Date | Description |
2024-10-02 |
update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
2024-07-02 |
update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 |
2024-06-03 |
update description |
2023-07-11 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/05/2023:LIQ. CASE NO.1 |
2023-04-20 |
delete source_ip 88.208.208.77 |
2023-04-20 |
insert source_ip 217.174.245.119 |
2022-06-07 |
delete address HEAD OFFICE ASTON DOWN BUSINESS PARK ASTON DOWN MINCHINHAMPTON STROUD GLOUCESTERSHIRE UNITED KINGDOM GL6 8GA |
2022-06-07 |
insert address STAVERTON COURT STAVERTON CHELTENHAM GL51 0UX |
2022-06-07 |
update company_status Active => Liquidation |
2022-06-07 |
update registered_address |
2022-05-09 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2022-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2022 FROM
HEAD OFFICE ASTON DOWN BUSINESS PARK ASTON DOWN
MINCHINHAMPTON
STROUD
GLOUCESTERSHIRE
GL6 8GA
UNITED KINGDOM |
2022-05-09 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2022-05-09 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES |
2021-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES |
2021-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES |
2021-02-16 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-20 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-09-22 |
update website_status FlippedRobots => OK |
2019-09-22 |
delete source_ip 212.11.75.5 |
2019-09-22 |
insert source_ip 88.208.208.77 |
2019-09-22 |
update robots_txt_status www.magnumgroupltd.co.uk: 404 => 200 |
2019-09-15 |
update website_status FailedRobots => FlippedRobots |
2019-08-31 |
update website_status FlippedRobots => FailedRobots |
2019-08-10 |
update website_status FailedRobots => FlippedRobots |
2019-07-25 |
update website_status FlippedRobots => FailedRobots |
2019-07-06 |
update website_status FailedRobots => FlippedRobots |
2019-06-20 |
delete company_previous_name LAWGRA (NO.526) LIMITED |
2019-06-11 |
update website_status FlippedRobots => FailedRobots |
2019-05-22 |
update website_status FailedRobots => FlippedRobots |
2019-05-07 |
update website_status FlippedRobots => FailedRobots |
2019-04-17 |
update website_status FailedRobots => FlippedRobots |
2019-03-18 |
update website_status FlippedRobots => FailedRobots |
2019-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES |
2019-02-18 |
update website_status FailedRobots => FlippedRobots |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-29 |
update website_status FlippedRobots => FailedRobots |
2019-01-09 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-12-26 |
update website_status FailedRobots => FlippedRobots |
2018-11-06 |
update website_status FlippedRobots => FailedRobots |
2018-09-05 |
update website_status FailedRobots => FlippedRobots |
2018-08-01 |
update website_status FlippedRobots => FailedRobots |
2018-06-24 |
update website_status FailedRobots => FlippedRobots |
2018-05-24 |
update website_status FlippedRobots => FailedRobots |
2018-04-23 |
update website_status FailedRobots => FlippedRobots |
2018-04-09 |
update website_status FlippedRobots => FailedRobots |
2018-03-10 |
update website_status FailedRobots => FlippedRobots |
2018-03-07 |
delete address HEAD OFFICE ASTON DOWN BUSINESS PARK ASTON DOWN MINCHINHAMPTON STROUD GLOUCESTERSHIRE GREAT BRITAIN GL6 8GA |
2018-03-07 |
insert address HEAD OFFICE ASTON DOWN BUSINESS PARK ASTON DOWN MINCHINHAMPTON STROUD GLOUCESTERSHIRE UNITED KINGDOM GL6 8GA |
2018-03-07 |
update account_category GROUP => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-03-07 |
update registered_address |
2018-02-27 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
20 MARKET PLACE WHITCHURCH ROAD
BRISTOL
BS13 7RW
ENGLAND |
2018-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
2018-01-26 |
update website_status FlippedRobots => FailedRobots |
2018-01-05 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-30 |
update website_status FailedRobots => FlippedRobots |
2017-11-24 |
update website_status FlippedRobots => FailedRobots |
2017-11-04 |
update website_status FailedRobots => FlippedRobots |
2017-09-28 |
update website_status FlippedRobots => FailedRobots |
2017-09-04 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
20 MARKET PLACE
TETBURY
GL8 8DD
ENGLAND |
2017-09-04 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
743-REG DEB
REG PSC |
2017-09-01 |
update website_status FailedRobots => FlippedRobots |
2017-09-01 |
update statutory_documents SAIL ADDRESS CREATED |
2017-07-09 |
update website_status FlippedRobots => FailedRobots |
2017-06-05 |
update website_status FailedRobots => FlippedRobots |
2017-04-26 |
update website_status FlippedRobots => FailedRobots |
2017-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
2017-02-11 |
update website_status FailedRobots => FlippedRobots |
2017-01-01 |
update website_status FlippedRobots => FailedRobots |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-05 |
update website_status FailedRobots => FlippedRobots |
2016-11-07 |
update website_status FlippedRobots => FailedRobots |
2016-10-19 |
update website_status FailedRobots => FlippedRobots |
2016-10-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
2016-09-21 |
update website_status FlippedRobots => FailedRobots |
2016-09-02 |
update website_status FailedRobots => FlippedRobots |
2016-07-22 |
update website_status FlippedRobots => FailedRobots |
2016-07-02 |
update website_status OK => FlippedRobots |
2016-05-13 |
update returns_last_madeup_date 2015-02-12 => 2016-02-12 |
2016-05-13 |
update returns_next_due_date 2016-03-11 => 2017-03-12 |
2016-03-29 |
update statutory_documents 12/02/16 FULL LIST |
2016-02-10 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-10 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
2015-10-07 |
delete address HEAD OFFICE CIRENCESTER ROAD TETBURY GLOUCESTERSHIRE GL8 8SA |
2015-10-07 |
insert address HEAD OFFICE ASTON DOWN BUSINESS PARK ASTON DOWN MINCHINHAMPTON STROUD GLOUCESTERSHIRE GREAT BRITAIN GL6 8GA |
