M-R-S SOLUTIONS LTD

Company Documents

DateDescription
24/10/2424 October 2024 Final Gazette dissolved following liquidation

View Document

24/10/2424 October 2024 Final Gazette dissolved following liquidation

View Document

24/07/2424 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

28/07/2328 July 2023 Liquidators' statement of receipts and payments to 2023-05-25

View Document

14/06/2114 June 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/10/198 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/02/1911 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR GURJIT PANESAR / 11/02/2019

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GURJIT PANESAR / 11/02/2019

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM 1ST FLOOR 24 THE HOLLOW EARL SHILTON LEICESTER LE9 7NA ENGLAND

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BAILEY / 11/02/2019

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM SUITE 4 & 5 COALVILLE BUSINESS CENTRE GOLIATH ROAD COALVILLE LE67 3FT ENGLAND

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

27/12/1827 December 2018 REGISTERED OFFICE CHANGED ON 27/12/2018 FROM 62-64 MARKET STREET ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1AN ENGLAND

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BAILEY / 26/06/2018

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GURJIT PANESAR / 26/06/2018

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM COALVILLE BUSINESS CENTRE GOLIATH ROAD COALVILLE LEICESTERSHIRE LE67 3FT

View Document

29/05/1829 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CURREXT FROM 31/03/2019 TO 30/06/2019

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

07/11/177 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 021458270003

View Document

03/10/173 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/05/1726 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

10/11/1510 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/10/1512 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/08/135 August 2013 SECRETARY APPOINTED MR GURJIT PANESAR

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FISHER

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, SECRETARY GRAHAM FISHER

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

28/03/1228 March 2012 CURREXT FROM 31/10/2012 TO 31/03/2013

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/01/1223 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LITTLEJOHNS

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / GURJIT PANESAR / 31/12/2010

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BAILEY / 31/12/2010

View Document

20/01/1120 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/02/102 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BAILEY / 31/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL LITTLEJOHNS / 31/12/2009

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM COALVILLE BUSNIESS CENTRE GOLIATH ROAD COALVILLE LEICESTERSHIRE LE67 3FT

View Document

27/01/1027 January 2010 SAIL ADDRESS CREATED

View Document

16/01/1016 January 2010 ADOPT ARTICLES 17/12/2009

View Document

13/11/0913 November 2009 30/10/2009

View Document

13/11/0913 November 2009 ADOPT ARTICLES 30/10/2009

View Document

12/11/0912 November 2009 DIRECTOR APPOINTED DAVID BAILEY

View Document

12/11/0912 November 2009 DIRECTOR APPOINTED GURJIT PANESAR

View Document

06/11/096 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/01/0919 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/01/0919 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/2008 FROM PRINCE WILLIAM HOUSE 10 LOWER CHURCH STREET ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1AB

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/02/0812 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/02/0812 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 NC INC ALREADY ADJUSTED 01/11/05

View Document

13/03/0613 March 2006 £ NC 20000/50000 01/11/

View Document

07/11/057 November 2005 REGISTERED OFFICE CHANGED ON 07/11/05 FROM: 62 PONDTAIL ROAD FLEET HAMPSHIRE GU51 3JF

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

13/05/0513 May 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/10/05

View Document

31/01/0531 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

18/01/0418 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 REGISTERED OFFICE CHANGED ON 02/09/03 FROM: C/O ALLSOPP & CO 35 LONDON ROAD COALVILLE LEICESTERSHIRE LE67 3JB

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 COMPANY NAME CHANGED MANAGEMENT AND RETAIL SERVICES L IMITED CERTIFICATE ISSUED ON 17/05/02

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

22/12/9822 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

02/01/982 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

07/01/977 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

09/01/969 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

04/12/954 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

05/01/955 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

05/10/945 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

08/01/948 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

08/01/948 January 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/01/948 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/09/9324 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

24/09/9324 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/09/9324 September 1993 REGISTERED OFFICE CHANGED ON 24/09/93 FROM: SUITE 6 THE BUSINESS CENTRE HERMITAGE ESTATE,COALVILLE LEICESTER LE6 3FT

View Document

26/05/9326 May 1993 REGISTERED OFFICE CHANGED ON 26/05/93 FROM: SUITE 14 THE BUSINESS CENTRE COALVILLE LEICESTER LE6 3FT

View Document

26/05/9326 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

19/03/9319 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

19/03/9319 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

07/04/927 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

10/02/9210 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

26/09/9126 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

23/07/9123 July 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

27/02/9127 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

17/01/9117 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/9117 January 1991 DIRECTOR RESIGNED

View Document

02/10/902 October 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/05/908 May 1990 DIRECTOR RESIGNED

View Document

16/02/9016 February 1990 NC INC ALREADY ADJUSTED 07/12/89

View Document

16/02/9016 February 1990 £ NC 10000/20000 07/12/89

View Document

10/11/8910 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

05/10/895 October 1989 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/07

View Document

18/09/8918 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/09/8918 September 1989 NEW DIRECTOR APPOINTED

View Document

18/09/8918 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

25/11/8725 November 1987 WD 04/11/87 PD 01/08/87--------- £ SI 2@1

View Document

25/11/8725 November 1987 WD 04/11/87 AD 19/08/87--------- £ SI 1998@1=1998 £ IC 2/2000

View Document

18/11/8718 November 1987 NEW SECRETARY APPOINTED

View Document

12/11/8712 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/8712 November 1987 REGISTERED OFFICE CHANGED ON 12/11/87 FROM: 2ND FLOOR 87 BELVOIR RD COALVILLE LEICESTER LE62 2PH

View Document

20/10/8720 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

13/08/8713 August 1987 ALTER MEM AND ARTS 080787

View Document

13/08/8713 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/8713 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/878 July 1987 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