- Company Overview for MARLAN MARITIME TECHNOLOGIES LTD (08492427)
- Filing history for MARLAN MARITIME TECHNOLOGIES LTD (08492427)
- People for MARLAN MARITIME TECHNOLOGIES LTD (08492427)
- Charges for MARLAN MARITIME TECHNOLOGIES LTD (08492427)
- More for MARLAN MARITIME TECHNOLOGIES LTD (08492427)
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 May 2018 | CS01 | Confirmation statement made on 17 April 2018 with updates | |
06 Oct 2017 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
20 Apr 2016 | CH01 | Director's details changed for Melanie Anne Sinclair on 25 April 2015 | |
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
07 Jan 2016 | AD01 | Registered office address changed from 111 Mount Pleasant Liverpool L3 5TF to 323 Mariners House 323 Mariners House Queens Dock Business Centre, Norfolk Street Liverpool L1 0BG on 7 January 2016 | |
09 Oct 2015 | MR01 | Registration of charge 084924270002, created on 6 October 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
08 Apr 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
02 Apr 2015 | MR01 | Registration of charge 084924270001, created on 30 March 2015 | |
25 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 25 February 2015
|
|
23 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 23 February 2015
|
|
23 Feb 2015 | AP01 | Appointment of Mr Simon Murray Truss as a director on 14 November 2014 | |
23 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
20 Jun 2014 | CERTNM |
Company name changed gomakas LTD\certificate issued on 20/06/14
|
|
15 May 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
18 Oct 2013 | AP01 | Appointment of Mr Avnir Singh Soni as a director | |
18 Sep 2013 | AP01 | Appointment of Mr Alexander John Phythian Sinclair as a director | |
20 Aug 2013 | CH01 | Director's details changed for Melanie Anne Sinclair on 20 August 2013 | |
20 Aug 2013 | CH03 | Secretary's details changed for Melanie Anne Sinclair on 20 August 2013 | |
20 Aug 2013 | AD01 | Registered office address changed from Galen House 7 Egerton Road Hale Altrincham Cheshire WA15 8EE United Kingdom on 20 August 2013 | |
17 Apr 2013 | NEWINC | Incorporation |