- Company Overview for MARAQ LIMITED (03005720)
- Filing history for MARAQ LIMITED (03005720)
- People for MARAQ LIMITED (03005720)
- Charges for MARAQ LIMITED (03005720)
- Insolvency for MARAQ LIMITED (03005720)
- More for MARAQ LIMITED (03005720)
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) |
---|---|---|---|
24 Apr 2019 | AA | Full accounts made up to 30 June 2018 | |
04 Jan 2019 | CS01 | Confirmation statement made on 28 December 2018 with no updates | |
02 May 2018 | MR01 | Registration of charge 030057200009, created on 20 April 2018 | |
01 May 2018 | MR04 | Satisfaction of charge 030057200007 in full | |
30 Apr 2018 | MR01 | Registration of charge 030057200008, created on 20 April 2018 | |
16 Mar 2018 | AA01 | Current accounting period extended from 31 December 2017 to 30 June 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 28 December 2017 with updates | |
18 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Feb 2017 | MR01 | Registration of charge 030057200007, created on 17 February 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 28 December 2016 with updates | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
18 Apr 2016 | AD01 | Registered office address changed from C/O Styles & Wood Limited Aspect House Manchester Road Altrincham Cheshire WA14 5PG to Cavendish House Cross Street Sale M33 7BU on 18 April 2016 | |
22 Jan 2016 | AR01 |
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
|
|
02 Nov 2015 | MR04 | Satisfaction of charge 4 in full | |
06 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
01 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
16 May 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Apr 2013 | TM01 | Termination of appointment of Stephen Ramsden as a director | |
03 Jan 2013 | AR01 | Annual return made up to 28 December 2012 with full list of shareholders | |
03 Jan 2013 | CH03 | Secretary's details changed for Mr Philip Lanigan on 3 January 2013 | |
03 Jan 2013 | CH01 | Director's details changed for Mr Philip Lanigan on 3 January 2013 | |
23 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
06 Jan 2012 | AR01 | Annual return made up to 28 December 2011 with full list of shareholders |