Advanced company searchLink opens in new window

MAGNOMATICS LIMITED

Company number 05878200

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)
26 Nov 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Nov 2012 SH08 Change of share class name or designation
26 Nov 2012 SH01 Statement of capital following an allotment of shares on 16 November 2012
  • GBP 44,711
05 Oct 2012 AA Accounts for a small company made up to 31 December 2011
21 Aug 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
14 Aug 2012 SH01 Statement of capital following an allotment of shares on 31 March 2012
  • GBP 23,034
24 Feb 2012 TM01 Termination of appointment of John Mccormick as a director
24 Feb 2012 TM01 Termination of appointment of David Crisp as a director
24 Feb 2012 TM01 Termination of appointment of Richard Clark as a director
17 Oct 2011 AD01 Registered office address changed from , Cooper Buildings Arundel Street, Sheffield, South Yorkshire, S1 2NS, England on 17 October 2011
03 Aug 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
14 Jun 2011 AA Full accounts made up to 31 December 2010
10 Jun 2011 MISC Section 519
18 May 2011 AUD Auditor's resignation
05 May 2011 AP01 Appointment of Dr Michael Robert Lloyd as a director
06 Sep 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
06 Sep 2010 CH01 Director's details changed for Christopher John Kirby on 1 July 2010
06 Sep 2010 CH01 Director's details changed for Dr Richard Edward Clark on 1 July 2010
06 Sep 2010 CH01 Director's details changed for Doctor Stuart David Calverley on 1 July 2010
18 Jun 2010 AA01 Current accounting period extended from 31 July 2010 to 31 December 2010
15 Mar 2010 CH03 Secretary's details changed for Paul Antony Webster on 15 March 2010
15 Mar 2010 CH01 Director's details changed for David Graham Baynes on 22 February 2010
03 Feb 2010 AA Full accounts made up to 31 July 2009
01 Feb 2010 AD01 Registered office address changed from , the Bioincubator, 40 Leavygreave Road, Sheffield, South Yorkshire, S3 7rd on 1 February 2010
02 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name