- Company Overview for MARG (UK) LIMITED (08303949)
- Filing history for MARG (UK) LIMITED (08303949)
- People for MARG (UK) LIMITED (08303949)
- Charges for MARG (UK) LIMITED (08303949)
- Insolvency for MARG (UK) LIMITED (08303949)
- Registers for MARG (UK) LIMITED (08303949)
- More for MARG (UK) LIMITED (08303949)
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) |
---|---|---|---|
15 Feb 2018 | SH03 | Purchase of own shares. | |
05 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2018 | MA | Memorandum and Articles of Association | |
05 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2017 | CS01 | Confirmation statement made on 24 September 2017 with updates | |
02 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
26 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
03 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
24 Sep 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
22 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 14 July 2015
|
|
15 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 14 July 2015
|
|
11 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2015 | CH01 | Director's details changed for Andrej Kuscer on 29 May 2015 | |
01 Jun 2015 | CH01 | Director's details changed for Mr Benjamin Vincent White on 29 May 2015 | |
01 Jun 2015 | CH01 | Director's details changed for Mr Bostjan Bregar on 29 May 2015 | |
26 May 2015 | AP01 | Appointment of Mr Jure Mikuz as a director on 28 May 2014 | |
31 Dec 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-31
|
|
31 Dec 2014 | CH01 | Director's details changed for Mr Benjamin Vincent White on 20 November 2014 | |
31 Dec 2014 | CH01 | Director's details changed for Andrej Kuscer on 1 November 2014 | |
31 Dec 2014 | CH01 | Director's details changed for Andrej Kuscer on 20 November 2014 | |
18 Dec 2014 | CH01 | Director's details changed for Mr Benjamin Vincent White on 1 November 2014 | |
04 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 29 May 2014
|
|
26 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 29 May 2014
|
|
26 Nov 2014 | RESOLUTIONS |
Resolutions
|