MARS FUSION LTD

Company Documents

DateDescription
06/02/246 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/09/158 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR SRILAKSHMI PRAKKI

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MR SREEKANTH ERRAMSHETTY

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/08/1430 August 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/09/134 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, SECRETARY NARSIMHA KOLLURU

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/09/1212 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/06/126 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NARSIMHA CHALAPATI KOLLURU / 01/05/2012

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SRILAKSHMI PRAKKI / 01/05/2012

View Document

12/01/1212 January 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/10

View Document

28/11/1128 November 2011 REGISTERED OFFICE CHANGED ON 28/11/2011 FROM 85 MIDSUMMER AVENUE HOUNSLOW MIDDLESEX TW4 5AY

View Document

27/09/1127 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SRILAKSHMI PRAKKI / 30/08/2010

View Document

04/10/104 October 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

30/05/1030 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/09/099 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / SRILAKSHMI PRAKKI / 09/09/2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 SECRETARY APPOINTED MR NARSIMHA CHALAPATI KOLLURU

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED SECRETARY SRILAKSHMI PRAKKI

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/10/0827 October 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

16/10/0816 October 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM SUITE 131, RAILWAY HOUSE 14 CHERTSEY ROAD WOKING GU21 5AH

View Document

17/09/0717 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 SECRETARY RESIGNED

View Document

30/08/0630 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/08/0630 August 2006 SECRETARY RESIGNED

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