Advanced company searchLink opens in new window

MARITIME STRATEGIES INTERNATIONAL LIMITED

Company number 01955571

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)
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