Magnum Furniture Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 22, 1996)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Details

Company type Private Limited Company, Dissolved
Company Number 02205337
Record last updated Tuesday, April 21, 2015 7:16:21 AM UTC
Official Address Speedwell Mill Old Coach Road Tansley Derbyshire De45fy Matlock St Giles
There are 72 companies registered at this street
Locality Matlock St Giles
Region England
Postal Code DE45FY
Sector Retail furniture household etc.

Charts

Visits

MAGNUM FURNITURE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-122024-62024-72025-301
Document TypeDoc. Type Publication datePub. date Download link
Registry Jan 27, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Oct 27, 2011 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Oct 12, 2011 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Oct 12, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Oct 12, 2011 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry May 6, 2011 Liquidator's progress report Liquidator's progress report
Registry Nov 10, 2010 Liquidator's progress report 2205... Liquidator's progress report 2205...
Registry Jun 25, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry May 25, 2010 Liquidator's progress report Liquidator's progress report
Registry Apr 19, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Apr 19, 2010 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry May 29, 2009 Statement of company's affairs Statement of company's affairs
Registry May 12, 2009 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Apr 9, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 18, 2009 Annual return Annual return
Registry May 6, 2008 Resignation of a director Resignation of a director
Financials Apr 30, 2008 Annual accounts Annual accounts
Registry Feb 20, 2008 Annual return Annual return
Registry Feb 11, 2008 Resignation of a woman Resignation of a woman
Registry Nov 9, 2007 Resignation of a secretary Resignation of a secretary
Registry Nov 9, 2007 Appointment of a secretary Appointment of a secretary
Registry Nov 7, 2007 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Oct 23, 2007 Appointment of a woman as Secretary Appointment of a woman as Secretary
Financials Jun 13, 2007 Annual accounts Annual accounts
Registry Mar 8, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 1, 2007 Particulars of a mortgage or charge 2205... Particulars of a mortgage or charge 2205...
Registry Feb 5, 2007 Annual return Annual return
Financials Oct 18, 2006 Annual accounts Annual accounts
Registry Feb 2, 2006 Annual return Annual return
Financials Mar 16, 2005 Annual accounts Annual accounts
Registry Feb 17, 2005 Annual return Annual return
Registry Feb 18, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 1, 2004 Annual return Annual return
Registry Nov 26, 2003 Auditor's letter of resignation Auditor's letter of resignation
Registry Sep 9, 2003 Change of accounting reference date Change of accounting reference date
Registry Aug 5, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 4, 2003 Annual accounts Annual accounts
Registry Feb 25, 2003 Annual return Annual return
Financials Sep 24, 2002 Annual accounts Annual accounts
Registry Feb 27, 2002 Annual return Annual return
Financials Sep 26, 2001 Annual accounts Annual accounts
Registry Mar 9, 2001 Annual return Annual return
Financials Nov 3, 2000 Annual accounts Annual accounts
Registry Mar 1, 2000 Annual return Annual return
Financials Jun 9, 1999 Annual accounts Annual accounts
Registry Mar 29, 1999 Annual return Annual return
Financials Jun 15, 1998 Annual accounts Annual accounts
Registry Feb 4, 1998 Annual return Annual return
Financials Jul 1, 1997 Annual accounts Annual accounts
Registry Mar 4, 1997 Annual return Annual return
Financials Jun 22, 1996 Annual accounts Annual accounts
Registry Apr 17, 1996 Annual return Annual return
Financials Apr 24, 1995 Annual accounts Annual accounts
Registry Mar 14, 1995 Annual return Annual return
Financials Jul 29, 1994 Annual accounts Annual accounts
Registry May 6, 1994 Annual return Annual return
Financials Dec 23, 1993 Annual accounts Annual accounts
Registry Apr 4, 1993 Registered office changed Registered office changed
Registry Apr 4, 1993 Annual return Annual return
Financials Jul 15, 1992 Annual accounts Annual accounts
Registry Feb 14, 1992 Annual return Annual return
Financials Feb 14, 1992 Annual accounts Annual accounts
Registry Apr 30, 1991 Annual return Annual return
Financials Mar 14, 1991 Annual accounts Annual accounts
Registry Jan 26, 1991 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Feb 28, 1990 Exemption from appointing auditors Exemption from appointing auditors
Registry Feb 28, 1990 Annual return Annual return
Financials Feb 28, 1990 Annual accounts Annual accounts
Registry Jun 27, 1989 Annual return Annual return
Registry Mar 22, 1988 Wd pd --------- Wd pd ---------
Registry Mar 22, 1988 Wd ad --------- Wd ad ---------
Registry Feb 13, 1988 Alter mem and arts Alter mem and arts
Registry Feb 13, 1988 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 13, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 12, 1988 Change of name certificate Change of name certificate
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)