About

Registered Number: 03602772
Date of Incorporation: 23/07/1998 (26 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 18/10/2019 (5 years and 6 months ago)
Registered Address: 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

 

Based in Manchester, Magnum Series Ltd was registered on 23 July 1998. Magnum Series Ltd has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ILLIDGE, Stephen Martin 21 May 2004 - 1
READ, Graeme Darrell 23 July 1998 12 August 2004 1
STUBBS, Graham Paul 23 July 1998 12 August 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 October 2019
LIQ14 - N/A 18 July 2019
LIQ03 - N/A 18 September 2018
LIQ03 - N/A 01 September 2017
F10.2 - N/A 28 July 2016
RESOLUTIONS - N/A 25 July 2016
4.20 - N/A 25 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 25 July 2016
AD01 - Change of registered office address 23 June 2016
MR04 - N/A 06 April 2016
AA - Annual Accounts 26 October 2015
AA01 - Change of accounting reference date 22 October 2015
AR01 - Annual Return 12 August 2015
CERTNM - Change of name certificate 18 May 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 09 September 2014
MR01 - N/A 11 August 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 05 July 2013
MG01 - Particulars of a mortgage or charge 29 January 2013
AR01 - Annual Return 27 July 2012
AD01 - Change of registered office address 08 May 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 18 November 2009
TM02 - Termination of appointment of secretary 30 October 2009
AA - Annual Accounts 13 September 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 25 September 2008
363a - Annual Return 01 August 2007
AA - Annual Accounts 03 June 2007
288b - Notice of resignation of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
363a - Annual Return 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
AA - Annual Accounts 03 June 2006
RESOLUTIONS - N/A 27 March 2006
RESOLUTIONS - N/A 27 March 2006
395 - Particulars of a mortgage or charge 25 March 2006
AA - Annual Accounts 04 October 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 September 2005
363s - Annual Return 19 September 2005
395 - Particulars of a mortgage or charge 04 June 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 October 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 October 2004
RESOLUTIONS - N/A 18 October 2004
RESOLUTIONS - N/A 18 October 2004
RESOLUTIONS - N/A 18 October 2004
RESOLUTIONS - N/A 18 October 2004
RESOLUTIONS - N/A 18 October 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
225 - Change of Accounting Reference Date 31 August 2004
363s - Annual Return 04 August 2004
288c - Notice of change of directors or secretaries or in their particulars 22 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
AA - Annual Accounts 02 June 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
363s - Annual Return 09 August 2003
AA - Annual Accounts 27 April 2003
363s - Annual Return 02 August 2002
AA - Annual Accounts 25 March 2002
363s - Annual Return 23 July 2001
AA - Annual Accounts 28 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2001
363s - Annual Return 27 July 2000
AA - Annual Accounts 23 May 2000
363s - Annual Return 24 August 1999
225 - Change of Accounting Reference Date 01 June 1999
288b - Notice of resignation of directors or secretaries 28 July 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
288a - Notice of appointment of directors or secretaries 28 July 1998
288a - Notice of appointment of directors or secretaries 28 July 1998
NEWINC - New incorporation documents 23 July 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 August 2014 Fully Satisfied

N/A

Debenture 25 January 2013 Outstanding

N/A

Rent deposit deed 15 March 2006 Outstanding

N/A

Debenture 25 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.