 2011Annual return made up to 30 November 2008
18 January 2011Registered office address changed from Unit 16 Bow Industrial Park Carpenters Road London E15 2DZ on 18 January 2011
18 January 2011Total exemption full accounts made up to 30 November 2004
18 January 2011Total exemption full accounts made up to 30 November 2007
18 January 2011Total exemption full accounts made up to 30 November 2009
18 January 2011Termination of appointment of Wildman & Battell Limited as a director
18 January 2011Total exemption full accounts made up to 30 November 2009
18 January 2011Dupliczate officer appointment form ruopert pearce gould as director and secretary
18 January 2011Annual return made up to 30 November 2006 with a full list of shareholders
18 January 2011Total exemption full accounts made up to 30 November 2008
17 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-18
17 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-18
17 January 2011Change of name notice
17 January 2011Restoration by order of the court
17 January 2011Restoration by order of the court
17 January 2011Change of name notice
30 August 2005Final Gazette dissolved via compulsory strike-off
30 August 2005Final Gazette dissolved via compulsory strike-off
17 May 2005First Gazette notice for compulsory strike-off
17 May 2005First Gazette notice for compulsory strike-off
25 November 2003Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed