MARIS TECHNOLOGIES LIMITED

Company Documents

DateDescription
06/01/156 January 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/09/1423 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/09/1410 September 2014 APPLICATION FOR STRIKING-OFF

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARIS

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID REGINALD MEAD / 27/02/2014

View Document

11/12/1311 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

28/10/1328 October 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

21/11/1221 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM
ARCADIA HOUSE
MARITIME WALK OCEAN VILLAGE
SOUTHAMPTON
HAMPSHIRE
SO14 3TL

View Document

05/09/125 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / KYRIACOS KYRIACOU / 01/08/2012

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MICHAEL MARIS / 01/08/2012

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID REGINALD MEAD / 01/08/2012

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MICHAEL MARIS / 01/12/2011

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID REGINALD MEAD / 01/12/2011

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / KYRIACOS KYRIACOU / 01/12/2011

View Document

29/12/1129 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

29/09/1129 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

15/07/1015 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/09/0713 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

05/09/075 September 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 SECRETARY RESIGNED

View Document

08/03/078 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

08/03/078 March 2007 REGISTERED OFFICE CHANGED ON 08/03/07 FROM:
CHARTER COURT
THIRD AVENUE
SOUTHAMPTON
HAMPSHIRE SO15 0AP

View Document

08/03/078 March 2007 NEW SECRETARY APPOINTED

View Document

08/03/078 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/01/072 January 2007 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/12/061 December 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

13/09/0513 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 AUDITOR'S RESIGNATION

View Document

27/04/0527 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/041 November 2004 LOCATION OF DEBENTURE REGISTER

View Document

01/11/041 November 2004 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/041 November 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 NEW SECRETARY APPOINTED

View Document

09/06/039 June 2003 SECRETARY RESIGNED

View Document

22/04/0322 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/03/0326 March 2003 SECRETARY RESIGNED

View Document

26/03/0326 March 2003 NEW SECRETARY APPOINTED

View Document

26/03/0326 March 2003 REGISTERED OFFICE CHANGED ON 26/03/03 FROM:
ST PAULS HOUSE
WARWICK LANE
LONDON
EC4P 4BN

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

20/12/0220 December 2002 DIRECTOR RESIGNED

View Document

27/11/0227 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/11/0226 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/0226 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/027 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/025 September 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 NC INC ALREADY ADJUSTED
19/12/00

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 ADOPT ARTICLES 19/12/00

View Document

19/02/0119 February 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/12/00

View Document

14/12/0014 December 2000 COMPANY NAME CHANGED
MARIS MULTIMEDIA LIMITED
CERTIFICATE ISSUED ON 15/12/00

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

03/11/003 November 2000 ALTER ARTICLES 30/05/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

14/09/9914 September 1999 REGISTERED OFFICE CHANGED ON 14/09/99 FROM:
99 MANSELL STREET
LONDON
E1 8AX

View Document

14/09/9914 September 1999 RETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 LOCATION OF DEBENTURE REGISTER

View Document

30/03/9930 March 1999 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 SECRETARY RESIGNED

View Document

19/03/9919 March 1999 NEW SECRETARY APPOINTED

View Document

17/02/9917 February 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

01/09/981 September 1998 RETURN MADE UP TO 26/08/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

15/10/9715 October 1997 DIRECTOR RESIGNED

View Document

16/09/9716 September 1997 ￯﾿ᄑ NC 50000/2000000
10/09/97

View Document

16/09/9716 September 1997 NC INC ALREADY ADJUSTED 10/09/97

View Document

16/09/9716 September 1997 ALTER MEM AND ARTS 10/09/97

View Document

16/09/9716 September 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/09/97

View Document

03/09/973 September 1997 RETURN MADE UP TO 27/08/97; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 DIRECTOR RESIGNED

View Document

21/07/9721 July 1997 DIRECTOR RESIGNED

View Document

21/07/9721 July 1997 DIRECTOR RESIGNED

View Document

19/02/9719 February 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

18/09/9618 September 1996 RETURN MADE UP TO 02/09/96; FULL LIST OF MEMBERS

View Document

19/03/9619 March 1996 NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

09/01/969 January 1996 NC INC ALREADY ADJUSTED
12/12/95

View Document

09/01/969 January 1996 ￯﾿ᄑ NC 5000/50000
12/12/

View Document

09/01/969 January 1996 ADOPT MEM AND ARTS 12/12/95

View Document

09/01/969 January 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/01/969 January 1996 VARYING SHARE RIGHTS AND NAMES 12/12/95

View Document

07/12/957 December 1995 NEW DIRECTOR APPOINTED

View Document

07/12/957 December 1995 NEW DIRECTOR APPOINTED

View Document

06/12/956 December 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

06/12/956 December 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

08/09/958 September 1995 RETURN MADE UP TO 02/09/95; FULL LIST OF MEMBERS

View Document

23/02/9523 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/10/944 October 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

08/09/948 September 1994 RETURN MADE UP TO 02/09/94; FULL LIST OF MEMBERS

View Document

10/09/9310 September 1993 RETURN MADE UP TO 02/09/93; FULL LIST OF MEMBERS

View Document

17/03/9317 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

18/09/9218 September 1992 NEW DIRECTOR APPOINTED

View Document

18/09/9218 September 1992 REGISTERED OFFICE CHANGED ON 18/09/92 FROM:
31 CORSHAM STREET
LONDON
N1 6DR

View Document

18/09/9218 September 1992 NEW DIRECTOR APPOINTED

View Document

18/09/9218 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/09/922 September 1992 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