Advanced company searchLink opens in new window

SEDGWICK MARINE LIMITED

Company number 02136084

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)
02 Apr 1992 363a Return made up to 31/12/91; no change of members
16 Dec 1991 AA Full accounts made up to 31 March 1990
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 March 1990
15 Apr 1991 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
12 Apr 1991 363a Return made up to 31/12/90; no change of members
04 Jun 1990 363 Return made up to 31/12/89; full list of members
21 May 1990 AA Accounts for a small company made up to 31 March 1989
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 31 March 1989
18 May 1990 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
09 May 1990 287 Registered office changed on 09/05/90 from: 7 baker street london wim 1AJ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 09/05/90 from: 7 baker street london wim 1AJ
06 Sep 1989 403a Declaration of satisfaction of mortgage/charge
02 Jun 1989 395 Particulars of mortgage/charge
16 Feb 1989 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
07 Feb 1989 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
25 Jan 1989 MEM/ARTS Memorandum and Articles of Association
23 Jan 1989 MEM/ARTS Memorandum and Articles of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentMemorandum and Articles of Association
20 Jan 1989 CERTNM Company name changed hamish robbie & associates limit ed\certificate issued on 23/01/89
16 Jan 1989 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
16 Jan 1989 287 Registered office changed on 16/01/89 from: 10 thames street sunbury-on-thames middlesex
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 16/01/89 from: 10 thames street sunbury-on-thames middlesex
27 Jul 1988 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
30 Jun 1987 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
01 Jun 1987 NEWINC Incorporation