MARS TRADERS AND CO UK LTD

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

25/05/2325 May 2023 Notification of Rana Affan Liaqat as a person with significant control on 2023-02-01

View Document

25/05/2325 May 2023 Registered office address changed from Flat 26, Zandra House Carlton Road Manchester M16 8BQ England to 2-16 Bury New Road Manchester M8 8EL on 2023-05-25

View Document

25/05/2325 May 2023 Appointment of Mr Rana Affan Liaqat as a director on 2023-02-01

View Document

25/05/2325 May 2023 Termination of appointment of Shahid Mehmood Bhatti as a director on 2022-11-01

View Document

07/03/237 March 2023 Registered office address changed from PO Box M16 8BQ Flat 26, Zandra House Flat 26, Zandra House 73 Carlton Road Manchester M16 8BQ England to Flat 26, Zandra House Carlton Road Manchester M16 8BQ on 2023-03-07

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

07/03/237 March 2023 Cessation of Rana Affan Liaqat as a person with significant control on 2023-02-01

View Document

07/03/237 March 2023 Termination of appointment of Rana Affan Liaqat as a director on 2023-02-01

View Document

07/03/237 March 2023 Registered office address changed from 2-16 Bury New Road 2nd Floor Manchester M8 8EL England to PO Box M16 8BQ Flat 26, Zandra House Flat 26, Zandra House 73 Carlton Road Manchester M16 8BQ on 2023-03-07

View Document

01/11/221 November 2022 Appointment of Mr Shahid Mehmood Bhatti as a director on 2022-11-01

View Document

01/11/221 November 2022 Director's details changed for Mr Shahid Mehmood Bhatti on 2022-11-01

View Document

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-06-11 with updates

View Document

23/07/2123 July 2021 Certificate of change of name

View Document

23/07/2123 July 2021 Resolutions

View Document

19/07/2119 July 2021 Notification of Rana Affan Liaqat as a person with significant control on 2021-03-01

View Document

19/07/2119 July 2021 Registered office address changed from Office 158 182-184 High Street North London E6 2JA England to 2-16 Bury New Road 2nd Floor Manchester M8 8EL on 2021-07-19

View Document

19/07/2119 July 2021 Appointment of Mr Rana Affan Liaqat as a director on 2021-03-01

View Document

19/07/2119 July 2021 Cessation of Kamran Gul as a person with significant control on 2021-03-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/06/2112 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

12/06/2112 June 2021 Micro company accounts made up to 2020-06-30

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 46 HIGHCLIFFE GARDENS ILFORD IG4 5HR ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/06/1912 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 51 BRADFIELD DRIVE BARKING IG11 9AW ENGLAND

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