MARS IT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
28/12/2128 December 2021 | Final Gazette dissolved following liquidation |
28/12/2128 December 2021 | Final Gazette dissolved following liquidation |
28/09/2128 September 2021 | Completion of winding up |
17/03/2017 March 2020 | ORDER OF COURT TO WIND UP |
17/03/2017 March 2020 | ORDER OF COURT - RESTORE AND WIND UP |
11/12/1811 December 2018 | STRUCK OFF AND DISSOLVED |
10/11/1810 November 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
25/09/1825 September 2018 | FIRST GAZETTE |
13/08/1813 August 2018 | REGISTERED OFFICE CHANGED ON 13/08/2018 FROM COTTON COURT CHURCH STREET PRESTON LANCASHIRE PR1 3BY |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
04/10/174 October 2017 | DISS40 (DISS40(SOAD)) |
03/10/173 October 2017 | FIRST GAZETTE |
03/10/173 October 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
20/01/1720 January 2017 | Annual accounts small company total exemption made up to 30 October 2015 |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | PREVSHO FROM 31/10/2015 TO 30/10/2015 |
10/11/1510 November 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts for year ending 30 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
25/02/1525 February 2015 | DISS40 (DISS40(SOAD)) |
24/02/1524 February 2015 | FIRST GAZETTE |
23/02/1523 February 2015 | Annual return made up to 23 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 October 2012 |
26/11/1326 November 2013 | DISS40 (DISS40(SOAD)) |
25/11/1325 November 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
05/11/135 November 2013 | FIRST GAZETTE |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
13/09/1313 September 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11 |
02/03/132 March 2013 | DISS40 (DISS40(SOAD)) |
01/03/131 March 2013 | Annual return made up to 23 October 2012 with full list of shareholders |
26/02/1326 February 2013 | FIRST GAZETTE |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/01/1224 January 2012 | DIRECTOR APPOINTED ANTHONY HAYES |
20/01/1220 January 2012 | REGISTERED OFFICE CHANGED ON 20/01/2012 FROM 42 KINGS DRIVE FULWOOD PRESTON LANCASHIRE PR2 3HP |
20/01/1220 January 2012 | APPOINTMENT TERMINATED, SECRETARY CAROLINE LAYTHAM |
20/01/1220 January 2012 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAYTHAM |
11/01/1211 January 2012 | Annual return made up to 23 October 2011 with full list of shareholders |
10/01/1210 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/08/1124 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/10/1026 October 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
07/09/107 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
04/08/104 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
06/05/106 May 2010 | SECRETARY APPOINTED CAROLINE LAYTHAM |
06/05/106 May 2010 | APPOINTMENT TERMINATED, SECRETARY JOAN LAYTHAM |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES LAYTHAM / 23/10/2009 |
09/12/099 December 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
08/01/098 January 2009 | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
08/01/098 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LAYTHAM / 07/04/2008 |
08/10/088 October 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
13/11/0713 November 2007 | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS |
13/11/0713 November 2007 | SECRETARY'S PARTICULARS CHANGED |
16/08/0716 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
16/08/0716 August 2007 | REGISTERED OFFICE CHANGED ON 16/08/07 FROM: 120/124 TOWNGATE LEYLAND PRESTON PR25 2LQ |
26/05/0726 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
16/11/0616 November 2006 | RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS |
12/09/0612 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
16/01/0616 January 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/01/0612 January 2006 | COMPANY NAME CHANGED M.J.L. COMPUTING LIMITED CERTIFICATE ISSUED ON 12/01/06 |
14/12/0514 December 2005 | RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS |
22/11/0522 November 2005 | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS |
04/10/054 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
13/04/0513 April 2005 | NEW SECRETARY APPOINTED |
07/04/057 April 2005 | SECRETARY RESIGNED |
03/09/043 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
11/12/0311 December 2003 | RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS |
03/09/033 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
20/12/0220 December 2002 | RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS |
13/12/0213 December 2002 | SECRETARY RESIGNED |
13/12/0213 December 2002 | NEW SECRETARY APPOINTED |
14/07/0214 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
04/12/014 December 2001 | RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS |
03/08/013 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
04/12/004 December 2000 | RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS |
04/07/004 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
03/12/993 December 1999 | RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS |
28/10/9828 October 1998 | SECRETARY RESIGNED |
23/10/9823 October 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MARS IT SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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