FERRARI MAGIC LIMITED - COLCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2019-08-28 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2019-05-28 View Report
Address. New address: Town Wall House Balkerne Hill Colchester Essex CO3 3AD. Old address: 38 Rumbridge Street Totton Southampton SO40 9DS. Change date: 2018-04-19. 2018-04-19 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2018-04-16 View Report
Resolution. Description: Resolutions. 2018-04-16 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2018-04-16 View Report
Confirmation statement. Statement with updates. 2018-02-26 View Report
Confirmation statement. Statement with no updates. 2018-02-17 View Report
Accounts. Accounts type total exemption full. 2017-12-22 View Report
Persons with significant control. Notification date: 2017-11-21. Psc name: Julia Dawn Shaw. 2017-11-27 View Report
Confirmation statement. Statement with updates. 2017-02-17 View Report
Accounts. Accounts type total exemption small. 2016-12-31 View Report
Officers. Officer name: Mrs Julia Dawn Shaw. Appointment date: 2016-10-07. 2016-10-10 View Report
Annual return. With made up date full list shareholders. 2016-03-08 View Report
Accounts. Accounts type total exemption small. 2015-12-31 View Report
Annual return. With made up date full list shareholders. 2015-03-12 View Report
Accounts. Accounts type total exemption small. 2014-12-27 View Report
Annual return. With made up date full list shareholders. 2014-02-11 View Report
Accounts. Accounts type total exemption small. 2013-12-21 View Report
Annual return. With made up date full list shareholders. 2013-02-06 View Report
Accounts. Accounts type total exemption small. 2012-12-21 View Report
Annual return. With made up date full list shareholders. 2012-02-08 View Report
Accounts. Accounts type total exemption small. 2012-01-09 View Report
Annual return. With made up date full list shareholders. 2011-02-23 View Report
Officers. Officer name: Sharon Haylett. Change date: 2011-02-06. 2011-02-23 View Report
Accounts. Accounts type total exemption small. 2011-01-28 View Report
Annual return. With made up date full list shareholders. 2010-03-29 View Report
Officers. Officer name: Martin Shaw. Change date: 2010-02-06. 2010-03-29 View Report
Accounts. Accounts type total exemption small. 2010-02-06 View Report
Annual return. Legacy. 2009-02-11 View Report
Accounts. Accounts type total exemption small. 2009-02-05 View Report
Annual return. Legacy. 2008-02-28 View Report
Accounts. Accounts type total exemption small. 2008-01-31 View Report
Annual return. Legacy. 2007-02-07 View Report
Accounts. Accounts type total exemption small. 2007-02-07 View Report
Annual return. Legacy. 2006-02-15 View Report
Accounts. Accounts type total exemption small. 2006-01-19 View Report
Address. Description: Registered office changed on 08/09/05 from: 14-16 station hill eastleigh hampshire SO50 4FJ. 2005-09-08 View Report
Annual return. Legacy. 2005-03-03 View Report
Accounts. Accounts type total exemption small. 2005-02-04 View Report
Annual return. Legacy. 2004-03-16 View Report
Capital. Description: Ad 11/03/03--------- £ si 998@1=998 £ ic 2/1000. 2004-02-06 View Report
Accounts. Accounts type total exemption small. 2004-02-06 View Report
Annual return. Legacy. 2003-03-04 View Report
Accounts. Accounts type total exemption small. 2003-02-07 View Report
Annual return. Legacy. 2002-03-09 View Report
Accounts. Accounts type total exemption small. 2002-02-02 View Report
Annual return. Legacy. 2001-03-01 View Report
Accounts. Accounts type small. 2001-02-05 View Report
Annual return. Legacy. 2000-04-03 View Report