MAREX SPECTRON INTERNATIONAL LIMITED
Company number 03938219
- Company Overview for MAREX SPECTRON INTERNATIONAL LIMITED (03938219)
- Filing history for MAREX SPECTRON INTERNATIONAL LIMITED (03938219)
- People for MAREX SPECTRON INTERNATIONAL LIMITED (03938219)
- Charges for MAREX SPECTRON INTERNATIONAL LIMITED (03938219)
- More for MAREX SPECTRON INTERNATIONAL LIMITED (03938219)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Sep 2015 | AUD | Auditor's resignation | |
26 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Jul 2015 | TM01 | Termination of appointment of Kevin David Charles Nutt as a director on 23 July 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
19 Nov 2014 | CERTNM |
Company name changed spectron energy services LTD.\certificate issued on 19/11/14
|
|
19 Nov 2014 | CONNOT | Change of name notice | |
18 Aug 2014 | AP01 | Appointment of Jeremy Keith Douglas Elliott as a director on 18 August 2014 | |
14 Aug 2014 | TM01 | Termination of appointment of Gordon Scott Bennett as a director on 14 August 2014 | |
13 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
18 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2014 | MR01 | Registration of charge 039382190002 | |
09 Jun 2014 | CC04 | Statement of company's objects | |
14 Apr 2014 | AP01 | Appointment of Kevin David Charles Nutt as a director | |
03 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
01 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
18 Mar 2013 | TM01 | Termination of appointment of Peter Mckee as a director | |
04 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
05 Nov 2012 | AP01 | Appointment of Ian Theo Lowitt as a director | |
26 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
24 Aug 2012 | TM01 | Termination of appointment of Marcus Scarlett as a director | |
24 Apr 2012 | CH01 | Director's details changed for Gordon Scott Bennett on 1 April 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
04 Mar 2012 | AD04 | Register(s) moved to registered office address | |
04 Mar 2012 | AD02 | Register inspection address has been changed from C/O Marex Group Ltd Level One 155 Bishopsgate London EC2M 3TQ United Kingdom | |
08 Nov 2011 | MISC | Section 519 |