Advanced company searchLink opens in new window

THE MAGNETIC CONNECTION COMPANY LIMITED

Company number 05328724

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)
18 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
18 Sep 2013 4.72 Return of final meeting in a creditors' voluntary winding up
07 Nov 2012 4.68 Liquidators' statement of receipts and payments to 4 October 2012
12 Oct 2011 AD01 Registered office address changed from C/O David Fine & Co Dolphin House 12 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR United Kingdom on 12 October 2011
12 Oct 2011 4.20 Statement of affairs with form 4.19
12 Oct 2011 600 Appointment of a voluntary liquidator
12 Oct 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-05
30 Jun 2011 AA Total exemption small company accounts made up to 31 January 2010
05 May 2011 TM01 Termination of appointment of Anthony Clough as a director
22 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2011 TM02 Termination of appointment of Karen Clark as a secretary
08 Feb 2011 AD01 Registered office address changed from 3 Spital Yard Spital Square London E1 6AQ on 8 February 2011
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2010 TM01 Termination of appointment of Timothy Oakley as a director
16 Aug 2010 SH01 Statement of capital following an allotment of shares on 3 April 2009
  • GBP 116.000
16 Aug 2010 SH01 Statement of capital following an allotment of shares on 3 April 2009
  • GBP 116.000
27 Jul 2010 88(2) Capitals not rolled up
09 Apr 2010 AP01 Appointment of Mr Paul Nicholas Sillett as a director
22 Feb 2010 AR01 Annual return made up to 11 January 2010 with full list of shareholders
Statement of capital on 2010-02-22
  • GBP 116
25 Jan 2010 AP03 Appointment of Miss Karen Ann Clark as a secretary
21 Jan 2010 TM02 Termination of appointment of Watlington Securities Limited as a secretary
26 Nov 2009 AA Total exemption full accounts made up to 31 January 2009
23 Jun 2009 288c Secretary's Change of Particulars / watlington securities LIMITED / 06/03/2009 / HouseName/Number was: , now: 3; Street was: 36 elder street, now: spital yard; Area was: , now: spital square; Post Code was: E1 6BT, now: E1 6AQ
21 Apr 2009 287 Registered office changed on 21/04/2009 from 36 elder street london E1 6BT
23 Jan 2009 363a Return made up to 11/01/09; full list of members