M & R SOLUTIONS (UK) LIMITED
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
17/12/2417 December 2024 | Application to strike the company off the register |
16/12/2416 December 2024 | Micro company accounts made up to 2024-03-31 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/12/227 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/11/2124 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/01/2111 January 2021 | 31/03/20 UNAUDITED ABRIDGED |
15/07/2015 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN READ / 15/07/2020 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/11/1920 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
06/09/196 September 2019 | REGISTERED OFFICE CHANGED ON 06/09/2019 FROM SQUIRE HOUSE 81/87 HIGH STREET BILLERICAY ESSEX CM12 9AS |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/10/1818 October 2018 | 31/03/18 UNAUDITED ABRIDGED |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/09/1720 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/06/1620 June 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
19/05/1519 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
15/08/1415 August 2014 | REGISTERED OFFICE CHANGED ON 15/08/2014 FROM 14 BROADWAY RAINHAM ESSEX RM13 9YW |
27/06/1427 June 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/06/134 June 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
09/05/139 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN READ / 07/05/2013 |
20/02/1320 February 2013 | APPOINTMENT TERMINATED, SECRETARY MARK NOKES |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/05/1224 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK WILLIAM NOKES / 24/05/2012 |
24/05/1224 May 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/06/1110 June 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/07/109 July 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN READ / 09/05/2010 |
09/12/099 December 2009 | REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 215A UPMINSTER ROAD SOUTH RAINHAM ESSEX RM13 9BB |
03/06/093 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/05/0920 May 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
19/06/0819 June 2008 | DIRECTOR APPOINTED MICHAEL STEPHEN READ |
11/06/0811 June 2008 | CURRSHO FROM 31/05/2009 TO 31/03/2009 |
11/06/0811 June 2008 | SECRETARY APPOINTED MARK WILLIAM NOKES |
16/05/0816 May 2008 | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD |
15/05/0815 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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