MARCRIS SOLUTIONS LTD.

Company Documents

DateDescription
30/10/1630 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/01/1631 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/02/135 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM
C/O BRIAN BEST
16 NORTH HOLME ROAD
LOUTH
LINCOLNSHIRE
LN11 0HF
ENGLAND

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/02/121 February 2012 DISS40 (DISS40(SOAD))

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/01/1231 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GAVIN WINTLE / 30/01/2012

View Document

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 18 CHAPMANS CLOSE POTTON SANDY BEDFORDSHIRE SG19 2PL ENGLAND

View Document

15/02/1115 February 2011 31/01/10 TOTAL EXEMPTION FULL

View Document

31/01/1131 January 2011 Annual accounts for year ending 31 Jan 2011

View Accounts

25/01/1125 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM LIMETREE COTTAGE, ST MARY'S LANE BINBROOK LINCOLNSHIRE LN8 6DL

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK GAVIN WINTLE / 01/01/2011

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE HELEN PATRICIA WINTLE / 01/01/2011

View Document

24/01/1124 January 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE HELEN PATRICIA WINTLE / 01/01/2011

View Document

22/04/1022 April 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

24/01/1024 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK GAVIN WINTLE / 23/01/2010

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE HELEN PATRICIA WINTLE / 23/01/2010

View Document

07/01/097 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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