T.M.C. (MARINE CONSULTANTS) LIMITED
Company number 01414292
- Company Overview for T.M.C. (MARINE CONSULTANTS) LIMITED (01414292)
- Filing history for T.M.C. (MARINE CONSULTANTS) LIMITED (01414292)
- People for T.M.C. (MARINE CONSULTANTS) LIMITED (01414292)
- Charges for T.M.C. (MARINE CONSULTANTS) LIMITED (01414292)
- More for T.M.C. (MARINE CONSULTANTS) LIMITED (01414292)
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) |
---|---|---|---|
07 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
09 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
28 Mar 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
21 Jan 2014 | SH03 | Purchase of own shares. | |
08 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2014 | SH06 |
Cancellation of shares. Statement of capital on 8 January 2014
|
|
12 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
18 Mar 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
10 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
29 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
05 Apr 2011 | CH01 | Director's details changed for Mr Anthony John Bowman on 13 March 2011 | |
05 Apr 2011 | CH01 | Director's details changed for Mr Stephen Tierney on 13 March 2011 | |
05 Apr 2011 | CH01 | Director's details changed for Mr Kenneth Christopher Shortall on 13 March 2011 | |
28 Mar 2011 | AD01 | Registered office address changed from Lloyds Wharf 2 Mill Street London SE1 2BD United Kingdom on 28 March 2011 | |
11 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
03 Feb 2011 | AP01 | Appointment of Mr Peter Nicholson as a director | |
31 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
17 Mar 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders | |
18 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
14 Jan 2010 | TM01 | Termination of appointment of Colin Barker as a director | |
02 Dec 2009 | AP01 | Appointment of Mr Ian William Boyd as a director | |
02 Dec 2009 | AP01 | Appointment of Mr Colin John Barker as a director |