MARIMO LIMITED

Company Documents

DateDescription
24/02/1424 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / KELLE LINK / 01/01/2014

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / KELLE LINK / 01/01/2014

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/02/136 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / KELLE LINK / 12/12/2012

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM
15 SPA ROAD
BERMONDSEY
LONDON
SE16 3SA

View Document

02/02/122 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / KELLE LINK / 12/10/2011

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, SECRETARY MAX PENTREATH

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 128 IVYGREEN ROAD MANCHESTER GREATER MANCHESTER M21 9FX

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MICHAEL MCSWEENEY

View Document

12/10/1112 October 2011 SECRETARY APPOINTED MICHAEL MCSWEENEY

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/01/1128 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

14/04/1014 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KELLE LINK / 01/11/2009

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 30/04/08

View Document

06/07/076 July 2007 REGISTERED OFFICE CHANGED ON 06/07/07 FROM: G OFFICE CHANGED 06/07/07 281 BARLOW MOOR ROAD MANCHESTER LANCASHIRE M21 7GH

View Document

24/05/0724 May 2007 NEW SECRETARY APPOINTED

View Document

24/05/0724 May 2007 SECRETARY RESIGNED

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 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