Advanced company searchLink opens in new window

MARICUS LIMITED

Company number NI606779

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)
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
  • GBP 1
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES15 ‐ Change company name resolution on 2011-03-31
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
  • MODEL ARTICLES ‐ Model articles adopted