- Company Overview for MARGRIE & MARGRIE LIMITED (08763424)
- Filing history for MARGRIE & MARGRIE LIMITED (08763424)
- People for MARGRIE & MARGRIE LIMITED (08763424)
- More for MARGRIE & MARGRIE LIMITED (08763424)
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) |
---|---|---|---|
06 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Sep 2016 | DS01 | Application to strike the company off the register | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
27 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-27
|
|
11 Aug 2015 | AD01 | Registered office address changed from Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ to Kirkby Symonds Yat Ross-on-Wye Herefordshire HR9 6BL on 11 August 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
06 Jan 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
07 Nov 2013 | AR01 | Annual return made up to 7 November 2013 with full list of shareholders | |
07 Nov 2013 | AP01 | Appointment of Mr Andrew Timothy Margrie as a director | |
06 Nov 2013 | NEWINC |
Incorporation
|