- Company Overview for MAGNOX LIMITED (02264251)
- Filing history for MAGNOX LIMITED (02264251)
- People for MAGNOX LIMITED (02264251)
- Charges for MAGNOX LIMITED (02264251)
- Registers for MAGNOX LIMITED (02264251)
- More for MAGNOX LIMITED (02264251)
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) |
---|---|---|---|
23 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
18 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
13 Dec 2016 | MR04 | Satisfaction of charge 3 in full | |
21 Sep 2016 | AD01 | Registered office address changed from Berkeley Centre Berkeley Gloucestershire GL13 9PB to Oldbury Technical Centre Oldbury Naite Thornbury South Gloucestershire BS35 1RQ on 21 September 2016 | |
04 Jul 2016 | AP01 | Appointment of Mr Peter James Webster as a director on 1 July 2016 | |
04 Jul 2016 | TM01 | Termination of appointment of Stanley Charles Gordelier as a director on 30 June 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
27 Jan 2016 | AP03 | Appointment of Mrs Eleri Wyn Joyce as a secretary on 27 January 2016 | |
27 Jan 2016 | TM02 | Termination of appointment of Darren Bailey as a secretary on 27 January 2016 | |
04 Jan 2016 | TM01 | Termination of appointment of Christopher John Marchese as a director on 31 December 2015 | |
12 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
02 Dec 2015 | TM01 | Termination of appointment of Roger Andrew Hardy as a director on 1 December 2015 | |
02 Dec 2015 | AP01 | Appointment of Mr Simon Christopher Bowen as a director on 1 December 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
19 May 2015 | AP01 | Appointment of Dr Stanley Charles Gordelier as a director on 12 May 2015 | |
19 May 2015 | TM02 | Termination of appointment of Inderjit Singh Parmar as a secretary on 12 May 2015 | |
19 May 2015 | AP03 | Appointment of Mr Darren Bailey as a secretary on 12 May 2015 | |
23 Sep 2014 | MR05 | All of the property or undertaking has been released from charge 3 | |
16 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
08 Sep 2014 | AP01 | Appointment of Mr Kenneth Malcolm Douglas as a director on 1 September 2014 | |
08 Sep 2014 | AP01 | Appointment of Ms Beverley Dawn Grey as a director on 1 September 2014 | |
08 Sep 2014 | TM01 | Termination of appointment of Monica Louise Steedman as a director on 1 September 2014 | |
08 Sep 2014 | TM01 | Termination of appointment of Keith Graham Spooner as a director on 1 September 2014 | |
08 Sep 2014 | AP01 | Appointment of Mr Roger Andrew Hardy as a director on 1 September 2014 | |
08 Sep 2014 | TM01 | Termination of appointment of Neil Dennis Baldwin as a director on 1 September 2014 |