MARGOLIS TECHNOLOGY LIMITED

Company Documents

DateDescription
22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR TERRY DWYER

View Document

22/09/1422 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MR JONATHAN ANDREW BROCK

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PARKER

View Document

01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

23/08/1323 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MR IAN HEARD

View Document

25/07/1325 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

12/10/1212 October 2012 SECTION 519 COMPANIES ACT 2006.

View Document

10/09/1210 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

09/08/129 August 2012 CURREXT FROM 31/03/2012 TO 30/09/2012

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW COULSEN

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANNE THONON

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR GRAHAM CAMPBELL PARKER

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/09/118 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANTONIUS VAN HORSSEN

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM NO 1 BICKENHALL MANSIONS BICKENHALL STREET LONDON W1U 6BP

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MR ANDREW DAVID COULSEN

View Document

07/10/107 October 2010 DIRECTOR APPOINTED ANNE COLETTE JACQUELINE THONON

View Document

06/10/106 October 2010 SECRETARY APPOINTED JUDITH MARGARET DUCK

View Document

06/10/106 October 2010 DIRECTOR APPOINTED ANTONIUS WILHELMUS ELISABETH MARIA VAN HORSSEN

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY PETER DWYER / 15/08/2010

View Document

06/09/106 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

08/05/108 May 2010 DISS40 (DISS40(SOAD))

View Document

05/05/105 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

01/10/091 October 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

23/09/0823 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 DIRECTOR'S PARTICULARS TERRY DWYER

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

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

View Document

11/09/0711 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

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

View Document

11/04/0711 April 2007 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/05/06

View Document

11/04/0711 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 SECRETARY RESIGNED

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 REGISTERED OFFICE CHANGED ON 31/03/06 FROM: 1 BICKENHALL MANSIONS BICKENHALL STREET LONDON W1U 6BP

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED

View Document

15/08/0515 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information