MARS IT SOLUTIONS LIMITED

Company Documents

DateDescription
28/12/2128 December 2021 Final Gazette dissolved following liquidation

View Document

28/12/2128 December 2021 Final Gazette dissolved following liquidation

View Document

28/09/2128 September 2021 Completion of winding up

View Document

17/03/2017 March 2020 ORDER OF COURT TO WIND UP

View Document

17/03/2017 March 2020 ORDER OF COURT - RESTORE AND WIND UP

View Document

11/12/1811 December 2018 STRUCK OFF AND DISSOLVED

View Document

10/11/1810 November 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM COTTON COURT CHURCH STREET PRESTON LANCASHIRE PR1 3BY

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

04/10/174 October 2017 DISS40 (DISS40(SOAD))

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

03/10/173 October 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 October 2015

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 PREVSHO FROM 31/10/2015 TO 30/10/2015

View Document

10/11/1510 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts for year ending 30 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

25/02/1525 February 2015 DISS40 (DISS40(SOAD))

View Document

24/02/1524 February 2015 FIRST GAZETTE

View Document

23/02/1523 February 2015 Annual return made up to 23 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/11/1326 November 2013 DISS40 (DISS40(SOAD))

View Document

25/11/1325 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

13/09/1313 September 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11

View Document

02/03/132 March 2013 DISS40 (DISS40(SOAD))

View Document

01/03/131 March 2013 Annual return made up to 23 October 2012 with full list of shareholders

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/01/1224 January 2012 DIRECTOR APPOINTED ANTHONY HAYES

View Document

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM 42 KINGS DRIVE FULWOOD PRESTON LANCASHIRE PR2 3HP

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, SECRETARY CAROLINE LAYTHAM

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAYTHAM

View Document

11/01/1211 January 2012 Annual return made up to 23 October 2011 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/10/1026 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

07/09/107 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/08/104 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/05/106 May 2010 SECRETARY APPOINTED CAROLINE LAYTHAM

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY JOAN LAYTHAM

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES LAYTHAM / 23/10/2009

View Document

09/12/099 December 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LAYTHAM / 07/04/2008

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: 120/124 TOWNGATE LEYLAND PRESTON PR25 2LQ

View Document

26/05/0726 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0616 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/01/0616 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/0612 January 2006 COMPANY NAME CHANGED M.J.L. COMPUTING LIMITED CERTIFICATE ISSUED ON 12/01/06

View Document

14/12/0514 December 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

13/04/0513 April 2005 NEW SECRETARY APPOINTED

View Document

07/04/057 April 2005 SECRETARY RESIGNED

View Document

03/09/043 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 SECRETARY RESIGNED

View Document

13/12/0213 December 2002 NEW SECRETARY APPOINTED

View Document

14/07/0214 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

04/12/004 December 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 SECRETARY RESIGNED

View Document

23/10/9823 October 1998 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