GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 4th, July 2019
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, November 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 6th, April 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 2nd, October 2017
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, August 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, May 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/06/11 with full list of members
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2016/07/22
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, July 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 1st, July 2016
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, May 2016
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/01/20.
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, February 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 1st, February 2016
| resolution
|
Free Download
(18 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/06/11 with full list of members
filed on: 8th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/10/08
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, October 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 3rd, July 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/05/08. New Address: 11 the Courtyard Eastern Road Bracknell Berkshire RG12 2XB. Previous address: Lexham House Forest Road Binfield Bracknell Berkshire RG42 4HP
filed on: 8th, May 2015
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2014/06/29
filed on: 15th, April 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, July 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/06/11 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 9th, July 2014
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, July 2014
| gazette
|
Free Download
(1 page)
|
TM02 |
2014/02/25 - the day secretary's appointment was terminated
filed on: 25th, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/08/15.
filed on: 15th, August 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
2013/08/15 - the day director's appointment was terminated
filed on: 15th, August 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/06/11 with full list of members
filed on: 2nd, August 2013
| annual return
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 2013/06/05
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
2013/06/05 - the day director's appointment was terminated
filed on: 5th, June 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 27th, March 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/06/11 with full list of members
filed on: 24th, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/06/30
filed on: 29th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/06/11 with full list of members
filed on: 13th, June 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2011/01/14 from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG
filed on: 14th, January 2011
| address
|
Free Download
(1 page)
|
TM02 |
2010/12/01 - the day secretary's appointment was terminated
filed on: 1st, December 2010
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/06/30
filed on: 26th, November 2010
| accounts
|
Free Download
(5 pages)
|
TM01 |
2010/11/23 - the day director's appointment was terminated
filed on: 23rd, November 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/11/23.
filed on: 23rd, November 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/11/23.
filed on: 23rd, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/06/11 with full list of members
filed on: 8th, July 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2010/06/11
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 8th, March 2010
| resolution
|
Free Download
(13 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/06/30
filed on: 1st, November 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 2009/09/04 with shareholders record
filed on: 4th, September 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On 2009/07/09 Secretary appointed
filed on: 9th, July 2009
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed m & r solutions LIMITEDcertificate issued on 15/05/09
filed on: 13th, May 2009
| change of name
|
Free Download
(2 pages)
|
288b |
On 2009/04/20 Appointment terminated director
filed on: 20th, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009/04/20 Director appointed
filed on: 20th, April 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 20/04/2009 from 2ND floor 43 broomfield road chelmsford essex CM1 1SY
filed on: 20th, April 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, June 2008
| incorporation
|
Free Download
(14 pages)
|