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