MARINT (OFFSHORE SERVICES) LIMITED
Company number 02096438
- Company Overview for MARINT (OFFSHORE SERVICES) LIMITED (02096438)
- Filing history for MARINT (OFFSHORE SERVICES) LIMITED (02096438)
- People for MARINT (OFFSHORE SERVICES) LIMITED (02096438)
- More for MARINT (OFFSHORE SERVICES) LIMITED (02096438)
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) |
---|---|---|---|
28 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
14 May 2015 | CH01 | Director's details changed for Andrew Jason Holder on 14 May 2015 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
28 Feb 2014 | CH01 | Director's details changed for Charles Anne Felix Leerar on 28 February 2014 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Oct 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
16 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2013 | AP01 | Appointment of Mrs Louise Cowley as a director | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
16 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Nov 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
20 Jan 2011 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
14 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 1 April 2010
|
|
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Dec 2010 | TM01 | Termination of appointment of Ernest Hudson as a director | |
22 Jun 2010 | 88(3) | Particulars of contract relating to shares | |
22 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 24 September 2009
|
|
22 Jun 2010 | MISC | Form 123 dated 24/09/09 increase of "£100 over £100 | |
22 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2010 | AP01 | Appointment of Mr Timothy John Cowley as a director | |
21 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Dec 2009 | AR01 | Annual return made up to 23 October 2009 with full list of shareholders |