MAGNESIUM SOFTWARE LIMITED

21 Roundhill View, Accrington, BB5 2SS, England
StatusDISSOLVED
Company No.08994239
CategoryPrivate Limited Company
Incorporated14 Apr 2014
Age10 years, 1 month, 18 days
JurisdictionEngland Wales
Dissolution07 Jun 2022
Years1 year, 11 months, 25 days

SUMMARY

MAGNESIUM SOFTWARE LIMITED is an dissolved private limited company with number 08994239. It was incorporated 10 years, 1 month, 18 days ago, on 14 April 2014 and it was dissolved 1 year, 11 months, 25 days ago, on 07 June 2022. The company address is 21 Roundhill View, Accrington, BB5 2SS, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Oct 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolution application strike off company

Date: 17 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Address

Type: AD01

New address: 21 Roundhill View Accrington BB5 2SS

Change date: 2017-01-18

Old address: Magnesium House Church Street Accrington Lancashire BB5 2ES England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2017

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-18

Officer name: Amy Lawson

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew John Gribben

Appointment date: 2016-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-05

Old address: Unit 2a Magnesium Software Ltd Old Mill Street Blackburn BB1 6DT England

New address: Magnesium House Church Street Accrington Lancashire BB5 2ES

Documents

View document PDF

Gazette filings brought up to date

Date: 21 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Amy Lawson

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-05

Officer name: Matthew Gribben

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-05

Officer name: Miss Amy Lawson

Documents

View document PDF

Gazette notice compulsory

Date: 15 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2015

Action Date: 22 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-22

New address: Unit 2a Magnesium Software Ltd Old Mill Street Blackburn BB1 6DT

Old address: Yellowsatsuma Clifton Mill Pickup Street Accrington Lancashire BB5 0EY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

View document PDF

Incorporation company

Date: 14 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALDERTON VILLAGE DAY NURSERY LIMITED

14 LONDON ROAD,NEWARK,NG24 1TW

Number:05769573
Status:ACTIVE
Category:Private Limited Company

GRAYSTONE ENGINEERING SERVICE LIMITED

NETWORK HOUSE THE GRANGE,WILMSLOW,SK9 5ND

Number:10167143
Status:ACTIVE
Category:Private Limited Company

HARTFIELDS (SUSSEX) LTD

SPORTSMAN FARM,TENTERDEN,TN30 6SY

Number:04838672
Status:ACTIVE
Category:Private Limited Company

NT LOGISTICS LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11729450
Status:ACTIVE
Category:Private Limited Company

RSM HOSPITALITY LIMITED

154 GURNEY CLOSE,BARKING,IG11 8JZ

Number:09738819
Status:ACTIVE
Category:Private Limited Company

SM UNION LIMITED

55 CHURCH ROAD,LONDON,SW19 5DQ

Number:09129090
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