About

Registered Number: 04943746
Date of Incorporation: 27/10/2003 (20 years and 7 months ago)
Company Status: Liquidation
Registered Address: C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU

 

Based in Team Valley, Magenta Labelling Ltd was setup in 2003, it's status in the Companies House registry is set to "Liquidation". Dale, Natalie, Dale, Yvonne, Dale, Malcolm are the current directors of Magenta Labelling Ltd. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALE, Malcolm 27 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
DALE, Natalie 07 September 2009 - 1
DALE, Yvonne 07 September 2009 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 April 2018
RESOLUTIONS - N/A 16 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 16 April 2018
LIQ01 - N/A 16 April 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 24 May 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 23 June 2016
AUD - Auditor's letter of resignation 12 February 2016
AUD - Auditor's letter of resignation 05 February 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 23 October 2014
AUD - Auditor's letter of resignation 24 April 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 19 April 2012
RESOLUTIONS - N/A 03 November 2011
SH10 - Notice of particulars of variation of rights attached to shares 03 November 2011
SH08 - Notice of name or other designation of class of shares 03 November 2011
CC04 - Statement of companies objects 03 November 2011
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 21 May 2010
RESOLUTIONS - N/A 11 January 2010
CC04 - Statement of companies objects 05 January 2010
AR01 - Annual Return 28 October 2009
CH04 - Change of particulars for corporate secretary 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AP03 - Appointment of secretary 08 October 2009
AP03 - Appointment of secretary 08 October 2009
AA - Annual Accounts 08 April 2009
CERTNM - Change of name certificate 27 February 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 15 May 2007
363a - Annual Return 30 October 2006
RESOLUTIONS - N/A 04 August 2006
169 - Return by a company purchasing its own shares 04 August 2006
AA - Annual Accounts 17 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2006
363a - Annual Return 01 November 2005
AA - Annual Accounts 11 July 2005
RESOLUTIONS - N/A 27 May 2005
RESOLUTIONS - N/A 27 May 2005
RESOLUTIONS - N/A 27 May 2005
363s - Annual Return 16 November 2004
225 - Change of Accounting Reference Date 16 August 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
CERTNM - Change of name certificate 13 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
287 - Change in situation or address of Registered Office 11 November 2003
395 - Particulars of a mortgage or charge 08 November 2003
395 - Particulars of a mortgage or charge 05 November 2003
NEWINC - New incorporation documents 27 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 31 October 2003 Fully Satisfied

N/A

Debenture 31 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.