MARS GLOBAL SOLUTIONS LTD

Company Documents

DateDescription
13/05/2213 May 2022 Return of final meeting in a creditors' voluntary winding up

View Document

23/12/2123 December 2021 Liquidators' statement of receipts and payments to 2021-10-18

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR

View Document

09/11/189 November 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/11/189 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/11/189 November 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/05/166 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR VENKATA RAVINDRANATH REDDY MATHIREDDY / 20/04/2015

View Document

29/04/1529 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATA RAVINDRANATH REDDY MATHIREDDY / 01/10/2013

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATA RAVINDRANATH REDDY MATHIREDDY / 01/04/2014

View Document

23/04/1423 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR VENKATA RAVINDRANATH REDDY MATHIREDDY / 01/04/2014

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATA RAVINDRANATH REDDY MATHIREDDY / 20/08/2011

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/04/1324 April 2013 DISS40 (DISS40(SOAD))

View Document

23/04/1323 April 2013 FIRST GAZETTE

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATA RAVINDRANATH REDDY MATHIREDDY / 01/03/2013

View Document

22/04/1322 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR VENKATA RAVINDRANATH REDDY MATHIREDDY / 01/03/2013

View Document

22/04/1322 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

09/07/129 July 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

21/04/1121 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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