Advanced company searchLink opens in new window

MAREX FINANCIAL

Company number 05613061

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Oct 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
18 Oct 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Renum of aud 11/10/07
18 Oct 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Aug 2007 AA Accounts made up to 31 March 2007
20 Apr 2007 287 Registered office changed on 20/04/07 from: 155 bishopsgate london EC2M 3XA
28 Nov 2006 363s Return made up to 04/11/06; full list of members
06 Oct 2006 395 Particulars of mortgage/charge
06 Oct 2006 395 Particulars of mortgage/charge
06 Oct 2006 395 Particulars of mortgage/charge
06 Oct 2006 395 Particulars of mortgage/charge
11 Sep 2006 287 Registered office changed on 11/09/06 from: trinity tower 9 thomas more street london E1W 1YH
26 May 2006 225 Accounting reference date extended from 30/11/06 to 31/03/07
20 Apr 2006 88(2)R Ad 24/03/06--------- £ si 8000000@1=8000000 £ ic 89000001/97000001
16 Feb 2006 88(2)R Ad 07/02/06--------- £ si 9000000@1=9000000 £ ic 80000001/89000001
06 Feb 2006 88(2)R Ad 12/01/06--------- £ si 80000000@1=80000000 £ ic 1/80000001
06 Feb 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Feb 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Feb 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
06 Feb 2006 123 Nc inc already adjusted 12/01/06
26 Jan 2006 287 Registered office changed on 26/01/06 from: 288 bishopsgate london EC2M 4QP
20 Jan 2006 288a New director appointed
20 Jan 2006 288a New director appointed
20 Jan 2006 288a New director appointed
20 Jan 2006 288a New director appointed
20 Jan 2006 288a New director appointed