MAGIC PRICE TRADING LIMITED

Sterling House Sterling House, Redhill, RH1 6RW, Surrey, United Kingdom
StatusLIQUIDATION
Company No.06612865
CategoryPrivate Limited Company
Incorporated05 Jun 2008
Age15 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

MAGIC PRICE TRADING LIMITED is an liquidation private limited company with number 06612865. It was incorporated 15 years, 11 months, 26 days ago, on 05 June 2008. The company address is Sterling House Sterling House, Redhill, RH1 6RW, Surrey, United Kingdom.



Company Fillings

Liquidation compulsory winding up order

Date: 12 Mar 2012

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Gazette notice compulsary

Date: 06 Mar 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2011

Action Date: 05 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-05

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2011

Action Date: 08 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-08

Officer name: Ms Leslie Henson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jun 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA01

New date: 2010-02-28

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2010

Action Date: 05 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-05

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 05 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-05

Officer name: Leslie Henson

Documents

View document PDF

Change registered office address company with date old address

Date: 20 May 2010

Action Date: 20 May 2010

Category: Address

Type: AD01

Change date: 2010-05-20

Old address: 29 Partridge Knoll Purley Surrey CR8 1BS

Documents

View document PDF

Termination director company with name

Date: 20 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathleen Henson

Documents

View document PDF

Termination secretary company with name

Date: 20 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kathleen Henson

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Resolution

Date: 11 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/09; full list of members

Documents

View document PDF

Certificate change of name company

Date: 27 May 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed h & s online LIMITED\certificate issued on 29/05/09

Documents

View document PDF

Legacy

Date: 01 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 27/01/09\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 01 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director william henson

Documents

View document PDF

Legacy

Date: 01 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed leslie henson

Documents

View document PDF

Legacy

Date: 01 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 01/02/2009 from unit 17 gatwick business park hookwood horley surrey RH6 0LY

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director corporate appointments LIMITED

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 30/06/2008 from sterling house 27 hatchlands road redhill surrey RH1 6RW england

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed kathleen may henson

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed william james henson

Documents

View document PDF

Incorporation company

Date: 05 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLIA EAR CARE SOLUTIONS LTD

62 PRINCETHORPE ROAD,IPSWICH,IP3 8NX

Number:11379558
Status:ACTIVE
Category:Private Limited Company

BISON ELECTRICAL LTD

161 FOREST ROAD,LONDON,E17 6HE

Number:10637174
Status:ACTIVE
Category:Private Limited Company
Number:CE002616
Status:ACTIVE
Category:Charitable Incorporated Organisation
Number:05512434
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PREMIER CARS MILTON KEYNES LTD

579 SOUTH ROW,MILTON KEYNES,MK9 3DQ

Number:11480237
Status:ACTIVE
Category:Private Limited Company

TAPAS HOLIDAYS LIMITED

22 CRESTHILL AVENUE,,RM17 5UJ

Number:06067131
Status:ACTIVE
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