Magnetic Properties Ltd was founded on 29 August 1985, it's status at Companies House is "Dissolved". The organisation has 3 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TYLER, Christine | N/A | 07 March 2003 | 1 |
TYLER, Robin Keith Lewis | N/A | 29 July 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TURNHAM, Tracey | 07 March 2003 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 22 February 2019 | |
LIQ13 - N/A | 22 November 2018 | |
LIQ03 - N/A | 10 January 2018 | |
AD01 - Change of registered office address | 09 February 2017 | |
4.68 - Liquidator's statement of receipts and payments | 23 November 2016 | |
4.68 - Liquidator's statement of receipts and payments | 19 November 2015 | |
RESOLUTIONS - N/A | 20 November 2014 | |
4.70 - N/A | 20 November 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 20 November 2014 | |
AD01 - Change of registered office address | 19 November 2014 | |
AR01 - Annual Return | 30 October 2014 | |
AP01 - Appointment of director | 12 September 2014 | |
TM01 - Termination of appointment of director | 12 September 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 21 October 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AR01 - Annual Return | 25 October 2012 | |
AA - Annual Accounts | 06 December 2011 | |
AR01 - Annual Return | 26 October 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 21 October 2010 | |
AA - Annual Accounts | 02 February 2010 | |
AR01 - Annual Return | 02 December 2009 | |
AA - Annual Accounts | 16 December 2008 | |
363a - Annual Return | 17 October 2008 | |
AA - Annual Accounts | 10 December 2007 | |
363a - Annual Return | 24 October 2007 | |
AA - Annual Accounts | 31 January 2007 | |
363a - Annual Return | 06 November 2006 | |
AA - Annual Accounts | 30 January 2006 | |
395 - Particulars of a mortgage or charge | 12 November 2005 | |
363s - Annual Return | 02 November 2005 | |
287 - Change in situation or address of Registered Office | 01 July 2005 | |
AA - Annual Accounts | 18 January 2005 | |
363s - Annual Return | 31 October 2004 | |
225 - Change of Accounting Reference Date | 13 May 2004 | |
363s - Annual Return | 28 October 2003 | |
AA - Annual Accounts | 26 October 2003 | |
288b - Notice of resignation of directors or secretaries | 04 April 2003 | |
288a - Notice of appointment of directors or secretaries | 04 April 2003 | |
363s - Annual Return | 31 October 2002 | |
AA - Annual Accounts | 22 October 2002 | |
363s - Annual Return | 17 January 2002 | |
AA - Annual Accounts | 31 October 2001 | |
363s - Annual Return | 08 December 2000 | |
AA - Annual Accounts | 01 November 2000 | |
287 - Change in situation or address of Registered Office | 04 October 2000 | |
363s - Annual Return | 17 December 1999 | |
AA - Annual Accounts | 13 May 1999 | |
363s - Annual Return | 26 October 1998 | |
AA - Annual Accounts | 21 September 1998 | |
363s - Annual Return | 12 February 1998 | |
AA - Annual Accounts | 24 October 1997 | |
363s - Annual Return | 26 January 1997 | |
AA - Annual Accounts | 26 January 1997 | |
395 - Particulars of a mortgage or charge | 20 January 1996 | |
AA - Annual Accounts | 17 January 1996 | |
363s - Annual Return | 16 November 1995 | |
288 - N/A | 25 September 1995 | |
287 - Change in situation or address of Registered Office | 15 June 1995 | |
AA - Annual Accounts | 02 February 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 December 1994 | |
363s - Annual Return | 08 November 1994 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 02 December 1993 | |
363s - Annual Return | 19 November 1993 | |
AA - Annual Accounts | 20 July 1993 | |
363s - Annual Return | 29 October 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 1992 | |
AA - Annual Accounts | 16 July 1992 | |
AA - Annual Accounts | 17 March 1992 | |
363b - Annual Return | 06 November 1991 | |
363 - Annual Return | 24 January 1991 | |
AA - Annual Accounts | 14 November 1990 | |
363 - Annual Return | 27 April 1990 | |
288 - N/A | 16 March 1990 | |
AA - Annual Accounts | 07 November 1989 | |
AA - Annual Accounts | 25 October 1989 | |
363 - Annual Return | 30 May 1989 | |
AA - Annual Accounts | 21 March 1988 | |
395 - Particulars of a mortgage or charge | 12 February 1988 | |
395 - Particulars of a mortgage or charge | 12 February 1988 | |
395 - Particulars of a mortgage or charge | 12 February 1988 | |
363 - Annual Return | 03 December 1987 | |
363 - Annual Return | 27 October 1986 | |
NEWINC - New incorporation documents | 29 August 1985 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 04 November 2005 | Outstanding |
N/A |
Legal mortgage | 08 January 1996 | Outstanding |
N/A |
Legal mortgage | 12 February 1988 | Fully Satisfied |
N/A |
Legal mortgage | 12 February 1988 | Fully Satisfied |
N/A |
Debenture | 12 February 1988 | Fully Satisfied |
N/A |