Advanced company searchLink opens in new window

MAGENTA CORPORATION LIMITED

Company number 03645416

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Dec 2003 287 Registered office changed on 01/12/03 from: 1 cornhill london EC3V 3ND
19 Nov 2003 AA Group of companies' accounts made up to 28 February 2003
29 Oct 2003 363s Return made up to 07/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
17 Oct 2003 225 Accounting reference date shortened from 28/02/04 to 31/12/03
01 Oct 2003 288b Director resigned
10 Apr 2003 363s Return made up to 07/10/02; no change of members
19 Mar 2003 288b Secretary resigned
06 Mar 2003 288a New secretary appointed
14 Feb 2003 288b Director resigned
13 Feb 2003 403a Declaration of satisfaction of mortgage/charge
29 Jan 2003 88(2)R Ad 14/01/03--------- £ si 7766426@.01=77664 £ ic 62482/140146
29 Jan 2003 RESOLUTIONS Resolutions
  • RES13 ‐ Conversion of shares 14/01/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
29 Jan 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jan 2003 288a New director appointed
05 Dec 2002 MEM/ARTS Memorandum and Articles of Association
05 Dec 2002 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 Dec 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 Dec 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
26 Nov 2002 AA Group of companies' accounts made up to 28 February 2002
24 Sep 2002 287 Registered office changed on 24/09/02 from: building 1 brunel science park, kingston lane, uxbridge middlesex UB8 3PQ
12 Aug 2002 288b Director resigned
12 Aug 2002 288a New director appointed
24 Dec 2001 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
24 Dec 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
24 Dec 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital