MARACIS SOLUTIONS LIMITED

Company Documents

DateDescription
05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/08/147 August 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/07/138 July 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/07/1210 July 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

15/08/1115 August 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR ULLRICH COX

View Document

07/06/117 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALI MEHMET / 01/10/2009

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ULLRICH AMBROSE COX / 01/10/2009

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EVAN JOHN WILLIAMS / 01/10/2009

View Document

01/07/101 July 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BRAITHWAITE / 01/10/2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 28/05/08; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0712 July 2007 RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 29/02/04

View Document

22/05/0322 May 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/032 April 2003 REGISTERED OFFICE CHANGED ON 02/04/03 FROM: BETHLEM ROYAL HOSPITAL MONKS ORCHARD ROAD BECKENHAM KENT BR3 3BX

View Document

09/02/039 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

10/10/0210 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0228 May 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

10/11/0010 November 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 REGISTERED OFFICE CHANGED ON 18/10/00 FROM: 3RD FLOOR 4 LONDON WALL BUILDING LONDON EC2M 5UQ

View Document

18/10/0018 October 2000 S-DIV 10/10/00

View Document

18/10/0018 October 2000 � NC 1000/500000 06/10

View Document

18/10/0018 October 2000 NC INC ALREADY ADJUSTED 06/10/00

View Document

18/10/0018 October 2000 VARYING SHARE RIGHTS AND NAMES 06/10/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0024 March 2000 REGISTERED OFFICE CHANGED ON 24/03/00 FROM: 28 SALISBURY PLACE KENNINGTON LONDON SW9 6UW

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9819 October 1998 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 31/08/98

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

30/07/9830 July 1998 RETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS

View Document

05/06/975 June 1997 DIRECTOR RESIGNED

View Document

05/06/975 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/975 June 1997 NEW DIRECTOR APPOINTED

View Document

05/06/975 June 1997 REGISTERED OFFICE CHANGED ON 05/06/97 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

05/06/975 June 1997 NEW DIRECTOR APPOINTED

View Document

05/06/975 June 1997 SECRETARY RESIGNED

View Document

28/05/9728 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company