- Company Overview for MARIS MARINE HOLDINGS LIMITED (07467573)
- Filing history for MARIS MARINE HOLDINGS LIMITED (07467573)
- People for MARIS MARINE HOLDINGS LIMITED (07467573)
- Insolvency for MARIS MARINE HOLDINGS LIMITED (07467573)
- More for MARIS MARINE HOLDINGS LIMITED (07467573)
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) |
---|---|---|---|
19 Jan 2012 | CH01 | Director's details changed for Kyriacos Kyriacou on 1 October 2011 | |
19 Jan 2012 | CH01 | Director's details changed for Janice Martine Maris on 1 October 2011 | |
29 Sep 2011 | SH19 |
Statement of capital on 29 September 2011
|
|
29 Sep 2011 | CAP-SS | Solvency statement dated 12/09/11 | |
29 Sep 2011 | SH20 | Statement by directors | |
29 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2011 | TM01 | Termination of appointment of Douglas Cooper as a director | |
06 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 28 February 2011
|
|
09 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2011 | AP01 | Appointment of Kyriacos Kyriacou as a director | |
08 Mar 2011 | AP01 | Appointment of Janice Martine Maris as a director | |
08 Mar 2011 | AP01 | Appointment of Nicholas Michael Maris as a director | |
08 Mar 2011 | AD01 | Registered office address changed from 1 London Road Southampton Hampshire SO15 2AE on 8 March 2011 | |
08 Mar 2011 | AP03 | Appointment of Nicholas John Chase as a secretary | |
08 Mar 2011 | AP01 | Appointment of David Reginald Mead as a director | |
25 Feb 2011 | CERTNM |
Company name changed paris 110 LIMITED\certificate issued on 25/02/11
|
|
21 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2011 | CONNOT | Change of name notice | |
13 Dec 2010 | NEWINC |
Incorporation
|