- Company Overview for MARICUS LIMITED (NI606779)
- Filing history for MARICUS LIMITED (NI606779)
- People for MARICUS LIMITED (NI606779)
- Charges for MARICUS LIMITED (NI606779)
- More for MARICUS LIMITED (NI606779)
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 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2014 | DS01 | Application to strike the company off the register | |
03 Jun 2013 | AR01 |
Annual return made up to 24 March 2013 with full list of shareholders
Statement of capital on 2013-06-03
|
|
02 Jan 2013 | TM01 | Termination of appointment of John Morgan as a director | |
27 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
02 Apr 2012 | AD01 | Registered office address changed from C/O Bdo Stoy Hayward,10 Callender Street Belfast BT1 5BN on 2 April 2012 | |
02 Apr 2012 | CH01 | Director's details changed for Mr John Morgan on 2 April 2012 | |
02 Apr 2012 | CH01 | Director's details changed for Mr James Henry Sinton on 2 April 2012 | |
07 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
07 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
06 Jul 2011 | MEM/ARTS | Memorandum and Articles of Association | |
06 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
23 Jun 2011 | AP01 | Appointment of Mr James Henry Sinton as a director | |
19 Apr 2011 | AD01 | Registered office address changed from Bdo Stoy Hayward 10 Callender Street Belfast County Antrim BT1 5BN on 19 April 2011 | |
15 Apr 2011 | CERTNM |
Company name changed mkb co no 35 LIMITED\certificate issued on 15/04/11
|
|
08 Apr 2011 | TM01 | Termination of appointment of Louise Henry as a director | |
08 Apr 2011 | TM01 | Termination of appointment of Gillian Steele as a director | |
08 Apr 2011 | AP01 | Appointment of Mr John Morgan as a director | |
08 Apr 2011 | CONNOT | Change of name notice | |
24 Mar 2011 | NEWINC |
Incorporation
|