- Company Overview for MARES 'R' US EQUESTRIAN SUPPLIES LTD (05744548)
- Filing history for MARES 'R' US EQUESTRIAN SUPPLIES LTD (05744548)
- People for MARES 'R' US EQUESTRIAN SUPPLIES LTD (05744548)
- More for MARES 'R' US EQUESTRIAN SUPPLIES LTD (05744548)
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) |
---|---|---|---|
29 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2012 | AR01 |
Annual return made up to 15 March 2012 with full list of shareholders
Statement of capital on 2012-04-12
|
|
12 Apr 2012 | AD01 | Registered office address changed from 9 Blossom Street Tyldesley Manchester Gtr Manchester M29 8AD on 12 April 2012 | |
12 Apr 2012 | CH03 | Secretary's details changed for Carolyn Jacovelli on 31 December 2011 | |
12 Apr 2012 | CH01 | Director's details changed for Karen Bulloch on 31 December 2011 | |
17 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Apr 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
07 Jun 2010 | AR01 | Annual return made up to 15 March 2010 with full list of shareholders | |
20 Apr 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
19 Apr 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
27 Nov 2009 | AP03 | Appointment of Carolyn Jacouelli Jacouelli as a secretary | |
27 Nov 2009 | AP01 | Appointment of Karen Bulloch Bulloch as a director | |
13 Nov 2009 | TM02 | Termination of appointment of Lynda Nightingale as a secretary | |
13 Nov 2009 | TM01 | Termination of appointment of Susan Wright as a director | |
23 Jul 2009 | 363a | Return made up to 12/04/09; full list of members | |
26 Feb 2009 | 363a | Return made up to 15/03/08; full list of members | |
05 Feb 2009 | AA | Accounts made up to 31 March 2008 | |
10 Mar 2008 | 287 | Registered office changed on 10/03/2008 from 23 sherborne street manchester M8 8HF | |
07 Mar 2008 | 288a | Director appointed susan wright | |
07 Mar 2008 | 288a | Secretary appointed lynda nightingale | |
28 Feb 2008 | 288b | Appointment Terminated Director anthony rosenberg | |
28 Feb 2008 | 288b | Appointment Terminated Secretary stuart delmonte |