Advanced company searchLink opens in new window

MAR FACILITIES SUPPORT SERVICES LIMITED

Company number 03890798

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Sep 2016 AA Total exemption small company accounts made up to 29 February 2016
15 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 200
15 Dec 2015 AP03 Appointment of Mr Andrew John Rigg as a secretary on 15 July 2015
15 Dec 2015 TM02 Termination of appointment of Mark Rodney Dowle as a secretary on 15 July 2015
15 Dec 2015 TM01 Termination of appointment of Mark Rodney Dowle as a director on 15 July 2015
25 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
19 Jun 2015 MR01 Registration of charge 038907980002, created on 15 June 2015
12 Jan 2015 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 200
24 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
16 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 200
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
08 Aug 2013 AD01 Registered office address changed from Ashlyn House Terrace Road North Binfield Bracknell Berkshire RG42 5JA England on 8 August 2013
17 Dec 2012 AD01 Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX on 17 December 2012
12 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
15 Nov 2012 CH01 Director's details changed for Andrew John Rigg on 15 November 2012
26 Jun 2012 AA Total exemption small company accounts made up to 29 February 2012
10 Jan 2012 AR01 Annual return made up to 8 December 2011 with full list of shareholders
11 Nov 2011 CERTNM Company name changed M.A.R. contract cleaning and support services LIMITED\certificate issued on 11/11/11
  • RES15 ‐ Change company name resolution on 2011-10-25
11 Nov 2011 CONNOT Change of name notice
29 Sep 2011 AA Total exemption small company accounts made up to 28 February 2011
08 Feb 2011 AR01 Annual return made up to 8 December 2010 with full list of shareholders
08 Dec 2010 CH01 Director's details changed for Andrew John Rigg on 8 December 2010
08 Dec 2010 CH01 Director's details changed for Mark Rodney Dowle on 8 December 2010
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
19 Feb 2010 AR01 Annual return made up to 13 December 2009 with full list of shareholders