- Company Overview for M-R-S SOLUTIONS LTD (02145827)
- Filing history for M-R-S SOLUTIONS LTD (02145827)
- People for M-R-S SOLUTIONS LTD (02145827)
- Charges for M-R-S SOLUTIONS LTD (02145827)
- Insolvency for M-R-S SOLUTIONS LTD (02145827)
- More for M-R-S SOLUTIONS LTD (02145827)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jul 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 25 May 2023 | |
23 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 May 2022 | |
14 Jun 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
11 Jun 2021 | AD01 | Registered office address changed from 1st Floor 24 the Hollow Earl Shilton Leicestershire LE9 7NA England to C/O Cba Business Solutions Limited 126 New Walk Leicester LE1 7JA on 11 June 2021 | |
08 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
08 Jun 2021 | LIQ02 | Statement of affairs | |
28 Jan 2021 | CS01 | Confirmation statement made on 27 December 2020 with no updates | |
09 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
12 Mar 2020 | TM01 | Termination of appointment of John Bailey as a director on 1 March 2020 | |
27 Dec 2019 | CS01 | Confirmation statement made on 27 December 2019 with no updates | |
08 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
11 Feb 2019 | CH03 | Secretary's details changed for Mr Gurjit Panesar on 11 February 2019 | |
11 Feb 2019 | CH01 | Director's details changed for Mr Gurjit Panesar on 11 February 2019 | |
11 Feb 2019 | CH01 | Director's details changed for David Bailey on 11 February 2019 | |
11 Feb 2019 | AD01 | Registered office address changed from 1st Floor 24 the Hollow Earl Shilton Leicester LE9 7NA England to 1st Floor 24 the Hollow Earl Shilton Leicestershire LE9 7NA on 11 February 2019 | |
11 Feb 2019 | AD01 | Registered office address changed from Suite 4 & 5 Coalville Business Centre Goliath Road Coalville LE67 3FT England to 1st Floor 24 the Hollow Earl Shilton Leicester LE9 7NA on 11 February 2019 | |
27 Dec 2018 | CS01 | Confirmation statement made on 27 December 2018 with no updates | |
27 Dec 2018 | AD01 | Registered office address changed from 62-64 Market Street Ashby De La Zouch Leicestershire LE65 1AN England to Suite 4 & 5 Coalville Business Centre Goliath Road Coalville LE67 3FT on 27 December 2018 | |
26 Jun 2018 | CH01 | Director's details changed for Mr Gurjit Panesar on 26 June 2018 | |
26 Jun 2018 | CH01 | Director's details changed for David Bailey on 26 June 2018 | |
26 Jun 2018 | AD01 | Registered office address changed from Coalville Business Centre Goliath Road Coalville Leicestershire LE67 3FT to 62-64 Market Street Ashby De La Zouch Leicestershire LE65 1AN on 26 June 2018 | |
29 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 |