MARGOLIS COMMUNICATIONS SYSTEMS LIMITED

Company Documents

DateDescription
25/05/1025 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/02/109 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/01/1026 January 2010 APPLICATION FOR STRIKING-OFF

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED SECRETARY DAVID TRENDLE

View Document

12/01/0912 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

27/05/0827 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/04/082 April 2008 SECRETARY RESIGNED HELEN FOSTER

View Document

02/04/082 April 2008 SECRETARY APPOINTED DAVID CHARLES TRENDLE

View Document

01/02/081 February 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/09/0726 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

05/07/075 July 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

30/01/0730 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/0730 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 REGISTERED OFFICE CHANGED ON 10/11/06 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

11/10/0611 October 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 NEW SECRETARY APPOINTED

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

04/02/054 February 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

19/02/0319 February 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

14/02/0214 February 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0021 February 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

08/12/998 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9920 October 1999 REGISTERED OFFICE CHANGED ON 20/10/99 FROM: HOBSON HOUSE 155 GOWER STREET LONDON WC1 6BJ

View Document

09/02/999 February 1999 RETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

15/01/9915 January 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/05/99

View Document

18/05/9818 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

04/03/984 March 1998 RETURN MADE UP TO 05/01/98; FULL LIST OF MEMBERS

View Document

18/02/9718 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

18/02/9718 February 1997 RETURN MADE UP TO 05/01/97; FULL LIST OF MEMBERS

View Document

11/11/9611 November 1996 NEW DIRECTOR APPOINTED

View Document

20/06/9620 June 1996 ACC. REF. DATE EXTENDED FROM 31/03/96 TO 30/06/96

View Document

11/03/9611 March 1996 RETURN MADE UP TO 05/01/96; FULL LIST OF MEMBERS

View Document

17/11/9517 November 1995

View Document

17/11/9517 November 1995

View Document

17/11/9517 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/9517 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/9521 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/02/959 February 1995

View Document

09/02/959 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/955 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/955 January 1995 Incorporation

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