MARONG & SONS T/A M&S FINANCIAL SERVICES (UK) LTD
Company Documents
Date | Description |
---|---|
27/06/2327 June 2023 | Final Gazette dissolved via compulsory strike-off |
27/06/2327 June 2023 | Final Gazette dissolved via compulsory strike-off |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
28/05/1828 May 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/07/1721 July 2017 | 31/12/16 UNAUDITED ABRIDGED |
11/07/1711 July 2017 | 31/12/16 STATEMENT OF CAPITAL GBP 61000 |
10/07/1710 July 2017 | DIRECTOR APPOINTED MR NFALLY MARONG |
06/05/176 May 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/05/1621 May 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
31/05/1531 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/05/151 May 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/05/1420 May 2014 | Annual return made up to 1 April 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
04/10/134 October 2013 | COMPANY NAME CHANGED M & S FINANCIAL SERVICES (UK) LTD CERTIFICATE ISSUED ON 04/10/13 |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/04/1316 April 2013 | Annual return made up to 1 April 2013 with full list of shareholders |
12/04/1312 April 2013 | APPOINTMENT TERMINATED, DIRECTOR CHERYL DAVIS |
12/04/1312 April 2013 | APPOINTMENT TERMINATED, SECRETARY MAUDLYN RIVIERE |
02/04/132 April 2013 | DIRECTOR APPOINTED MISS FEDERICA MICOLI |
02/04/132 April 2013 | COMPANY NAME CHANGED BUENA VISTA LIGHTING LIMITED CERTIFICATE ISSUED ON 02/04/13 |
28/03/1328 March 2013 | REGISTERED OFFICE CHANGED ON 28/03/2013 FROM, 2 BENHURST CLOSE, SELSDON, SOUTH CROYDON, SURREY, CR2 8NX |
16/01/1316 January 2013 | Annual return made up to 9 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/01/126 January 2012 | Annual return made up to 9 December 2011 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/02/1117 February 2011 | Annual return made up to 9 December 2010 with full list of shareholders |
16/02/1016 February 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHERYL DAVIS / 06/01/2010 |
21/01/1021 January 2010 | Annual return made up to 9 December 2009 with full list of shareholders |
09/06/099 June 2009 | 31/12/08 TOTAL EXEMPTION FULL |
28/01/0928 January 2009 | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS |
11/06/0811 June 2008 | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS |
25/04/0825 April 2008 | 31/12/07 TOTAL EXEMPTION FULL |
25/06/0725 June 2007 | LOCATION OF DEBENTURE REGISTER |
25/06/0725 June 2007 | LOCATION OF REGISTER OF MEMBERS |
25/06/0725 June 2007 | SECRETARY RESIGNED |
25/06/0725 June 2007 | NEW SECRETARY APPOINTED |
25/06/0725 June 2007 | REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 114 FARLEY ROAD SELDON, SOUTH CROYDON, SURREY CR2 7NE |
25/06/0725 June 2007 | REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 2 BENHURST CLOSE, SELSDON, SOUTH CROYDON, SURREY, CR2 8NX |
24/05/0724 May 2007 | DIRECTOR RESIGNED |
24/05/0724 May 2007 | NEW DIRECTOR APPOINTED |
19/03/0719 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
12/02/0712 February 2007 | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS |
09/12/059 December 2005 | 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