About

Registered Number: 06146897
Date of Incorporation: 08/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Gridiron, 1 Pancras Square, London, N1C 4AG

 

Messier Maris & Associes Ltd was registered on 08 March 2007, it's status at Companies House is "Active". This business has 7 directors. Currently we aren't aware of the number of employees at the Messier Maris & Associes Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CIZAIN, Jean-Francois 21 September 2015 - 1
MARIS, Erik 07 January 2011 - 1
CHARKI, Jean-Charles 08 March 2007 31 December 2009 1
DELAVAL, Christel Marie 01 November 2007 07 January 2011 1
FORTIN, Eric 08 March 2007 07 January 2011 1
Secretary Name Appointed Resigned Total Appointments
WARWICK CONSULTANCY SERVICES LIMITED 23 October 2007 - 1
CHARKI, Jean-Charles 08 March 2007 23 October 2007 1

Filing History

Document Type Date
RESOLUTIONS - N/A 02 June 2020
RESOLUTIONS - N/A 14 May 2020
RP04SH01 - N/A 13 May 2020
CS01 - N/A 15 April 2020
RESOLUTIONS - N/A 29 January 2020
SH01 - Return of Allotment of shares 29 January 2020
SH06 - Notice of cancellation of shares 29 January 2020
SH03 - Return of purchase of own shares 29 January 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 20 March 2018
DISS40 - Notice of striking-off action discontinued 09 December 2017
AA - Annual Accounts 07 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
RESOLUTIONS - N/A 17 October 2017
CS01 - N/A 21 March 2017
SH01 - Return of Allotment of shares 02 February 2017
CH01 - Change of particulars for director 23 June 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 18 April 2016
AD01 - Change of registered office address 18 February 2016
AP01 - Appointment of director 22 January 2016
SH03 - Return of purchase of own shares 12 January 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 03 June 2014
CH01 - Change of particulars for director 22 May 2014
CH01 - Change of particulars for director 22 May 2014
RESOLUTIONS - N/A 11 April 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 10 May 2013
SH08 - Notice of name or other designation of class of shares 05 March 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 March 2013
AA - Annual Accounts 03 October 2012
DISS40 - Notice of striking-off action discontinued 28 July 2012
AR01 - Annual Return 25 July 2012
CH01 - Change of particulars for director 25 July 2012
GAZ1 - First notification of strike-off action in London Gazette 10 July 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 11 May 2011
RESOLUTIONS - N/A 15 March 2011
TM01 - Termination of appointment of director 02 March 2011
TM01 - Termination of appointment of director 02 March 2011
AP01 - Appointment of director 10 February 2011
SH01 - Return of Allotment of shares 08 February 2011
RESOLUTIONS - N/A 31 January 2011
CERTNM - Change of name certificate 26 January 2011
CONNOT - N/A 26 January 2011
CH01 - Change of particulars for director 12 January 2011
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH04 - Change of particulars for corporate secretary 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 06 April 2010
TM01 - Termination of appointment of director 29 January 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 07 April 2009
363s - Annual Return 23 September 2008
363a - Annual Return 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
AA - Annual Accounts 22 May 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
225 - Change of Accounting Reference Date 07 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
287 - Change in situation or address of Registered Office 25 October 2007
RESOLUTIONS - N/A 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
NEWINC - New incorporation documents 08 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.