- Company Overview for MARINSURE.COM LIMITED (02279237)
- Filing history for MARINSURE.COM LIMITED (02279237)
- People for MARINSURE.COM LIMITED (02279237)
- Insolvency for MARINSURE.COM LIMITED (02279237)
- More for MARINSURE.COM LIMITED (02279237)
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) |
---|---|---|---|
17 Apr 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 4 January 2012 | |
17 Jan 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
12 Oct 2011 | AD01 | Registered office address changed from St Helen's 1 Undershaft London EC3A 8nd on 12 October 2011 | |
11 Oct 2011 | 600 | Appointment of a voluntary liquidator | |
11 Oct 2011 | 4.70 | Declaration of solvency | |
11 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2011 | TM01 | Termination of appointment of Richard Anthony Hextall as a director on 28 September 2011 | |
28 Sep 2011 | AP01 | Appointment of Mr Paul Charles Horncastle as a director on 28 September 2011 | |
08 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
02 Mar 2011 | AR01 |
Annual return made up to 27 February 2011 with full list of shareholders
Statement of capital on 2011-03-02
|
|
22 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
09 Mar 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
27 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
19 Oct 2009 | CH01 | Director's details changed for Richard Anthony Hextall on 1 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Steven Roy Mcmurray on 1 October 2009 | |
13 Oct 2009 | CH03 | Secretary's details changed for Mrs Jeanette Mary Mansell on 1 October 2009 | |
10 Mar 2009 | 363a | Return made up to 27/02/09; full list of members | |
14 Jan 2009 | 288c | Secretary's Change of Particulars / jeanette clarke / 09/01/2009 / Surname was: clarke, now: mansell | |
28 Dec 2008 | 288a | Director appointed steven roy mcmurray | |
21 Dec 2008 | 288b | Appointment Terminated Director charles philipps | |
29 Oct 2008 | AA | Accounts made up to 31 December 2007 | |
18 Sep 2008 | AUD | Auditor's resignation | |
03 Mar 2008 | 363a | Return made up to 27/02/08; full list of members | |
01 Mar 2008 | 287 | Registered office changed on 01/03/2008 from st helen's 1 undershaft london EC3A 8ND |