- Company Overview for MARGOLIS BUSINESS SYSTEMS LIMITED (03130351)
- Filing history for MARGOLIS BUSINESS SYSTEMS LIMITED (03130351)
- People for MARGOLIS BUSINESS SYSTEMS LIMITED (03130351)
- Charges for MARGOLIS BUSINESS SYSTEMS LIMITED (03130351)
- Insolvency for MARGOLIS BUSINESS SYSTEMS LIMITED (03130351)
- More for MARGOLIS BUSINESS SYSTEMS LIMITED (03130351)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jun 2018 | AM10 | Administrator's progress report | |
15 Jun 2018 | AM23 | Notice of move from Administration to Dissolution | |
11 Jan 2018 | AM10 | Administrator's progress report | |
09 Aug 2017 | AM02 | Statement of affairs with form AM02SOA | |
19 Jul 2017 | AM06 | Notice of deemed approval of proposals | |
07 Jul 2017 | AD01 | Registered office address changed from Crayfields Business Park New Mill Road Orpington Kent BR5 3QA to Arundel House 1 Amberley Court Whitworth Road Crawley RH11 7XL on 7 July 2017 | |
04 Jul 2017 | AM03 | Statement of administrator's proposal | |
04 Jul 2017 | AM01 | Appointment of an administrator | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
18 Jan 2017 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
24 Aug 2016 | AP01 | Appointment of Mr Paul Michael Brigden as a director on 11 April 2016 | |
11 Aug 2016 | TM01 | Termination of appointment of Jonathan Elliot Spencer Warr as a director on 10 August 2016 | |
26 Jun 2016 | AP01 | Appointment of Jonathan Elliot Spencer Warr as a director on 1 June 2016 | |
08 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
15 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
26 Mar 2014 | MR01 | Registration of charge 031303510005 | |
10 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
10 Jan 2014 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
10 Jan 2014 | CH03 | Secretary's details changed for Colin David Lashmar on 23 November 2013 | |
10 Jan 2014 | CH01 | Director's details changed for Colin David Lashmar on 23 November 2013 | |
10 Jan 2014 | CH01 | Director's details changed for Richard Shaw on 23 November 2013 | |
12 Feb 2013 | AA | Accounts for a small company made up to 30 June 2012 |