MAR FACILITIES SUPPORT SERVICES LIMITED
Company number 03890798
- Company Overview for MAR FACILITIES SUPPORT SERVICES LIMITED (03890798)
- Filing history for MAR FACILITIES SUPPORT SERVICES LIMITED (03890798)
- People for MAR FACILITIES SUPPORT SERVICES LIMITED (03890798)
- Charges for MAR FACILITIES SUPPORT SERVICES LIMITED (03890798)
- More for MAR FACILITIES SUPPORT SERVICES LIMITED (03890798)
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
|
|
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
|
|
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
|
|
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
|
|
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 |