- Company Overview for MAGNA PARK MANAGEMENT LIMITED (02224536)
- Filing history for MAGNA PARK MANAGEMENT LIMITED (02224536)
- People for MAGNA PARK MANAGEMENT LIMITED (02224536)
- More for MAGNA PARK MANAGEMENT LIMITED (02224536)
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) |
---|---|---|---|
12 Mar 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
04 Jan 2013 | MEM/ARTS | Memorandum and Articles of Association | |
04 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
13 Mar 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders | |
21 Dec 2011 | AP01 | Appointment of Mahmood Iqbal Hasan as a director | |
25 Aug 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
07 Jul 2011 | AP03 | Appointment of Stuart Charles Berkoff as a secretary | |
05 Jul 2011 | TM02 | Termination of appointment of Craig Robert Young as a secretary | |
15 Mar 2011 | AR01 | Annual return made up to 14 February 2011 with full list of shareholders | |
16 Feb 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 | |
24 Jan 2011 | AP03 | Appointment of Craig Robert Young as a secretary | |
24 Jan 2011 | MISC | Section 519 | |
24 Jan 2011 | TM02 | Termination of appointment of James Behrens as a secretary | |
02 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
01 Apr 2010 | CH03 | Secretary's details changed | |
11 Mar 2010 | AR01 | Annual return made up to 14 February 2010 with full list of shareholders | |
02 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
02 Mar 2010 | AD02 | Register inspection address has been changed | |
05 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
05 Oct 2009 | AD01 | Registered office address changed from Gazeley House 26 Rockingham Drive Linford Wood Milton Keynes MK14 6PD on 5 October 2009 | |
18 Sep 2009 | 288b | Appointment terminated director craig young | |
22 Jul 2009 | 288a | Director appointed nigel william john godfrey | |
22 Jul 2009 | 288a | Secretary appointed james henry john ripon | |
22 Jul 2009 | 288b | Appointment terminated secretary michelle fernandez |