Having been setup in 1997, Magnadata Id Ltd are based in Lincolnshire. Currently we aren't aware of the number of employees at the the business. The organisation does not have any directors.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 26 April 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 February 2016 | |
AA - Annual Accounts | 01 April 2015 | |
AR01 - Annual Return | 11 November 2014 | |
AR01 - Annual Return | 07 November 2013 | |
AA - Annual Accounts | 31 July 2013 | |
AA - Annual Accounts | 07 February 2013 | |
TM01 - Termination of appointment of director | 22 January 2013 | |
TM01 - Termination of appointment of director | 22 January 2013 | |
AR01 - Annual Return | 12 November 2012 | |
MG01 - Particulars of a mortgage or charge | 03 September 2012 | |
MG01 - Particulars of a mortgage or charge | 03 September 2012 | |
MG01 - Particulars of a mortgage or charge | 29 August 2012 | |
MG01 - Particulars of a mortgage or charge | 29 August 2012 | |
AA - Annual Accounts | 13 June 2012 | |
AR01 - Annual Return | 09 November 2011 | |
AP01 - Appointment of director | 25 July 2011 | |
CERTNM - Change of name certificate | 20 January 2011 | |
CONNOT - N/A | 20 January 2011 | |
AR01 - Annual Return | 09 November 2010 | |
AA - Annual Accounts | 28 September 2010 | |
AP01 - Appointment of director | 09 July 2010 | |
MG01 - Particulars of a mortgage or charge | 23 April 2010 | |
AA - Annual Accounts | 13 April 2010 | |
TM01 - Termination of appointment of director | 01 March 2010 | |
CH01 - Change of particulars for director | 10 December 2009 | |
AR01 - Annual Return | 22 November 2009 | |
CH03 - Change of particulars for secretary | 22 November 2009 | |
CH01 - Change of particulars for director | 22 November 2009 | |
AP01 - Appointment of director | 22 November 2009 | |
CH01 - Change of particulars for director | 22 November 2009 | |
CH01 - Change of particulars for director | 22 November 2009 | |
CH01 - Change of particulars for director | 22 November 2009 | |
CH01 - Change of particulars for director | 22 November 2009 | |
288a - Notice of appointment of directors or secretaries | 16 July 2009 | |
288a - Notice of appointment of directors or secretaries | 15 July 2009 | |
288a - Notice of appointment of directors or secretaries | 15 July 2009 | |
AA - Annual Accounts | 13 January 2009 | |
288b - Notice of resignation of directors or secretaries | 17 December 2008 | |
363a - Annual Return | 07 November 2008 | |
288b - Notice of resignation of directors or secretaries | 26 September 2008 | |
288a - Notice of appointment of directors or secretaries | 12 August 2008 | |
363s - Annual Return | 12 May 2008 | |
363s - Annual Return | 08 May 2008 | |
288b - Notice of resignation of directors or secretaries | 02 May 2008 | |
288a - Notice of appointment of directors or secretaries | 02 May 2008 | |
AA - Annual Accounts | 30 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 June 2007 | |
AA - Annual Accounts | 13 April 2007 | |
287 - Change in situation or address of Registered Office | 06 October 2006 | |
AA - Annual Accounts | 20 September 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 05 May 2006 | |
RESOLUTIONS - N/A | 14 February 2006 | |
395 - Particulars of a mortgage or charge | 14 February 2006 | |
395 - Particulars of a mortgage or charge | 14 February 2006 | |
MEM/ARTS - N/A | 14 February 2006 | |
363s - Annual Return | 09 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 February 2006 | |
AA - Annual Accounts | 23 February 2005 | |
363s - Annual Return | 09 December 2004 | |
287 - Change in situation or address of Registered Office | 20 October 2004 | |
288b - Notice of resignation of directors or secretaries | 06 May 2004 | |
AA - Annual Accounts | 28 April 2004 | |
CERTNM - Change of name certificate | 20 April 2004 | |
288a - Notice of appointment of directors or secretaries | 04 March 2004 | |
363s - Annual Return | 25 November 2003 | |
AA - Annual Accounts | 01 May 2003 | |
363s - Annual Return | 05 December 2002 | |
AA - Annual Accounts | 07 February 2002 | |
363s - Annual Return | 06 December 2001 | |
395 - Particulars of a mortgage or charge | 17 May 2001 | |
395 - Particulars of a mortgage or charge | 17 May 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 May 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 May 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 May 2001 | |
225 - Change of Accounting Reference Date | 15 March 2001 | |
363s - Annual Return | 12 December 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 November 2000 | |
AA - Annual Accounts | 08 September 2000 | |
RESOLUTIONS - N/A | 19 July 2000 | |
395 - Particulars of a mortgage or charge | 13 July 2000 | |
395 - Particulars of a mortgage or charge | 06 April 2000 | |
363s - Annual Return | 24 February 2000 | |
363s - Annual Return | 24 February 2000 | |
287 - Change in situation or address of Registered Office | 01 February 2000 | |
AA - Annual Accounts | 10 September 1999 | |
225 - Change of Accounting Reference Date | 27 April 1999 | |
363s - Annual Return | 20 November 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 August 1998 | |
288a - Notice of appointment of directors or secretaries | 17 June 1998 | |
288b - Notice of resignation of directors or secretaries | 17 June 1998 | |
CERTNM - Change of name certificate | 07 April 1998 | |
395 - Particulars of a mortgage or charge | 06 March 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 March 1998 | |
395 - Particulars of a mortgage or charge | 31 December 1997 | |
288a - Notice of appointment of directors or secretaries | 15 December 1997 | |
288a - Notice of appointment of directors or secretaries | 15 December 1997 | |
288b - Notice of resignation of directors or secretaries | 15 December 1997 | |
288b - Notice of resignation of directors or secretaries | 15 December 1997 | |
287 - Change in situation or address of Registered Office | 15 December 1997 | |
NEWINC - New incorporation documents | 07 November 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Composite all assets guarantee and indemnity | 22 August 2012 | Outstanding |
N/A |
Composite all assets guarantee and indemnity | 22 August 2012 | Outstanding |
N/A |
Composite all assets guarantee and indemnity and debenture | 16 April 2010 | Outstanding |
N/A |
Composite all assets guarantee and debenture | 30 January 2006 | Outstanding |
N/A |
Composite all assets guarantee and debenture | 30 January 2006 | Outstanding |
N/A |
Legal mortgage | 03 May 2001 | Outstanding |
N/A |
Mortgage debenture | 03 May 2001 | Outstanding |
N/A |
Debenture | 03 July 2000 | Fully Satisfied |
N/A |
Legal charge | 31 March 2000 | Fully Satisfied |
N/A |
Fixed charge over book debts | 04 March 1998 | Fully Satisfied |
N/A |
Debenture containing fixed and floating charges | 29 December 1997 | Fully Satisfied |
N/A |