MARS_FIN LIMITED

Company Documents

DateDescription
30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

22/07/1622 July 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/05/1617 May 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR DOMENICO GRASSI

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MR. RUAIRI LAUGHLIN-MCCANN

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/04/1510 April 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATC CORPORATE SECRETARIES LIMITED / 05/02/2013

View Document

10/04/1510 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

15/07/1415 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR RUAIRI LAUGHLIN-MCCANN

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR DOMENICO GRASSI

View Document

10/03/1410 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CONROY / 21/06/2012

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONROY

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED RUAIRI LAUGHLIN-MCCANN

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM
7TH FLOOR
52-54 GRACECHURCH STREET
LONDON
EC3V 0EH
UNITED KINGDOM

View Document

12/03/1312 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

24/02/1224 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/02/1114 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/02/1023 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, SECRETARY ICS INTERNATIONAL CORPORATE SERVICES LIMITED

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED MR MICHAEL JOHN CONROY

View Document

17/02/1017 February 2010 CORPORATE SECRETARY APPOINTED ATC CORPORATE SECRETARIES LIMITED

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM INTERNATIONAL HOUSE 1 ST KATHARINE'S WAY LONDON E1W 1UN

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR IVANA BULBARELLI

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/08/093 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / IVANA BULBARELLI / 01/08/2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

26/09/0826 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / IVANA BULBARELLI GANDINI / 30/05/2008

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED SECRETARY GSERVICES (UK) LIMITED

View Document

10/09/0810 September 2008 SECRETARY APPOINTED ICS INTERNATIONAL CORPORATE SERVICES LIMITED

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 6TH FLOOR 32 LUDGATE HILL LONDON EC4M 7DR

View Document

11/03/0811 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

21/11/0521 November 2005 DELIVERY EXT'D 3 MTH 28/02/05

View Document

05/05/055 May 2005 REGISTERED OFFICE CHANGED ON 05/05/05 FROM: 1 KNIGHTRIDER COURT LONDON EC4V 5JU

View Document

21/03/0521 March 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

02/12/042 December 2004 DELIVERY EXT'D 3 MTH 29/02/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 � NC 1000/1500000 02/10/03

View Document

20/10/0320 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/0320 October 2003 NC INC ALREADY ADJUSTED 02/10/03

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 SECRETARY RESIGNED

View Document

29/08/0329 August 2003 NEW SECRETARY APPOINTED

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 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