Download leads from Nexok and grow your business. Find out more

Mariason Holdings Limited

Documents

Total Documents30
Total Pages104

Filing History

7 July 2017Total exemption small company accounts made up to 31 October 2016
19 June 2017Confirmation statement made on 17 June 2017 with updates
24 April 2017Termination of appointment of Lynne Phipps as a secretary on 24 April 2017
12 July 2016Total exemption small company accounts made up to 31 October 2015
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
15 July 2015Total exemption small company accounts made up to 31 October 2014
17 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
16 July 2014Total exemption small company accounts made up to 31 October 2013
17 June 2014Registered office address changed from 11 Piplar Ground Southway Park Bradford on Avon Wiltshire BA15 1XF United Kingdom on 17 June 2014
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
24 June 2013Total exemption small company accounts made up to 31 October 2012
17 June 2013Annual return made up to 17 June 2013 with a full list of shareholders
20 June 2012Annual return made up to 17 June 2012 with a full list of shareholders
10 April 2012Total exemption small company accounts made up to 31 October 2011
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders
16 November 2010Company name changed juldat LIMITED\certificate issued on 16/11/10
  • CONNOT ‐
8 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-21
14 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-30
14 October 2010Change of name notice
3 October 2010Change of name notice
3 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-20
17 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-21
17 August 2010Change of name notice
12 August 2010Statement of capital following an allotment of shares on 23 July 2010
  • GBP 100
12 August 2010Registered office address changed from 4 Park Road Moseley Birmingham West Midlands B13 8AB United Kingdom on 12 August 2010
12 August 2010Appointment of Mrs Lynne Phipps as a secretary
12 August 2010Appointment of Ms Maria Brenda Husson as a director
12 August 2010Current accounting period extended from 30 June 2011 to 31 October 2011
17 June 2010Incorporation
17 June 2010Termination of appointment of Stephen Hemmings as a director
Sign up now to grow your client base. Plans & Pricing