MARS RESCUE LIMITED
Company Documents
Date | Description |
---|---|
07/05/247 May 2024 | Final Gazette dissolved via voluntary strike-off |
07/05/247 May 2024 | Final Gazette dissolved via voluntary strike-off |
20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
12/02/2412 February 2024 | Application to strike the company off the register |
12/01/2412 January 2024 | Director's details changed for Mr Christopher Linley Hammond on 2024-01-12 |
12/01/2412 January 2024 | Change of details for Monarch Services Limited as a person with significant control on 2024-01-12 |
12/01/2412 January 2024 | Registered office address changed from Ruthlyn House 90 Lincoln Road Peterborough PE1 2SP to C/O Azets Westpoint Lynch Wood Peterborough Cambridgeshire PE2 6FZ on 2024-01-12 |
12/01/2412 January 2024 | Director's details changed for Mr Duncan Exton on 2024-01-12 |
04/01/244 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
12/10/2312 October 2023 | Accounts for a dormant company made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/02/2324 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
06/01/236 January 2023 | Confirmation statement made on 2023-01-04 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/01/224 January 2022 | Confirmation statement made on 2022-01-04 with updates |
07/12/217 December 2021 | Accounts for a dormant company made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
05/02/215 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
30/10/2030 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LINLEY HAMMOND / 30/10/2020 |
30/10/2030 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN EXTON / 30/10/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
23/01/2023 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
23/01/1923 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES |
15/12/1715 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/02/1618 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
04/01/164 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
19/02/1519 February 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
21/01/1421 January 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
11/03/1311 March 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
15/02/1215 February 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
21/09/1121 September 2011 | DIRECTOR APPOINTED MR CHRISTOPHER LINLEY HAMMOND |
21/09/1121 September 2011 | DIRECTOR APPOINTED MR DUNCAN EXTON |
21/09/1121 September 2011 | APPOINTMENT TERMINATED, DIRECTOR MELANIE STRATTON |
17/08/1117 August 2011 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOLBY |
09/02/119 February 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
22/01/1022 January 2010 | DIRECTOR APPOINTED STEPHEN DOLBY |
22/01/1022 January 2010 | DIRECTOR APPOINTED MELANIE STRATTON |
22/01/1022 January 2010 | 14/01/10 STATEMENT OF CAPITAL GBP 30000 |
20/01/1020 January 2010 | CURREXT FROM 31/01/2011 TO 31/05/2011 |
06/01/106 January 2010 | APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING |
04/01/104 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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