2015-10-07 |
update registered_address |
2015-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2015 FROM
HEAD OFFICE CIRENCESTER ROAD
TETBURY
GLOUCESTERSHIRE
GL8 8SA |
2015-09-06 |
delete source_ip 195.74.61.93 |
2015-09-06 |
insert source_ip 212.11.75.5 |
2015-06-08 |
update num_mort_charges 1 => 2 |
2015-06-08 |
update num_mort_outstanding 1 => 2 |
2015-05-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037127840002 |
2015-05-07 |
update returns_last_madeup_date 2014-02-12 => 2015-02-12 |
2015-04-07 |
update returns_next_due_date 2015-03-12 => 2016-03-11 |
2015-03-11 |
update statutory_documents 12/02/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2014-04-07 |
delete address HEAD OFFICE CIRENCESTER ROAD TETBURY GLOUCESTERSHIRE UNITED KINGDOM GL8 8SA |
2014-04-07 |
insert address HEAD OFFICE CIRENCESTER ROAD TETBURY GLOUCESTERSHIRE GL8 8SA |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-12 => 2014-02-12 |
2014-04-07 |
update returns_next_due_date 2014-03-12 => 2015-03-12 |
2014-03-15 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2014-03-15 |
update statutory_documents 12/02/14 FULL LIST |
2014-02-12 |
insert general_emails in..@magnumbookservices.com |
2014-02-12 |
delete alias Magnum Book Services Limited |
2014-02-12 |
delete fax +44 (0) 1268 557666 |
2014-02-12 |
delete phone +44 (0) 1268 558002 |
2014-02-12 |
insert address Unit 8 Repton Close
Burnt Mills Industrial Estate
Basildon, Essex.
SS13 1LJ |
2014-02-12 |
insert email in..@magnumbookservices.com |
2014-02-12 |
insert phone 01268 244211 |
2014-02-12 |
insert phone 01268 244212 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-11-15 |
insert general_emails in..@magnumexplosives.co.uk |
2013-11-15 |
insert email in..@magnumexplosives.co.uk |
2013-10-08 |
insert general_emails in..@magnumgroupltd.co.uk |
2013-10-08 |
delete phone 0300 123040 |
2013-10-08 |
insert email in..@magnumgroupltd.co.uk |
2013-06-27 |
update website_status ServerDown => OK |
2013-06-25 |
update returns_last_madeup_date 2012-02-12 => 2013-02-12 |
2013-06-25 |
update returns_next_due_date 2013-03-12 => 2014-03-12 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-16 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-03-06 |
delete general_emails in..@magnumbookservices.co.uk |
2013-03-06 |
delete email in..@magnumbookservices.co.uk |
2013-03-06 |
insert phone 0300 123040 |
2013-03-05 |
update statutory_documents 12/02/13 FULL LIST |
2012-07-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
2012-02-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2012 FROM
AUTONUMIS LTD
CIRENCESTER ROAD
TETBURY
GLOUCESTERSHIRE
GL8 8SA |
2012-02-15 |
update statutory_documents 12/02/12 FULL LIST |
2011-12-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
2011-03-02 |
update statutory_documents 12/02/11 FULL LIST |
2010-07-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 |
2010-03-09 |
update statutory_documents SAIL ADDRESS CREATED |
2010-03-09 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2010-03-09 |
update statutory_documents 12/02/10 FULL LIST |
2010-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT COLE / 24/02/2010 |
2010-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HENRY SEYMOUR / 24/02/2010 |
2010-01-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 |
2009-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SEYMOUR / 15/02/2008 |
2009-02-18 |
update statutory_documents RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
2009-02-16 |
update statutory_documents AUDITOR'S RESIGNATION |
2008-08-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 |
2008-02-15 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-02-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-02-15 |
update statutory_documents RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
2007-07-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 |
2007-03-11 |
update statutory_documents RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS |
2006-08-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 |
2006-02-21 |
update statutory_documents RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS |
2005-07-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 |
2005-02-25 |
update statutory_documents RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS |
2005-02-22 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 |
2004-03-13 |
update statutory_documents RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS |
2003-08-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 |
2003-08-18 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-02-25 |
update statutory_documents RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS |
2002-07-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 |
2002-03-14 |
update statutory_documents RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS |
2001-06-21 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/01 |
2001-03-12 |
update statutory_documents RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS |
2000-06-29 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/00 |
2000-03-14 |
update statutory_documents RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS |
1999-06-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-05-26 |
update statutory_documents COMPANY NAME CHANGED
LAWGRA (NO.526) LIMITED
CERTIFICATE ISSUED ON 27/05/99 |
1999-05-10 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00 |
1999-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/99 FROM:
190 STRAND
LONDON
WC2R 1JN |
1999-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-08 |
update statutory_documents S-DIV
17/03/99 |
1999-04-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-08 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-04-08 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-08 |
update statutory_documents SECRETARY RESIGNED |
1999-04-08 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 17/03/99 |
1999-02-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |