Magiboards Ltd was registered on 12 August 2005 with its registered office in Shropshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. Van Der Stap, Angela Helen, Van Der Stap, Erwin Franciscus Cornelis are the current directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VAN DER STAP, Angela Helen | 01 September 2005 | - | 1 |
VAN DER STAP, Erwin Franciscus Cornelis | 12 August 2005 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 August 2020 | |
MR04 - N/A | 24 July 2020 | |
CS01 - N/A | 12 August 2019 | |
AA - Annual Accounts | 07 May 2019 | |
CH01 - Change of particulars for director | 22 January 2019 | |
CH03 - Change of particulars for secretary | 22 January 2019 | |
CH01 - Change of particulars for director | 22 January 2019 | |
AA - Annual Accounts | 25 September 2018 | |
CS01 - N/A | 16 August 2018 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 22 August 2017 | |
AA - Annual Accounts | 15 September 2016 | |
CS01 - N/A | 16 August 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 07 September 2015 | |
CH01 - Change of particulars for director | 07 September 2015 | |
CH01 - Change of particulars for director | 07 September 2015 | |
CH03 - Change of particulars for secretary | 07 September 2015 | |
AAMD - Amended Accounts | 09 September 2014 | |
AR01 - Annual Return | 18 August 2014 | |
AA - Annual Accounts | 28 July 2014 | |
AR01 - Annual Return | 03 September 2013 | |
AA - Annual Accounts | 05 August 2013 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 04 September 2012 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 05 September 2011 | |
AA - Annual Accounts | 29 September 2010 | |
CH01 - Change of particulars for director | 24 September 2010 | |
AR01 - Annual Return | 02 September 2010 | |
CH01 - Change of particulars for director | 02 September 2010 | |
CH01 - Change of particulars for director | 02 September 2010 | |
363a - Annual Return | 07 September 2009 | |
AA - Annual Accounts | 20 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 January 2009 | |
363a - Annual Return | 04 September 2008 | |
AA - Annual Accounts | 02 July 2008 | |
363a - Annual Return | 05 September 2007 | |
AA - Annual Accounts | 20 June 2007 | |
287 - Change in situation or address of Registered Office | 20 April 2007 | |
363s - Annual Return | 18 September 2006 | |
287 - Change in situation or address of Registered Office | 07 November 2005 | |
CERTNM - Change of name certificate | 31 October 2005 | |
395 - Particulars of a mortgage or charge | 15 October 2005 | |
395 - Particulars of a mortgage or charge | 14 October 2005 | |
RESOLUTIONS - N/A | 13 September 2005 | |
RESOLUTIONS - N/A | 13 September 2005 | |
RESOLUTIONS - N/A | 13 September 2005 | |
RESOLUTIONS - N/A | 13 September 2005 | |
RESOLUTIONS - N/A | 13 September 2005 | |
288a - Notice of appointment of directors or secretaries | 13 September 2005 | |
225 - Change of Accounting Reference Date | 13 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 September 2005 | |
288b - Notice of resignation of directors or secretaries | 12 August 2005 | |
NEWINC - New incorporation documents | 12 August 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 October 2005 | Fully Satisfied |
N/A |
Debenture | 10 October 2005 | Fully Satisfied |
N/A |