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

Magmed Limited

Documents

Total Documents84
Total Pages234

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off
8 January 2013Final Gazette dissolved via voluntary strike-off
18 September 2012First Gazette notice for voluntary strike-off
18 September 2012First Gazette notice for voluntary strike-off
10 September 2012Application to strike the company off the register
10 September 2012Application to strike the company off the register
9 May 2012Total exemption small company accounts made up to 31 March 2012
9 May 2012Total exemption small company accounts made up to 31 March 2012
2 March 2012Annual return made up to 17 February 2012 with a full list of shareholders
Statement of capital on 2012-03-02
  • GBP 1
2 March 2012Annual return made up to 17 February 2012 with a full list of shareholders
Statement of capital on 2012-03-02
  • GBP 1
22 November 2011Total exemption small company accounts made up to 31 March 2011
22 November 2011Total exemption small company accounts made up to 31 March 2011
3 March 2011Annual return made up to 17 February 2011 with a full list of shareholders
3 March 2011Director's details changed for Dr Charles Walker Duncan on 17 February 2011
3 March 2011Annual return made up to 17 February 2011 with a full list of shareholders
3 March 2011Director's details changed for Dr Charles Walker Duncan on 17 February 2011
18 November 2010Total exemption small company accounts made up to 31 March 2010
18 November 2010Total exemption small company accounts made up to 31 March 2010
18 October 2010Appointment of Dr Charles Walker Duncan as a director
18 October 2010Appointment of Dr Charles Walker Duncan as a director
14 October 2010Termination of appointment of James Crockett as a director
14 October 2010Termination of appointment of Helen Demacque Crockett as a director
14 October 2010Termination of appointment of James Crockett as a director
14 October 2010Termination of appointment of Helen Demacque Crockett as a director
26 March 2010Director's details changed for Bruno Jakob Buchel on 17 February 2010
26 March 2010Director's details changed for Mr James Dougal Crockett on 17 February 2010
26 March 2010Director's details changed for Bruno Jakob Buchel on 17 February 2010
26 March 2010Director's details changed for Helen Demacque Crockett on 17 February 2010
26 March 2010Annual return made up to 17 February 2010 with a full list of shareholders
26 March 2010Director's details changed for Mr James Dougal Crockett on 17 February 2010
26 March 2010Director's details changed for Helen Demacque Crockett on 17 February 2010
26 March 2010Annual return made up to 17 February 2010 with a full list of shareholders
11 December 2009Total exemption small company accounts made up to 31 March 2009
11 December 2009Total exemption small company accounts made up to 31 March 2009
19 March 2009Return made up to 17/02/09; full list of members
19 March 2009Return made up to 17/02/09; full list of members
30 December 2008Total exemption small company accounts made up to 31 March 2008
30 December 2008Total exemption small company accounts made up to 31 March 2008
8 April 2008Director's Change of Particulars / james crockett / 17/02/2008 / Title was: , now: mr; HouseName/Number was: , now: 13; Street was: 13 ketts court, now: needham place; Area was: needham place, st stephens square, now: st stephens square
8 April 2008Return made up to 17/02/08; full list of members
8 April 2008Return made up to 17/02/08; full list of members
8 April 2008Director's change of particulars / james crockett / 17/02/2008
2 December 2007Total exemption small company accounts made up to 31 March 2007
2 December 2007Total exemption small company accounts made up to 31 March 2007
27 March 2007Director's particulars changed
27 March 2007Director's particulars changed
20 March 2007Return made up to 17/02/07; full list of members
20 March 2007Return made up to 17/02/07; full list of members
12 March 2007New director appointed
12 March 2007New director appointed
5 March 2007S-div 01/04/06
5 March 2007S-div 01/04/06
5 March 2007Resolutions
  • RES13 ‐ Subdiv 01/04/06
5 March 2007Resolutions
  • RES13 ‐ Subdiv 01/04/06
29 January 2007Total exemption small company accounts made up to 31 March 2006
29 January 2007Total exemption small company accounts made up to 31 March 2006
3 April 2006Return made up to 17/02/06; full list of members
3 April 2006Return made up to 17/02/06; full list of members
21 February 2006Secretary resigned
21 February 2006Secretary resigned
20 December 2005New director appointed
20 December 2005New director appointed
17 November 2005Total exemption small company accounts made up to 31 March 2005
17 November 2005Total exemption small company accounts made up to 31 March 2005
5 October 2005New secretary appointed
5 October 2005New secretary appointed
15 September 2005Registered office changed on 15/09/05 from: a f kabini & co chartered accountants 14 conlan street london W10 5AR
15 September 2005Registered office changed on 15/09/05 from: a f kabini & co chartered accountants 14 conlan street london W10 5AR
24 August 2005Registered office changed on 24/08/05 from: 21 bedford square london WC1B 3HH
24 August 2005Registered office changed on 24/08/05 from: 21 bedford square london WC1B 3HH
5 April 2005Return made up to 17/02/05; full list of members
5 April 2005Return made up to 17/02/05; full list of members
22 June 2004Accounting reference date extended from 28/02/05 to 31/03/05
22 June 2004Accounting reference date extended from 28/02/05 to 31/03/05
25 February 2004New secretary appointed
25 February 2004New secretary appointed
25 February 2004New director appointed
25 February 2004Secretary resigned
25 February 2004Secretary resigned
25 February 2004Director resigned
25 February 2004Director resigned
25 February 2004New director appointed
17 February 2004Incorporation
17 February 2004Incorporation
Sign up now to grow your client base. Plans & Pricing