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

Magnum Opus Technologies Limited

Documents

Total Documents22
Total Pages60

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off
15 June 2010Final Gazette dissolved via voluntary strike-off
2 March 2010First Gazette notice for voluntary strike-off
2 March 2010First Gazette notice for voluntary strike-off
19 February 2010Application to strike the company off the register
19 February 2010Application to strike the company off the register
13 November 2009Accounts for a dormant company made up to 28 February 2009
13 November 2009Accounts for a dormant company made up to 28 February 2009
6 March 2009Return made up to 15/02/09; full list of members
6 March 2009Return made up to 15/02/09; full list of members
16 December 2008Director appointed avijeet jayashekhar
16 December 2008Director appointed avijeet jayashekhar
10 October 2008Registered office changed on 10/10/2008 from 2ND floor 145-157 st john street london EC1V 4PY
10 October 2008Registered office changed on 10/10/2008 from 2ND floor 145-157 st john street london EC1V 4PY
8 October 2008Director's Change of Particulars / aparna brij / 08/10/2008 / HouseName/Number was: , now: 95/6,; Street was: 201, siddharta enclave, now: orchard brae avenue; Area was: ashram chowk, now: ; Post Town was: new delhi, now: edinburgh; Region was: , now: midlothian; Post Code was: 110014, now: EH4 2UT; Country was: india, now: united kingdom; Occupati
8 October 2008Director's change of particulars / aparna brij / 08/10/2008
8 October 2008Appointment Terminated Secretary sweta parashar
8 October 2008Appointment terminated secretary sweta parashar
8 October 2008Secretary appointed avijeet jayashekhar
8 October 2008Secretary appointed avijeet jayashekhar
15 February 2008Incorporation
15 February 2008Incorporation
Sign up now to grow your client base. Plans & Pricing