MARS RESCUE LIMITED

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

12/02/2412 February 2024 Application to strike the company off the register

View Document

12/01/2412 January 2024 Director's details changed for Mr Christopher Linley Hammond on 2024-01-12

View Document

12/01/2412 January 2024 Change of details for Monarch Services Limited as a person with significant control on 2024-01-12

View Document

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

View Document

12/01/2412 January 2024 Director's details changed for Mr Duncan Exton on 2024-01-12

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

12/10/2312 October 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2324 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

07/12/217 December 2021 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/02/215 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

30/10/2030 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LINLEY HAMMOND / 30/10/2020

View Document

30/10/2030 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN EXTON / 30/10/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

23/01/1923 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

15/12/1715 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

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

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/02/1618 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

04/01/164 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/02/1519 February 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/01/1421 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

11/03/1311 March 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/02/1215 February 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED MR CHRISTOPHER LINLEY HAMMOND

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED MR DUNCAN EXTON

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR MELANIE STRATTON

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOLBY

View Document

09/02/119 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED STEPHEN DOLBY

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED MELANIE STRATTON

View Document

22/01/1022 January 2010 14/01/10 STATEMENT OF CAPITAL GBP 30000

View Document

20/01/1020 January 2010 CURREXT FROM 31/01/2011 TO 31/05/2011

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING

View Document

04/01/104 January 2010 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