MARGO TECHNOLOGIES LIMITED

Company Documents

DateDescription
25/01/1125 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/01/1112 January 2011 APPLICATION FOR STRIKING-OFF

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAN LIN / 10/06/2010

View Document

27/07/1027 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/07/097 July 2009 APPOINTMENT TERMINATE, DIRECTOR JACK ARNOLD LANG LOGGED FORM

View Document

07/07/097 July 2009 APPOINTMENT TERMINATE, DIRECTOR AMY JOANNE MOKADY LOGGED FORM

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR AMY MOKADY

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR CHIA WANG

View Document

30/06/0930 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

08/07/088 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL CARTER

View Document

03/07/083 July 2008 SECRETARY APPOINTED PAUL EDWIN WHITMELL

View Document

19/07/0719 July 2007 NC INC ALREADY ADJUSTED 01/06/07

View Document

19/07/0719 July 2007 � NC 1000/20000 01/06/

View Document

18/06/0718 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: G OFFICE CHANGED 18/06/07 WILLIAM GATES BUILDING 15 JJ THOMPSON AVENUE CAMBRIDGE CB3 0FD

View Document

18/06/0718 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/0718 June 2007 SECRETARY RESIGNED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 NEW SECRETARY APPOINTED

View Document

30/03/0730 March 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 REGISTERED OFFICE CHANGED ON 30/03/07 FROM: G OFFICE CHANGED 30/03/07 CARMELITE 50 VICTORIA EMBANKMENT, BLACKFRIARS, LONDON EC4Y 0DX

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 SUBDIV:�0.001 PER SHARE 29/06/06

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 S386 DISP APP AUDS 29/06/06

View Document

10/07/0610 July 2006 S-DIV 29/06/06

View Document

13/06/0613 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information