Advanced company searchLink opens in new window

MAGICPORT LIMITED

Company number 04947688

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)
02 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
02 Jan 2012 4.71 Return of final meeting in a members' voluntary winding up
12 Sep 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-09-06
12 Sep 2011 600 Appointment of a voluntary liquidator
12 Sep 2011 4.70 Declaration of solvency
23 Aug 2011 AP01 Appointment of Simon O'donnell as a director
04 Aug 2011 TM02 Termination of appointment of Andrew Reynolds as a secretary
04 Aug 2011 TM01 Termination of appointment of Andrew Reynolds as a director
13 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
Statement of capital on 2010-11-22
  • GBP 1
27 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
30 Sep 2010 TM01 Termination of appointment of Michael James Topham as a director
30 Sep 2010 TM01 Termination of appointment of Stephen Musgrave as a director
13 Nov 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders
13 Nov 2009 CH01 Director's details changed for Ian Brown on 12 November 2009
12 Nov 2009 CH01 Director's details changed for Andrew John Reynolds on 12 November 2009
12 Nov 2009 CH01 Director's details changed for Michael Topham on 12 November 2009
12 Nov 2009 CH01 Director's details changed for Mr Stephen Howard Rhodes Musgrave on 12 November 2009
12 Nov 2009 CH03 Secretary's details changed for Andrew John Reynolds on 12 November 2009
03 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
18 Jun 2009 288c Director's Change of Particulars / michael topham / 18/05/2009 / HouseName/Number was: 117 b, now: flat t; Street was: eaton square, now: 95 eaton square; Post Code was: SW1W 9AA, now: SW1W 9AQ
23 Mar 2009 288c Director's Change of Particulars / michael topham / 09/03/2009 / HouseName/Number was: 29, now: 117 b; Street was: egerton terrace, now: eaton square; Post Code was: SW3 2BU, now: SW1W 9AA
05 Dec 2008 363a Return made up to 30/10/08; full list of members
02 Nov 2008 AA Accounts made up to 31 December 2007
14 Feb 2008 288a New director appointed