MARK ANTHONY SAMUELS DRIVING SERVICES LIMITED

Company Documents

DateDescription
08/03/228 March 2022 Final Gazette dissolved via compulsory strike-off

View Document

08/03/228 March 2022 Final Gazette dissolved via compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/11/181 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

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

View Accounts

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

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

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 12 BECKETT HOUSE 14 BILLING ROAD NORTHAMPTON NN1 5AW

View Document

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

View Accounts

27/02/1627 February 2016 DISS40 (DISS40(SOAD))

View Document

24/02/1624 February 2016 Annual return made up to 31 October 2015 with full list of shareholders

View Document

02/02/162 February 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

25/11/1425 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

11/11/1411 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

12/02/1412 February 2014 Annual return made up to 31 October 2013 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

13/02/1313 February 2013 APPOINTMENT TERMINATED, SECRETARY PML SECRETARIES LIMITED

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/10/1231 October 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/11/118 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY SAMUELS / 31/10/2010

View Document

30/11/1030 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

30/11/1030 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PML SECRETARIES LIMITED / 31/10/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY SAMUELS / 20/12/2009

View Document

19/01/1019 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PML SECRETARIES LIMITED / 20/12/2009

View Document

19/01/1019 January 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/01/096 January 2009 CURREXT FROM 30/03/2008 TO 31/03/2009

View Document

28/11/0828 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 PREVSHO FROM 31/10/2008 TO 30/03/2008

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED MARK ANTHONY SAMUELS

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR PML REGISTRARS LIMITED

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/2008 FROM 1ST FLOOR FERRO HOUSE FERRO FIELDS NORTHAMPTON NN6 9PD

View Document

31/10/0731 October 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