- Company Overview for PROJECT MAGNUM (BIDCO) LIMITED (07321610)
- Filing history for PROJECT MAGNUM (BIDCO) LIMITED (07321610)
- People for PROJECT MAGNUM (BIDCO) LIMITED (07321610)
- Charges for PROJECT MAGNUM (BIDCO) LIMITED (07321610)
- More for PROJECT MAGNUM (BIDCO) LIMITED (07321610)
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) |
---|---|---|---|
24 Jul 2017 | TM01 | Termination of appointment of James Thomas Hart as a director on 30 June 2017 | |
28 Feb 2017 | MR01 | Registration of charge 073216100007, created on 22 February 2017 | |
09 Sep 2016 | AA | Full accounts made up to 5 December 2015 | |
21 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
29 Jun 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
15 Jun 2015 | AA | Full accounts made up to 6 December 2014 | |
16 Sep 2014 | AA | Full accounts made up to 7 December 2013 | |
03 Sep 2014 | CH01 | Director's details changed for Mr Alan Stephen Henderson on 2 September 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
11 Jul 2014 | CH01 | Director's details changed for Mr John Steven Naughton on 9 December 2013 | |
28 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2013 | TM01 | Termination of appointment of Andrew Spencer as a director | |
26 Nov 2013 | TM01 | Termination of appointment of Steven O'hare as a director | |
26 Nov 2013 | TM01 | Termination of appointment of Brian Mcmillan as a director | |
20 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2013 | MR01 | Registration of charge 073216100006 | |
13 Nov 2013 | MR01 | Registration of charge 073216100005 | |
13 Nov 2013 | MR04 | Satisfaction of charge 3 in full | |
13 Nov 2013 | MR04 | Satisfaction of charge 1 in full | |
13 Nov 2013 | MR04 | Satisfaction of charge 2 in full | |
08 Nov 2013 | MR01 | Registration of charge 073216100004 | |
16 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
03 Jun 2013 | AA | Full accounts made up to 8 December 2012 | |
20 May 2013 | CH01 | Director's details changed for Mr John Steven Naughton on 29 April 2013 | |
30 Oct 2012 | AUD | Auditor's resignation |