Advanced company searchLink opens in new window

MAGNOMATICS LIMITED

Company number 05878200

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)
23 Jul 2009 363a Return made up to 17/07/09; full list of members
23 Jul 2009 288a Director appointed mr david crisp
23 Jul 2009 288c Secretary's change of particulars / paul webster / 01/01/2009
02 Apr 2009 AA Full accounts made up to 31 July 2008
23 Mar 2009 288a Director appointed john mccormick
27 Jan 2009 88(2) Ad 08/01/09-09/01/09\gbp si 1517@1=1517\gbp ic 17663/19180\
14 Oct 2008 288a Director appointed dr richard edward clark
09 Oct 2008 288a Secretary appointed paul antony webster
09 Oct 2008 288b Appointment terminated secretary richard birtles
09 Oct 2008 288b Appointment terminated director kais atallah
09 Oct 2008 288b Appointment terminated director david howe
09 Oct 2008 288b Appointment terminated director jan rens
09 Oct 2008 288b Appointment terminated director tony gardiner
08 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Oct 2008 88(2) Ad 24/09/08\gbp si 1911@1=1911\gbp ic 15752/17663\
07 Aug 2008 363a Return made up to 17/07/08; full list of members
06 Aug 2008 288c Director's change of particulars / jan rens / 19/07/2006
29 Jul 2008 88(2) Ad 25/07/08\gbp si 631@1=631\gbp ic 15752/16383\
04 Jul 2008 288a Director appointed david graham baynes
15 May 2008 AA Full accounts made up to 31 July 2007
29 Nov 2007 288b Director resigned
25 Oct 2007 88(2)R Ad 22/10/07--------- £ si 188@1=188 £ ic 15564/15752
21 Sep 2007 288a New director appointed
18 Sep 2007 88(2)R Ad 15/08/07--------- £ si 376@1=376 £ ic 15188/15564
02 Aug 2007 363a Return made up to 17/07/07; full list of members