MAGNADATA INTERNATIONAL LIMITED

45 Church Street, Birmingham, B3 2RT
StatusDISSOLVED
Company No.04004423
CategoryPrivate Limited Company
Incorporated31 May 2000
Age23 years, 11 months, 15 days
JurisdictionEngland Wales
Dissolution26 Jul 2019
Years4 years, 9 months, 20 days

SUMMARY

MAGNADATA INTERNATIONAL LIMITED is an dissolved private limited company with number 04004423. It was incorporated 23 years, 11 months, 15 days ago, on 31 May 2000 and it was dissolved 4 years, 9 months, 20 days ago, on 26 July 2019. The company address is 45 Church Street, Birmingham, B3 2RT.



Company Fillings

Gazette dissolved liquidation

Date: 26 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 26 Apr 2019

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 22 Jan 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 20 Aug 2018

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 30 Jul 2018

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Address

Type: AD01

New address: 45 Church Street Birmingham B3 2RT

Old address: Mazars House Gelderd Road Gildersome Leeds Yorkshire LS27 7JN

Change date: 2018-07-11

Documents

View document PDF

Liquidation in administration appointment of a replacement or additional administrator

Date: 16 Apr 2018

Category: Insolvency

Sub Category: Administration

Type: AM11

Documents

View document PDF

Liquidation in administration removal of administrator from office

Date: 16 Apr 2018

Category: Insolvency

Sub Category: Administration

Type: AM16

Documents

View document PDF

Liquidation in administration progress report

Date: 23 Jan 2018

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 03 Aug 2017

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 10 Jul 2017

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 03 Feb 2017

Action Date: 21 Dec 2016

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2016-12-21

Documents

View document PDF

Liquidation in administration appointment of replacement additional administrator

Date: 04 Oct 2016

Category: Insolvency

Sub Category: Administration

Type: 2.40B

Documents

View document PDF

Liquidation in administration vacation of office

Date: 04 Oct 2016

Category: Insolvency

Sub Category: Administration

Type: 2.39B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 09 Aug 2016

Action Date: 21 Jun 2016

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2016-06-21

Documents

View document PDF

Liquidation in administration extension of period

Date: 09 Aug 2016

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 08 Mar 2016

Action Date: 29 Jan 2016

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2016-01-29

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 04 Mar 2016

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B/2.15B

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 30 Sep 2015

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 08 Sep 2015

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2015

Action Date: 17 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-17

Old address: Horncastle Road Boston Lincolnshire PE21 9HZ

New address: Mazars House Gelderd Road Gildersome Leeds Yorkshire LS27 7JN

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 14 Aug 2015

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2013

Action Date: 25 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-25

Officer name: Mr Paul Rowland Johnson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Termination director company with name

Date: 22 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Shooter

Documents

View document PDF

Termination director company with name

Date: 22 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Fawdington

Documents

View document PDF

Legacy

Date: 03 Sep 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:9

Documents

Legacy

Date: 29 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 29 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Legacy

Date: 29 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2012

Action Date: 11 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roy Harry Colclough

Change date: 2012-06-11

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jun 2012

Action Date: 11 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-06-11

Officer name: Mr David Neil Champion

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Legacy

Date: 04 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Champion

Documents

View document PDF

Legacy

Date: 03 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2010

Action Date: 31 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-31

Officer name: Mr Michael William Shooter

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 23 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 23 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Dove

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Robert Wise

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Laidlaw

Change date: 2009-12-10

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr eric fawdington

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr michael william shooter

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr nicholas charles dove

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jaidip sen

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / paul johnson / 26/09/2008

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed mr jaidip sen

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / alan laidlaw / 08/08/2008

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed david neil champion

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary timothy gray

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/07; no change of members

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type group

Date: 06 Dec 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 06/10/06 from: norfolk street boston lincolnshire PE21 6AF

Documents

View document PDF

Accounts with accounts type group

Date: 20 Sep 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/06; full list of members

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/06/05

Documents

View document PDF

Memorandum articles

Date: 20 Feb 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 20 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jul 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 04 Mar 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 28 Apr 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 03 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/03; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 01 May 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 10 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/02; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 24 Sep 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 11 Jul 2001

Category: Capital

Type: 88(2)R

Description: Ad 27/06/01--------- £ si 1499999@1=1499999 £ ic 1/1500000

Documents

View document PDF

Legacy

Date: 03 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/01; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 02 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Jul 2001

Category: Capital

Type: 123

Description: £ nc 1000/271601 27/06/01

Documents

View document PDF

Legacy

Date: 31 May 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/01 to 30/06/01

Documents

View document PDF


Some Companies

D'CRUZ & WHITE LIMITED

9 PINEWOOD WAY, HUTTON,ESSEX,CM13 1HS

Number:03713323
Status:ACTIVE
Category:Private Limited Company

HDI (T/A SAMBUCA HARTLEPOOL) LIMITED

20-21 CHURCH STREET,HARTLEPOOL,TS24 7DH

Number:09240504
Status:ACTIVE
Category:Private Limited Company

HOPE SERVICES (ABINGDON) LIMITED

3 KENSWORTH GATE,DUNSTABLE,LU6 3HS

Number:02136150
Status:ACTIVE
Category:Private Limited Company
Number:06025838
Status:ACTIVE
Category:Private Limited Company

MICHAEL MYCROFT SERVICES LIMITED

C/O ACCOUNTANCY TODAY LIMITED INNOVATION CENTRE,LUTON,LU2 8DL

Number:09778154
Status:ACTIVE
Category:Private Limited Company

PARTKEY LIMITED

17 STATHAM AVENUE,CHESHIRE,WA13 9NJ

Number:01824259
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source