MARGIN ELECTRICAL LIMITED

Company Documents

DateDescription
30/07/1930 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/05/1914 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/05/197 May 2019 APPLICATION FOR STRIKING-OFF

View Document

25/04/1925 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CAREY

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CAREY

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

11/10/1811 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

08/05/178 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, SECRETARY COLIN CAREY

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/01/1615 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

27/11/1527 November 2015 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL CAREY

View Document

27/11/1527 November 2015 SECRETARY APPOINTED MR CHRISTOPHER MICHAEL CAREY

View Document

05/07/155 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/01/156 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM UNIT 3 BROOKSIDE AVENUE RUSTINGTON LITTLEHAMPTON WEST SUSSEX BN16 3LP

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN QUINLAN

View Document

07/11/147 November 2014 DIRECTOR APPOINTED MR COLIN MICHAEL CAREY

View Document

07/11/147 November 2014 SECRETARY APPOINTED MR COLIN MICHAEL CAREY

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/01/146 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

26/11/1326 November 2013 CURRSHO FROM 31/07/2014 TO 31/03/2014

View Document

11/10/1311 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

06/09/136 September 2013 REGISTERED OFFICE CHANGED ON 06/09/2013 FROM WESTERING STATION ROAD ANGMERING LITTLEHAMPTON WEST SUSSEX BN16 4HY ENGLAND

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM THE OLD MILL HOUSE STATION ROAD, ANGMERING LITTLEHAMPTON BN16 4HY ENGLAND

View Document

18/07/1318 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company