- Company Overview for MAREX FINANCIAL (05613061)
- Filing history for MAREX FINANCIAL (05613061)
- People for MAREX FINANCIAL (05613061)
- Charges for MAREX FINANCIAL (05613061)
- More for MAREX FINANCIAL (05613061)
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) |
---|---|---|---|
07 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
14 Nov 2018 | CC04 | Statement of company's objects | |
09 Nov 2018 | MISC | Registration | |
08 Nov 2018 | MAR | Re-registration of Memorandum and Articles | |
08 Nov 2018 | CERT3 | Certificate of re-registration from Limited to Unlimited | |
08 Nov 2018 | FOA-RR | Re-registration assent | |
08 Nov 2018 | RR05 | Re-registration from a private limited company to a private unlimited company | |
22 Aug 2018 | CS01 | Confirmation statement made on 22 August 2018 with no updates | |
28 Jun 2018 | MR04 | Satisfaction of charge 7 in full | |
08 May 2018 | AP01 | Appointment of Mr Paolo Roberto Tonucci as a director on 8 May 2018 | |
08 May 2018 | TM01 | Termination of appointment of Stephen Howard Sparke as a director on 8 May 2018 | |
23 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
02 Jan 2018 | TM01 | Termination of appointment of Ian Theo Lowitt as a director on 31 December 2017 | |
08 Dec 2017 | AP03 | Appointment of Mr Scott Linsley as a secretary on 7 December 2017 | |
31 Aug 2017 | TM02 | Termination of appointment of Deborah Anne Harvey as a secretary on 31 August 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 22 August 2017 with no updates | |
11 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
09 Feb 2017 | CH01 | Director's details changed for Robin Stewart Watts on 29 January 2017 | |
10 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
19 Oct 2016 | CH01 | Director's details changed for Ian Theo Lowitt on 9 May 2016 | |
09 Sep 2016 | AP03 | Appointment of Mrs Deborah Anne Harvey as a secretary on 1 September 2016 | |
25 Jul 2016 | MR01 | Registration of charge 056130610013, created on 22 July 2016 | |
29 Jun 2016 | TM02 | Termination of appointment of Nigel Richard Edwards as a secretary on 29 June 2016 | |
03 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
13 Apr 2016 | AP01 | Appointment of Richard John Reid as a director on 13 April 2016 |