About

Registered Number: 03585483
Date of Incorporation: 23/06/1998 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/03/2020 (4 years and 1 month ago)
Registered Address: Leonard Curtis House Elms Square, Bury New Road, Whitefield, Great Manchester, M45 7TA

 

Established in 1998, Magnus Financial Ltd are based in Great Manchester. Currently we aren't aware of the number of employees at the the organisation. This business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 March 2020
LIQ13 - N/A 23 December 2019
AD01 - Change of registered office address 17 May 2019
RESOLUTIONS - N/A 16 May 2019
LIQ01 - N/A 16 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 16 May 2019
SH01 - Return of Allotment of shares 10 December 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 18 September 2015
TM02 - Termination of appointment of secretary 28 August 2015
TM01 - Termination of appointment of director 28 August 2015
AR01 - Annual Return 01 July 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 20 May 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 27 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 May 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 24 June 2011
TM01 - Termination of appointment of director 10 March 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH03 - Change of particulars for secretary 11 May 2010
288a - Notice of appointment of directors or secretaries 10 August 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 25 June 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 29 June 2007
287 - Change in situation or address of Registered Office 29 June 2007
353 - Register of members 29 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 June 2007
288b - Notice of resignation of directors or secretaries 27 January 2007
287 - Change in situation or address of Registered Office 11 December 2006
AA - Annual Accounts 08 August 2006
RESOLUTIONS - N/A 04 August 2006
RESOLUTIONS - N/A 04 August 2006
169 - Return by a company purchasing its own shares 04 August 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
363a - Annual Return 19 July 2006
RESOLUTIONS - N/A 29 November 2005
AA - Annual Accounts 22 September 2005
363s - Annual Return 05 July 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 09 July 2004
287 - Change in situation or address of Registered Office 24 November 2003
363s - Annual Return 02 July 2003
AA - Annual Accounts 11 June 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 01 August 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 25 July 2001
287 - Change in situation or address of Registered Office 11 July 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 11 July 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 23 July 1999
RESOLUTIONS - N/A 11 December 1998
RESOLUTIONS - N/A 11 December 1998
CERTNM - Change of name certificate 09 December 1998
123 - Notice of increase in nominal capital 04 December 1998
RESOLUTIONS - N/A 02 December 1998
MEM/ARTS - N/A 02 December 1998
395 - Particulars of a mortgage or charge 25 November 1998
225 - Change of Accounting Reference Date 16 September 1998
RESOLUTIONS - N/A 25 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1998
288b - Notice of resignation of directors or secretaries 25 August 1998
288b - Notice of resignation of directors or secretaries 25 August 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
287 - Change in situation or address of Registered Office 25 August 1998
NEWINC - New incorporation documents 23 June 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 23 November 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.