Advanced company searchLink opens in new window

MAREX SERVICES LTD

Company number 05613062

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)
18 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jun 2014 AP01 Appointment of Kevin David Charles Nutt as a director
05 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2014-06-30
  • USD 4,950,001.65
  • ANNOTATION A second filed AR01 was registered on 30/06/2014.
24 Sep 2013 AA Full accounts made up to 31 December 2012
03 Jun 2013 TM01 Termination of appointment of Gavin Prentice as a director
08 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
05 Nov 2012 AP01 Appointment of Ian Theo Lowitt as a director
25 Sep 2012 AA Full accounts made up to 31 December 2011
31 Jul 2012 TM01 Termination of appointment of Marcus Scarlett as a director
31 Jul 2012 AP01 Appointment of Gavin Hamilton Prentice as a director
11 Nov 2011 AA Full accounts made up to 31 March 2011
08 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
06 Oct 2011 AD01 Registered office address changed from Level One 155 Bishopsgate London EC2M 3TQ on 6 October 2011
15 Sep 2011 AA01 Current accounting period shortened from 31 March 2012 to 31 December 2011
23 Aug 2011 SH14 Redenomination of shares. Statement of capital 17 August 2011
14 Dec 2010 AA Full accounts made up to 31 March 2010
05 Nov 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
05 Nov 2010 CH03 Secretary's details changed for Mr Nigel Richard Edwards on 4 November 2010
16 Feb 2010 CH01 Director's details changed for Marcus Adrian Scarlett on 11 February 2010
16 Feb 2010 AP01 Appointment of Stephen Howard Sparke as a director
12 Feb 2010 TM01 Termination of appointment of Julian Courtney as a director
26 Nov 2009 TM01 Termination of appointment of Louis Hanover as a director
05 Nov 2009 AR01 Annual return made up to 4 November 2009 with full list of shareholders
05 Nov 2009 CH01 Director's details changed for Louis Todd Hanover on 1 October 2009
09 Oct 2009 CH01 Director's details changed for Marcus Adrian Scarlett on 1 October 2009