About

Registered Number: 03932038
Date of Incorporation: 23/02/2000 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2019 (5 years and 7 months ago)
Registered Address: 37 Goodrington Close, Banbury, Oxfordshire, OX16 0DB

 

Established in 2000, Mrm Information Systems Ltd has its registered office in Oxfordshire. Currently we aren't aware of the number of employees at the Mrm Information Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANLEY, Michael Ralph 29 February 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 July 2019
DS01 - Striking off application by a company 20 June 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 14 June 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 22 June 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 March 2017
CS01 - N/A 05 March 2017
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 15 March 2015
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 21 March 2013
CH01 - Change of particulars for director 21 March 2013
AA - Annual Accounts 21 January 2013
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 19 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 March 2012
AR01 - Annual Return 21 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 March 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 20 March 2010
CH01 - Change of particulars for director 20 March 2010
AA - Annual Accounts 16 March 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 19 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
363a - Annual Return 25 March 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 23 March 2007
AA - Annual Accounts 21 March 2007
AA - Annual Accounts 28 March 2006
363s - Annual Return 27 March 2006
363s - Annual Return 24 March 2005
AA - Annual Accounts 23 February 2005
AA - Annual Accounts 15 April 2004
363s - Annual Return 19 March 2004
287 - Change in situation or address of Registered Office 23 September 2003
288c - Notice of change of directors or secretaries or in their particulars 23 September 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 08 March 2003
288b - Notice of resignation of directors or secretaries 14 October 2002
AA - Annual Accounts 15 July 2002
363s - Annual Return 08 March 2002
363s - Annual Return 22 March 2001
AA - Annual Accounts 22 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2000
225 - Change of Accounting Reference Date 20 November 2000
RESOLUTIONS - N/A 13 November 2000
287 - Change in situation or address of Registered Office 06 September 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
287 - Change in situation or address of Registered Office 10 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
NEWINC - New incorporation documents 23 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.