M.A.R.S. (SPECIAL PROJECTS) LIMITED

Curf Farm Business Park Curf Farm Business Park, Chatteris, PE16 6UJ, Cambridgeshire
StatusDISSOLVED
Company No.04891967
CategoryPrivate Limited Company
Incorporated08 Sep 2003
Age20 years, 8 months, 20 days
JurisdictionEngland Wales
Dissolution30 Apr 2013
Years11 years, 28 days

SUMMARY

M.A.R.S. (SPECIAL PROJECTS) LIMITED is an dissolved private limited company with number 04891967. It was incorporated 20 years, 8 months, 20 days ago, on 08 September 2003 and it was dissolved 11 years, 28 days ago, on 30 April 2013. The company address is Curf Farm Business Park Curf Farm Business Park, Chatteris, PE16 6UJ, Cambridgeshire.



Company Fillings

Gazette dissolved compulsory

Date: 30 Apr 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2012

Action Date: 13 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-02-13

Officer name: Nicholas Anthony Wheatley

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2012

Action Date: 08 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Joseph Walshe

Termination date: 2011-03-08

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2012

Action Date: 02 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Pettitt

Change date: 2012-02-02

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2012

Action Date: 02 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robin Derek Harris

Change date: 2012-02-02

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2012

Action Date: 02 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-02

Officer name: Mark Howard Bradbury

Documents

View document PDF

Change person secretary company with change date

Date: 27 Feb 2012

Action Date: 02 Feb 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mark Pettitt

Change date: 2012-02-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2011

Action Date: 08 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-08

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2011

Action Date: 14 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Pettitt

Change date: 2010-08-14

Documents

View document PDF

Change person secretary company with change date

Date: 05 Oct 2011

Action Date: 14 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-14

Officer name: Mark Pettitt

Documents

View document PDF

Termination director company with name

Date: 17 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Mceachran

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2010

Action Date: 08 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-08

Documents

View document PDF

Statement of companys objects

Date: 05 May 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 05 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2009

Action Date: 08 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed thomas joseph walshe

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 09/04/2008 from dickens house guithavon street witham essex CM8 1BJ

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 24 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 27 Jul 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed M.A.R.s (cladding) LTD\certificate issued on 27/07/07

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 18/07/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 19 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 16 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 26 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 08 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DJ CATERING LIMITED

255 POULTON ROAD,WALLASEY,CH44 4BT

Number:11075946
Status:ACTIVE
Category:Private Limited Company

EDERSEE FINANCE LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06406585
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FULLER FACILITIES MANAGEMENT LIMITED

8 NURSERY WAY,STAINES,TW19 5DT

Number:07640514
Status:ACTIVE
Category:Private Limited Company

MENHADEN PLC

ONE WOOD STREET,LONDON,EC2V 7WS

Number:09242421
Status:ACTIVE
Category:Public Limited Company

MIANALYTICS CONSULTANCY LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11367415
Status:ACTIVE
Category:Private Limited Company

MOAT RISE MANAGEMENT COMPANY LIMITED

6 HIGH STREET,RAYLEIGH,SS6 7EG

Number:02122186
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source