MARCIT SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
27/09/2227 September 2022 | Final Gazette dissolved via voluntary strike-off |
27/09/2227 September 2022 | Final Gazette dissolved via voluntary strike-off |
06/05/226 May 2022 | Compulsory strike-off action has been discontinued |
06/05/226 May 2022 | Compulsory strike-off action has been discontinued |
05/05/225 May 2022 | Total exemption full accounts made up to 2021-05-31 |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | Appointment of Mr Marc Rex Nicholas as a director on 2022-02-01 |
01/02/221 February 2022 | Termination of appointment of Claire Waters as a director on 2022-02-01 |
01/02/221 February 2022 | Cessation of Claire Waters as a person with significant control on 2022-02-01 |
01/02/221 February 2022 | Notification of Marc Rex Nicholas as a person with significant control on 2022-02-01 |
01/02/221 February 2022 | Registered office address changed from 36 New Road Chiseldon Swindon Wiltshire SN4 0LU England to 1 Carisbrook Terrace Chiseldon Swindon SN4 0LW on 2022-02-01 |
01/02/221 February 2022 | Confirmation statement made on 2022-02-01 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
02/03/212 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
13/02/2013 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
09/02/189 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
14/12/1714 December 2017 | REGISTERED OFFICE CHANGED ON 14/12/2017 FROM 30 BROUGHTON GRANGE LAWN SWINDON WILTSHIRE SN3 1LW |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
20/06/1620 June 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
02/07/152 July 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
06/06/146 June 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
05/06/135 June 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
08/02/138 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
06/06/126 June 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
03/06/123 June 2012 | APPOINTMENT TERMINATED, DIRECTOR SHIRLEY NICHOLAS |
03/06/123 June 2012 | APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
02/05/122 May 2012 | DIRECTOR APPOINTED MRS SHIRLEY NICHOLAS |
30/04/1230 April 2012 | DIRECTOR APPOINTED MR DAVID HOWARD NICHOLAS |
09/05/119 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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