MARITIME STRATEGIES INTERNATIONAL LIMITED
Company number 01955571
- Company Overview for MARITIME STRATEGIES INTERNATIONAL LIMITED (01955571)
- Filing history for MARITIME STRATEGIES INTERNATIONAL LIMITED (01955571)
- People for MARITIME STRATEGIES INTERNATIONAL LIMITED (01955571)
- Charges for MARITIME STRATEGIES INTERNATIONAL LIMITED (01955571)
- More for MARITIME STRATEGIES INTERNATIONAL LIMITED (01955571)
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) |
---|---|---|---|
11 Sep 2012 | TM01 | Termination of appointment of Nicholas Bailey as a director | |
11 Sep 2012 | AP01 | Appointment of Daniel Ivor Arthur Hall as a director | |
31 Jul 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
10 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
08 Sep 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
31 May 2011 | TM02 | Termination of appointment of Richard Wood as a secretary | |
25 Feb 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
11 Jan 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
22 Mar 2010 | AD01 | Registered office address changed from 1St Floor Mint House 77 Mansell Street London E1 8AF on 22 March 2010 | |
14 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
12 Jan 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
12 Mar 2009 | 363a | Return made up to 31/12/08; full list of members | |
27 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
18 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
14 May 2008 | 288a | Director appointed nicholas james bailey | |
09 May 2008 | 288a | Director appointed dr adam kent | |
08 May 2008 | 288a | Director appointed paul edward dowell | |
08 May 2008 | 225 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 | |
29 Apr 2008 | 287 | Registered office changed on 29/04/2008 from 47 the chase london SW4 0NP | |
28 Apr 2008 | 288a | Director appointed peter brodrick kerr-dineen | |
28 Apr 2008 | 288a | Secretary appointed richard anton wood | |
28 Apr 2008 | 288b | Appointment terminated director and secretary marie jessel | |
28 Apr 2008 | 288b | Appointment terminated director daniel jessel | |
18 Apr 2008 | 363a | Return made up to 31/12/07; full list of members | |
16 Apr 2008 | AA | Total exemption small company accounts made up to 31 July 2007 |