MAGNETIC PUBLIC RELATIONS LIMITED
Status | DISSOLVED |
Company No. | 04609232 |
Category | Private Limited Company |
Incorporated | 05 Dec 2002 |
Age | 21 years, 5 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 09 Sep 2014 |
Years | 9 years, 8 months, 19 days |
SUMMARY
MAGNETIC PUBLIC RELATIONS LIMITED is an dissolved private limited company with number 04609232. It was incorporated 21 years, 5 months, 23 days ago, on 05 December 2002 and it was dissolved 9 years, 8 months, 19 days ago, on 09 September 2014. The company address is East House East House, London, SW14 8TN.
Company Fillings
Gazette dissolved voluntary
Date: 09 Sep 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 May 2014
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2012
Action Date: 05 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-05
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2011
Action Date: 05 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-05
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2010
Action Date: 05 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-05
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Capital allotment shares
Date: 17 May 2010
Action Date: 01 Apr 2010
Category: Capital
Type: SH01
Capital : 120 GBP
Date: 2010-04-01
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2009
Action Date: 05 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-05
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 05 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-05
Officer name: Madeleine Roast
Documents
Change corporate secretary company with change date
Date: 22 Dec 2009
Action Date: 05 Dec 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: J P Secretarial Services Ltd
Change date: 2009-12-05
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 05 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-05
Officer name: Sarah Lloyd Morrison
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 16 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 20 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 13 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 14 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 08 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/04; no change of members
Documents
Legacy
Date: 10 Jan 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Jan 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 06 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/03; full list of members
Documents
Legacy
Date: 10 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 28/06/03 from: collins house 32-38 station road gerrards cross buckinghamshire SL9 8EL
Documents
Legacy
Date: 28 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 May 2003
Category: Capital
Type: 88(2)R
Description: Ad 23/04/03--------- £ si 94@1=94 £ ic 1/95
Documents
Legacy
Date: 03 May 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/03 to 31/03/04
Documents
Legacy
Date: 03 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 25 Apr 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bpc 2057 LIMITED\certificate issued on 25/04/03
Documents
Some Companies
CRANE COURT,IPSWICH,IP2 0AJ
Number: | 07657685 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR REAR OFFICE,KIDDERMINSTER,DY10 1QG
Number: | 10809289 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SIMPSON BURGESS NASH EMPRESS BUSINESS CENTRE,MANCHESTER,M16 9EA
Number: | 09450077 |
Status: | ACTIVE |
Category: | Private Limited Company |
ZIKO INFINITY BUSINESS SERVICES 460 4TH FLOOR BROADSTONE MILL,STOCKPORT,SK5 7DL
Number: | 09979470 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
67 CHELMSFORD ROAD,STOCKPORT,SK3 9LS
Number: | 11432423 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIGHTCLIFFE GOLF CLUB (1951) LIMITED
KNOWLE TOP ROAD,HALIFAX,HX3 8SW
Number: | 00492317 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |