MARS ACCOUNTANCY SERVICES LIMITED

Company Documents

DateDescription
15/01/1915 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/01/193 January 2019 APPLICATION FOR STRIKING-OFF

View Document

13/07/1813 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/12/1714 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM OLD GENUS BUILDING HENFAES LANE WELSHPOOL POWYS SY21 7BE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/02/1717 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/12/1529 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD JONES / 02/12/2014

View Document

02/12/142 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MARTIN JOHN MITTEN / 02/12/2014

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN MITTEN / 02/12/2014

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN THOMAS BOWEN / 02/12/2014

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RHYS ROBERTS / 02/12/2014

View Document

02/12/142 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

27/11/1427 November 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM MONTGOMERY HOUSE, SALOP ROAD WELSHPOOL POWYS SY21 7DX

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/11/1327 November 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/11/1227 November 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/11/1128 November 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN THOMAS BOWEN / 27/11/2010

View Document

03/12/103 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RHYS ROBERTS / 27/11/2010

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR PHILLIP HERBERT

View Document

03/02/103 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN MITTEN / 27/11/2009

View Document

17/12/0917 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN THOMAS BOWEN / 27/11/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP FRANK HERBERT / 27/11/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD JONES / 27/11/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RHYS ROBERTS / 27/11/2009

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED MR GARETH RHYS ROBERTS

View Document

04/03/084 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07 FROM: 34 SEVERN STREET WELSHPOOL POWYS SY21 7AD

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 COMPANY NAME CHANGED MARS INDEPENDENT (TAXASSIST) LTD CERTIFICATE ISSUED ON 20/04/04

View Document

18/11/0318 November 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

16/11/0216 November 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 30/04/03

View Document

29/01/0229 January 2002 REGISTERED OFFICE CHANGED ON 29/01/02 FROM: 8 CLAREMONT BANK SHREWSBURY SALOP SY1 1RW

View Document

19/12/0119 December 2001 COMPANY NAME CHANGED TAXASSIST DIRECT (MID WALES) LTD CERTIFICATE ISSUED ON 19/12/01

View Document

11/12/0111 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 SECRETARY RESIGNED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 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