Advanced company searchLink opens in new window

MARIS SUBSEA LIMITED

Company number SC102344

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)
09 Jul 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
Statement of capital on 2010-05-03
  • GBP 25,000
20 Mar 2010 SOAS(A) Voluntary strike-off action has been suspended
19 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2010 DS01 Application to strike the company off the register
16 Jan 2010 AA Full accounts made up to 31 March 2009
30 Dec 2009 AP01 Appointment of Mr Alexander Bruce Mair as a director
30 Dec 2009 TM01 Termination of appointment of Barrie Youds as a director
07 Jul 2009 363a Return made up to 15/04/09; full list of members
12 Jan 2009 AA Full accounts made up to 31 March 2008
30 Apr 2008 363a Return made up to 15/04/08; full list of members
04 Feb 2008 AA Full accounts made up to 31 March 2007
29 Oct 2007 288b Director resigned
11 Jul 2007 363s Return made up to 15/04/07; change of members
01 Jun 2007 CERTNM Company name changed maris LIMITED\certificate issued on 01/06/07
02 Feb 2007 AA Accounts for a small company made up to 31 March 2006
26 Jul 2006 419a(Scot) Dec mort/charge *
30 Jun 2006 363s Return made up to 15/04/06; full list of members
30 Jun 2006 363(288) Secretary resigned
30 Jun 2006 288a New secretary appointed
19 Apr 2006 287 Registered office changed on 19/04/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA
19 Apr 2006 288b Director resigned
19 Apr 2006 288b Director resigned
19 Apr 2006 288b Secretary resigned
19 Apr 2006 288a New director appointed