Advanced company searchLink opens in new window

MAGNATEC AVIATION LIMITED

Company number 06611626

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)
17 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
11 Mar 2015 AA Total exemption small company accounts made up to 30 November 2014
23 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
07 Mar 2014 AA Total exemption small company accounts made up to 30 November 2013
24 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
08 Mar 2013 AA Total exemption small company accounts made up to 30 November 2012
24 Jul 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
27 Jan 2012 AA Total exemption small company accounts made up to 30 November 2011
21 Jun 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
31 Mar 2011 AA Total exemption small company accounts made up to 30 November 2010
21 Jun 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
21 Jun 2010 CH01 Director's details changed for Diane Angela Boghossian on 4 June 2010
21 Jun 2010 CH01 Director's details changed for Patrick Boghossian on 4 June 2010
12 Feb 2010 AA Total exemption small company accounts made up to 30 November 2009
07 Dec 2009 AA01 Previous accounting period extended from 30 June 2009 to 30 November 2009
04 Nov 2009 AD01 Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom on 4 November 2009
09 Jun 2009 363a Return made up to 04/06/09; full list of members
17 Dec 2008 288a Director and secretary appointed diane angela boghossian
17 Dec 2008 288a Director appointed patrick boghossian
28 Nov 2008 CERTNM Company name changed access and controls LIMITED\certificate issued on 01/12/08
26 Nov 2008 288b Appointment terminated director david jones
26 Nov 2008 288b Appointment terminated secretary adam stronach
04 Sep 2008 288a Secretary appointed mr adam james stronach
03 Sep 2008 288a Director appointed mr david edward jones
10 Jun 2008 288b Appointment terminated director heather wagstaff