Advanced company searchLink opens in new window

MARIEHOLM CONTRACTING LIMITED

Company number 01400059

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)
01 Feb 1998 288a New director appointed
01 Feb 1998 288a New director appointed
22 Oct 1997 288b Director resigned
08 Jul 1997 288b Director resigned
08 Jul 1997 288a New director appointed
01 Apr 1997 AA Full accounts made up to 31 December 1996
27 Mar 1997 363s Return made up to 22/01/97; full list of members
06 Mar 1997 88(2)R Ad 18/12/96--------- £ si 1200110@1=1200110 £ ic 1506000/2706110
06 Mar 1997 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
06 Mar 1997 123 £ nc 1510000/3510000 18/12/96
24 Oct 1996 288b Director resigned
24 Oct 1996 288a New director appointed
16 Oct 1996 AA Full accounts made up to 31 December 1995
05 Aug 1996 288 New secretary appointed;new director appointed
05 Aug 1996 288 Secretary resigned;director resigned
05 Jun 1996 122 Conve 22/04/96
28 May 1996 88(2)R Ad 22/04/96--------- £ si 1500000@1=1500000 £ ic 6000/1506000
28 May 1996 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
28 May 1996 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
28 May 1996 123 £ nc 10000/1510000 22/04/96
17 Feb 1996 363s Return made up to 22/01/96; full list of members
31 Oct 1995 AA Full accounts made up to 31 December 1994
29 Jun 1995 288 Director resigned
13 Feb 1995 363s Return made up to 22/01/95; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 22/01/95; full list of members
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995