- Company Overview for MARGAL CONTRACT SERVICES LTD (04843312)
- Filing history for MARGAL CONTRACT SERVICES LTD (04843312)
- People for MARGAL CONTRACT SERVICES LTD (04843312)
- Charges for MARGAL CONTRACT SERVICES LTD (04843312)
- Insolvency for MARGAL CONTRACT SERVICES LTD (04843312)
- More for MARGAL CONTRACT SERVICES LTD (04843312)
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) |
---|---|---|---|
30 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Mar 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
31 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 30 April 2016 | |
15 May 2015 | AD01 | Registered office address changed from 72 Wilson Street London EC2A 2DH to 1st Floor 26-28 Bedford Row London WC1R 4HE on 15 May 2015 | |
14 May 2015 | 4.20 | Statement of affairs with form 4.19 | |
14 May 2015 | 600 | Appointment of a voluntary liquidator | |
14 May 2015 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2015 | AR01 |
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2015-04-15
|
|
13 Apr 2015 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2015-04-13
|
|
03 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
18 Sep 2014 | AD01 | Registered office address changed from C/O Maple Resourcing Limited Black Sea House Wilson Street London EC2A 2DH England to 72 Wilson Street London EC2A 2DH on 18 September 2014 | |
18 Sep 2014 | TM02 | Termination of appointment of Wp Business Services Ltd as a secretary on 1 April 2014 | |
02 May 2014 | AD01 | Registered office address changed from 47a Vallance Road London E1 5AB England on 2 May 2014 | |
09 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
22 Jul 2013 | AD01 | Registered office address changed from 114 Hamlet Court Road Westcliff on Sea Essex SS0 7LP on 22 July 2013 | |
31 May 2013 | MR04 | Satisfaction of charge 1 in full | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
23 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
08 Aug 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |