MARS ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
14/05/1914 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/02/1926 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/02/1919 February 2019 APPLICATION FOR STRIKING-OFF

View Document

27/06/1827 June 2018 CORPORATE SECRETARY APPOINTED PRAXISIFM FUND SERVICES (UK) LIMITED

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHOENIX ASSET MANAGEMENT PARTNERS LIMITED

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

17/10/1617 October 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

15/07/1615 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

18/05/1618 May 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAVENDISH ADMINISTRATION LIMITED / 18/05/2016

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM CRUSADER HOUSE 145 ST JOHN STREET LONDON EC1V 4RU

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MR TRISTAN JOHN CHAPPLE

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARSTOW

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MR STEVEN DAVID TATTERS

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES EKINS

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR DONALD MACPHERSON

View Document

09/09/159 September 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

20/07/1520 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

03/09/143 September 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

23/06/1423 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

16/08/1316 August 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

05/07/135 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

12/07/1212 July 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

25/06/1225 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

15/08/1115 August 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

27/06/1127 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MAURICE SYDNEY EKINS / 27/06/2011

View Document

14/01/1114 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MAURICE SYDNEY EKINS / 22/11/2009

View Document

12/07/1012 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAVENDISH ADMINISTRATION LIMITED / 01/11/2009

View Document

07/09/097 September 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

03/08/093 August 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

23/06/0823 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 AUDITOR'S RESIGNATION

View Document

07/01/087 January 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 £ IC 105000/65000 28/07/05 £ SR 40000@1=40000

View Document

19/07/0619 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/017 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/017 August 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 S252 DISP LAYING ACC 16/11/00

View Document

25/08/0025 August 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 AUDITOR'S RESIGNATION

View Document

23/08/9923 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9817 August 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

18/11/9718 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

07/07/977 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9730 June 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 REGISTERED OFFICE CHANGED ON 29/05/97 FROM: 99 CHARTERHOUSE STREET LONDON EC1M 6HR

View Document

05/09/965 September 1996 ALTER MEM AND ARTS 30/08/96

View Document

05/09/965 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

01/07/961 July 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

20/05/9620 May 1996 £ NC 65000/150000 25/04

View Document

20/05/9620 May 1996 NC INC ALREADY ADJUSTED 25/04/96

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 ALTER MEM AND ARTS 15/12/95

View Document

15/01/9615 January 1996 NC INC ALREADY ADJUSTED 15/12/95

View Document

15/01/9615 January 1996 NC INC ALREADY ADJUSTED 15/12/95

View Document

15/01/9615 January 1996 ALTER MEM AND ARTS 15/12/95

View Document

15/01/9615 January 1996 SECRETARY RESIGNED

View Document

15/01/9615 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/9615 January 1996 £ NC 100/65000 15/12/

View Document

12/01/9612 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

12/01/9612 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/01/9612 January 1996 REGISTERED OFFICE CHANGED ON 12/01/96 FROM: SCEPTRE COURT 40 TOWER HILL LONDON EC3N 4BB

View Document

11/01/9611 January 1996 NEW DIRECTOR APPOINTED

View Document

05/01/965 January 1996 DIRECTOR RESIGNED

View Document

05/01/965 January 1996 DIRECTOR RESIGNED

View Document

21/12/9521 December 1995 NEW DIRECTOR APPOINTED

View Document

21/12/9521 December 1995 NEW DIRECTOR APPOINTED

View Document

15/09/9515 September 1995 COMPANY NAME CHANGED BUELTON LIMITED CERTIFICATE ISSUED ON 18/09/95

View Document

20/06/9520 June 1995 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