Advanced company searchLink opens in new window

NATURAL MAGNETICS LIMITED

Company number 06516714

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2009 DS01 Application to strike the company off the register
26 Mar 2009 288c Director's Change of Particulars / paula broderick / 22/04/2008 / Country was: united kingdom, now:
26 Mar 2009 288c Director's Change of Particulars / nigel broderick / 22/04/2008 / Country was: united kingdom, now:
24 Mar 2009 363a Return made up to 28/02/09; full list of members
24 Mar 2009 288b Appointment Terminated Director stuart gale
24 Mar 2009 288c Director's Change of Particulars / paula broderick / 22/04/2008 / HouseName/Number was: , now: rowans; Street was: po box 240, now: charlton road; Area was: , now: creech heathfield; Post Town was: kenton on sea, 6191, now: taunton; Region was: , now: somerset; Post Code was: , now: TA3 5PE; Country was: south africa, now: england
24 Mar 2009 288c Director's Change of Particulars / nigel broderick / 22/04/2008 / HouseName/Number was: , now: rowans; Street was: po box 240, now: charlton road; Area was: , now: creech heathfield; Post Town was: kenton on sea, 6191, now: taunton; Region was: , now: somerset; Post Code was: , now: TA3 5PE; Country was: south africa, now: england
15 Jan 2009 88(2) Ad 18/07/08 gbp si 10000@1=10000 gbp ic 25001/35001
15 Jan 2009 88(2) Ad 06/03/08 gbp si 5000@1=5000 gbp ic 20001/25001
15 Jan 2009 88(2) Ad 03/06/08 gbp si 5000@1=5000 gbp ic 15001/20001
15 Jan 2009 88(2) Ad 19/03/08 gbp si 5000@1=5000 gbp ic 10001/15001
15 Jan 2009 88(2) Ad 12/06/08 gbp si 10000@1=10000 gbp ic 1/10001
14 Jan 2009 123 Nc inc already adjusted 06/03/08
14 Jan 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
09 Jul 2008 288b Appointment Terminated Secretary stuart gale
14 Jun 2008 CERTNM Company name changed hi 4 health LIMITED\certificate issued on 17/06/08
08 Apr 2008 CERTNM Company name changed healthy innovations LIMITED\certificate issued on 12/04/08
28 Feb 2008 NEWINC Incorporation