Advanced company searchLink opens in new window

MARINA & PORT SERVICES LTD

Company number 01734558

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)
05 Feb 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
04 Feb 2013 CH01 Director's details changed for Dr Douglas James Newton Currie on 31 December 2012
04 Feb 2013 CH03 Secretary's details changed for Erica Currie on 31 December 2012
25 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 Feb 2012 AA Full accounts made up to 31 May 2011
31 Jan 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2011 AA Full accounts made up to 31 May 2010
02 Feb 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
23 Jul 2010 AA Accounts for a small company made up to 31 May 2009
01 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Dr Douglas James Newton Currie on 24 January 2010
17 Feb 2009 AA Total exemption small company accounts made up to 31 May 2008
30 Jan 2009 363a Return made up to 16/01/09; full list of members
03 Apr 2008 AA Total exemption small company accounts made up to 31 May 2007
01 Feb 2008 363a Return made up to 16/01/08; full list of members
02 Apr 2007 AA Total exemption small company accounts made up to 31 May 2006
09 Feb 2007 363a Return made up to 16/01/07; full list of members
05 Apr 2006 AA Total exemption small company accounts made up to 31 May 2005
28 Feb 2006 363a Return made up to 16/01/06; full list of members
28 Feb 2006 287 Registered office changed on 28/02/06 from: hazel studios greenhills estate grange road tilford farnham surrey GU10 2DY
08 Nov 2005 287 Registered office changed on 08/11/05 from: station road west ash vale aldershot hampshire GU12 5QD
24 Mar 2005 AA Total exemption small company accounts made up to 31 May 2004
24 Jan 2005 363s Return made up to 16/01/05; full list of members