- Company Overview for MARIS PUMPS LIMITED (06555739)
- Filing history for MARIS PUMPS LIMITED (06555739)
- People for MARIS PUMPS LIMITED (06555739)
- Charges for MARIS PUMPS LIMITED (06555739)
- More for MARIS PUMPS LIMITED (06555739)
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) |
---|---|---|---|
27 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
09 May 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
25 Aug 2015 | AAMD | Amended total exemption small company accounts made up to 30 April 2014 | |
15 May 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
15 May 2015 | AD01 | Registered office address changed from 91-97 Saltergate Chesterfield Derbyshire S40 1LA England to 91-97 Saltergate Chesterfield Derbyshire S40 1LA on 15 May 2015 | |
15 May 2015 | AD01 | Registered office address changed from 123 Saltergate Chesterfield Derbyshire S40 1NH to 91-97 Saltergate Chesterfield Derbyshire S40 1LA on 15 May 2015 | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
29 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
18 Sep 2013 | AD01 | Registered office address changed from Unit 44a Avenue 2 Storforth Lane Trading Estate Hasland Chesterfield Derbyshire S41 0QR England on 18 September 2013 | |
14 May 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
09 Jun 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
20 Apr 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
19 May 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
18 May 2010 | CH01 | Director's details changed for Mr Barrie Maris on 1 January 2010 | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
15 Apr 2009 | 363a | Return made up to 04/04/09; full list of members | |
15 Apr 2009 | 288c | Director's change of particulars / barrie maris / 01/04/2009 | |
15 Apr 2009 | 288c | Secretary's change of particulars / lisa slater / 01/04/2009 | |
17 Nov 2008 | 288b | Appointment terminated secretary malcolm needham and co LIMITED |