M.A.R.S. (CONSTRUCTION) LIMITED

03970869
4 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB

Documents

Documents
Date Category Description Pages
01 Feb 2019 gazette Gazette Dissolved Liquidation 1 Buy now
01 Nov 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 13 Buy now
03 Jul 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
30 Jun 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
24 Jun 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
22 Jul 2015 insolvency Liquidation Miscellaneous 1 Buy now
02 Jun 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
02 Jun 2015 insolvency Liquidation Court Order Miscellaneous 31 Buy now
02 Jun 2015 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
30 Apr 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
11 Aug 2014 insolvency Liquidation Miscellaneous 37 Buy now
25 Jul 2014 insolvency Liquidation Court Order Miscellaneous 36 Buy now
25 Jul 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
28 May 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
04 Nov 2013 insolvency Liquidation Court Order Miscellaneous 6 Buy now
04 Nov 2013 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
29 May 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
17 May 2012 insolvency Liquidation Disclaimer Notice 3 Buy now
17 May 2012 insolvency Liquidation Disclaimer Notice 3 Buy now
02 May 2012 insolvency Liquidation Disclaimer Notice 3 Buy now
10 Apr 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Apr 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 10 Buy now
10 Apr 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
10 Apr 2012 resolution Resolution 1 Buy now
28 Feb 2012 officers Change of particulars for director (Mark Pettitt) 2 Buy now
27 Feb 2012 officers Change of particulars for director (Mark Howard Bradbury) 2 Buy now
27 Feb 2012 officers Termination of appointment of director (Nicholas Wheatley) 1 Buy now
27 Feb 2012 officers Change of particulars for director (Mark Pettitt) 2 Buy now
27 Feb 2012 officers Change of particulars for director (Robin Derek Harris) 2 Buy now
27 Feb 2012 officers Change of particulars for director (Mark Howard Bradbury) 2 Buy now
27 Feb 2012 officers Change of particulars for secretary (Mark Pettitt) 1 Buy now
23 Dec 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 Aug 2011 officers Termination of appointment of director (Andrew Mceachran) 3 Buy now
16 Jun 2011 officers Change of particulars for secretary (Mark Pettitt) 2 Buy now
03 May 2011 annual-return Annual Return 8 Buy now
03 May 2011 officers Termination of appointment of director (Thomas Walshe) 1 Buy now
02 Nov 2010 accounts Annual Accounts 22 Buy now
24 May 2010 annual-return Annual Return 7 Buy now
17 May 2010 officers Change of particulars for director (Nicholas Anthony Wheatley) 2 Buy now
17 May 2010 officers Change of particulars for director (Mark Howard Bradbury) 2 Buy now
17 May 2010 officers Change of particulars for director (Thomas Joseph Walshe) 2 Buy now
05 May 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
05 May 2010 resolution Resolution 27 Buy now
21 Jul 2009 accounts Annual Accounts 22 Buy now
14 Jul 2009 capital Particulars of contract relating to shares 2 Buy now
14 Jul 2009 capital Capitals not rolled up 2 Buy now
20 Apr 2009 annual-return Return made up to 12/04/09; full list of members 5 Buy now
12 Aug 2008 officers Director appointed thomas joseph walshe 2 Buy now
12 Aug 2008 officers Director appointed andrew mceachran 2 Buy now
15 Jul 2008 accounts Annual Accounts 19 Buy now
12 Jun 2008 annual-return Return made up to 12/04/08; full list of members 4 Buy now
09 Apr 2008 address Registered office changed on 09/04/2008 from dickens house guithavon street witham essex CM8 1BJ 1 Buy now
19 Feb 2008 officers New director appointed 2 Buy now
06 Sep 2007 accounts Annual Accounts 17 Buy now
01 Sep 2007 officers Director resigned 1 Buy now
15 May 2007 annual-return Return made up to 12/04/07; no change of members 8 Buy now
04 Oct 2006 accounts Annual Accounts 7 Buy now
26 Apr 2006 annual-return Return made up to 12/04/06; full list of members 8 Buy now
04 Aug 2005 accounts Annual Accounts 7 Buy now
06 Apr 2005 annual-return Return made up to 12/04/05; full list of members 8 Buy now
11 Feb 2005 officers New director appointed 2 Buy now
20 Sep 2004 accounts Annual Accounts 7 Buy now
23 Apr 2004 annual-return Return made up to 12/04/04; full list of members 7 Buy now
11 Mar 2004 officers Secretary resigned 1 Buy now
11 Mar 2004 officers New secretary appointed 2 Buy now
11 Mar 2004 address Registered office changed on 11/03/04 from: bank house 2 park street chatteris cambridgeshire PE16 6AE 1 Buy now
14 Jul 2003 accounts Annual Accounts 18 Buy now
29 Apr 2003 annual-return Return made up to 12/04/03; full list of members 8 Buy now
08 Aug 2002 accounts Annual Accounts 6 Buy now
10 Jul 2002 officers Director resigned 1 Buy now
19 Apr 2002 annual-return Return made up to 12/04/02; full list of members 8 Buy now
24 Jul 2001 accounts Annual Accounts 16 Buy now
10 May 2001 annual-return Return made up to 12/04/01; full list of members 7 Buy now
27 Feb 2001 address Registered office changed on 27/02/01 from: mandley markland & co 11 park street, chatteris cambridgeshire PE16 6AB 1 Buy now
24 May 2000 capital Ad 15/05/00--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
24 May 2000 accounts Accounting reference date shortened from 30/04/01 to 31/03/01 1 Buy now
05 May 2000 mortgage Particulars of mortgage/charge 3 Buy now
26 Apr 2000 officers New director appointed 2 Buy now
26 Apr 2000 officers New director appointed 2 Buy now
26 Apr 2000 officers New director appointed 2 Buy now
16 Apr 2000 officers New secretary appointed 2 Buy now
16 Apr 2000 officers New director appointed 2 Buy now
16 Apr 2000 officers Director resigned 1 Buy now
16 Apr 2000 officers Secretary resigned 1 Buy now
12 Apr 2000 incorporation Incorporation Company 20 Buy now