M&S SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

09/07/219 July 2021 Compulsory strike-off action has been discontinued

View Document

08/07/218 July 2021 Confirmation statement made on 2020-10-11 with updates

View Document

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 12E MANOR ROAD LONDON N16 5SA ENGLAND

View Document

03/08/193 August 2019 DISS40 (DISS40(SOAD))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

15/12/1815 December 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

22/12/1722 December 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/08/1719 August 2017 DISS40 (DISS40(SOAD))

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

24/01/1724 January 2017 DISS40 (DISS40(SOAD))

View Document

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

03/09/163 September 2016 DISS40 (DISS40(SOAD))

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 122 THE LARCHES LONDON N13 5QE

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

20/12/1520 December 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM 12E MANOR ROAD LONDON N16 5SA

View Document

17/08/1517 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

17/02/1517 February 2015 DISS40 (DISS40(SOAD))

View Document

16/02/1516 February 2015 Annual return made up to 11 October 2014 with full list of shareholders

View Document

10/02/1510 February 2015 FIRST GAZETTE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/10/1323 October 2013 31/08/11 TOTAL EXEMPTION FULL

View Document

23/10/1323 October 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/12

View Document

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM 17 ELMHURST ROAD ENFIELD MIDDLESEX EN3 5TB ENGLAND

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR AYUBE AHMAD BAKHSH / 17/05/2013

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR SIVAGOBIKRISHNA SIVAGNANASUNDRAM

View Document

11/10/1311 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/04/1312 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM 12E MANOR ROAD LONDON N16 5SA

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR SIVAGOBIKRISHNA SIVAGNANASUNDRAM

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/08/1225 August 2012 DISS40 (DISS40(SOAD))

View Document

22/08/1222 August 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

21/08/1221 August 2012 FIRST GAZETTE

View Document

23/05/1123 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/09/104 September 2010 DISS40 (DISS40(SOAD))

View Document

04/09/104 September 2010 Compulsory strike-off action has been discontinued

View Document

02/09/102 September 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / AYUBE AHMAD BAKHSH / 01/10/2009

View Document

24/08/1024 August 2010 FIRST GAZETTE

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/06/0922 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 12E MANOR ROAD LONDON N16 5SA

View Document

28/04/0928 April 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / AYUBE BAKHSH / 26/04/2009

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED SECRETARY ABDUL MASWAR

View Document

23/02/0923 February 2009 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 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