Advanced company searchLink opens in new window

MAGNAVALE LIMITED

Company number 08411370

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)
05 Oct 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Sep 2015 TM01 Termination of appointment of Peter Charters as a director on 17 September 2015
29 Jun 2015 SH02 Statement of capital on 31 December 2014
  • GBP 2,377,578.85
15 Apr 2015 SH01 Statement of capital following an allotment of shares on 19 May 2014
  • GBP 8,341,391.00
02 Apr 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
02 Apr 2015 SH01 Statement of capital following an allotment of shares on 6 February 2015
  • GBP 23,458,793.85
25 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
09 Mar 2015 SH01 Statement of capital following an allotment of shares on 19 May 2014
  • GBP 4,758,793.85
03 Mar 2015 SH19 Statement of capital on 3 March 2015
  • GBP 4,758,793.85
20 Feb 2015 SH20 Statement by Directors
20 Feb 2015 CAP-SS Solvency Statement dated 31/12/14
20 Feb 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Jan 2015 TM01 Termination of appointment of Brian William Charlton as a director on 15 January 2015
15 Jan 2015 TM01 Termination of appointment of Brian William Charlton as a director on 15 January 2015
06 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
05 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 7,799,891
02 Jul 2014 AD01 Registered office address changed from 46 Silver Street Lincoln Lincolnshire LN2 1ED on 2 July 2014
17 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2013 AP01 Appointment of Mr Brian William Charlton as a director
28 Nov 2013 AP01 Appointment of Mr Peter Charters as a director
21 Nov 2013 AP02 Appointment of Beta (International) Limited as a director
29 Oct 2013 AA01 Current accounting period shortened from 28 February 2014 to 31 December 2013
11 Oct 2013 AD01 Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 11 October 2013
04 Mar 2013 AP01 Appointment of Mr Stuart Hancock as a director