Advanced company searchLink opens in new window

MARGOLIS BUSINESS SYSTEMS LIMITED

Company number 03130351

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 800
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
  • GBP 800
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
  • GBP 800
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