MARIC DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/10/1413 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/10/138 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

08/10/138 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN RICHARD JEBSON / 01/10/2013

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD JEBSON / 01/10/2013

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/10/1231 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/10/114 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/10/1028 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

27/09/1027 September 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/11/098 November 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD JEBSON / 01/10/2009

View Document

16/10/0916 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BATTYE / 01/10/2009

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/07/0927 July 2009 DIRECTOR AND SECRETARY'S PARTICULARS MARTIN JEBSON

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/09 FROM: ROBIN ROYD 193 HUDDERSFIELD ROAD HOLMFIRTH WEST YORKS HD9 3TT

View Document

16/10/0816 October 2008 DIRECTOR'S PARTICULARS RICHARD BATTYE

View Document

16/10/0816 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/06/086 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

12/11/0712 November 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/04/0718 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0613 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/06/0616 June 2006 REGISTERED OFFICE CHANGED ON 16/06/06 FROM: ROCKINGHAM CALF HILL ROAD, THONGSBRIDGE HOLMFIRTH WEST YORKSHIRE HD9 3TG

View Document

16/06/0616 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0510 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

12/11/0412 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0427 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 NC INC ALREADY ADJUSTED 31/03/04

View Document

08/05/048 May 2004 � NC 1000/3000 31/03/04

View Document

05/05/045 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0313 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/039 October 2003 SECRETARY RESIGNED

View Document

01/10/031 October 2003 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