MARINE COMPONENTS INTERNATIONAL LIMITED
Company number 02547201
- Company Overview for MARINE COMPONENTS INTERNATIONAL LIMITED (02547201)
- Filing history for MARINE COMPONENTS INTERNATIONAL LIMITED (02547201)
- People for MARINE COMPONENTS INTERNATIONAL LIMITED (02547201)
- Charges for MARINE COMPONENTS INTERNATIONAL LIMITED (02547201)
- More for MARINE COMPONENTS INTERNATIONAL LIMITED (02547201)
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
|
|
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
|
|
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
|
|
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
|
|
24 Jun 2013 | TM01 | Termination of appointment of David Cain as a director |