Advanced company searchLink opens in new window

MARINE COMPONENTS INTERNATIONAL LIMITED

Company number 02547201

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)
18 May 2018 PSC04 Change of details for Mrs Jane Bennett as a person with significant control on 18 May 2018
24 Apr 2018 PSC04 Change of details for Mrs Jane Bennett as a person with significant control on 24 April 2018
03 Nov 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
11 Oct 2017 AA Accounts for a small company made up to 31 January 2017
04 May 2017 TM01 Termination of appointment of Charles Edmund Sweet as a director on 3 May 2017
19 Jan 2017 AA Full accounts made up to 31 January 2016
03 Nov 2016 CS01 Confirmation statement made on 22 September 2016 with updates
19 Sep 2016 TM02 Termination of appointment of Mark John Saunders as a secretary on 9 September 2016
19 Sep 2016 TM01 Termination of appointment of Mark John Saunders as a director on 9 September 2016
19 Sep 2016 AP03 Appointment of Ms Ruth Marie Lewis as a secretary on 9 September 2016
18 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Aug 2016 AP01 Appointment of Mr Charles Edmund Sweet as a director on 19 August 2016
22 Aug 2016 AP01 Appointment of Ms Ruth Marie Lewis as a director on 19 August 2016
05 Nov 2015 AA Accounts for a small company made up to 31 January 2015
27 Oct 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
10 Sep 2015 TM01 Termination of appointment of Joseph Nicholas Schneider as a director on 13 July 2015
06 Nov 2014 MR04 Satisfaction of charge 1 in full
03 Nov 2014 AA Accounts for a small company made up to 31 January 2014
10 Oct 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
07 Oct 2014 AP01 Appointment of Mrs Jane Marie Bennett as a director on 7 October 2014
22 Sep 2014 AP03 Appointment of Mr Mark John Saunders as a secretary on 19 September 2014
19 Sep 2014 TM02 Termination of appointment of Joseph Nicholas Schneider as a secretary on 19 September 2014
18 Sep 2014 TM01 Termination of appointment of Blake Bennett as a director on 14 April 2014
11 Oct 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
24 Jun 2013 TM01 Termination of appointment of David Cain as a director