- Company Overview for GREEN MARINE LIMITED (02695908)
- Filing history for GREEN MARINE LIMITED (02695908)
- People for GREEN MARINE LIMITED (02695908)
- Charges for GREEN MARINE LIMITED (02695908)
- Insolvency for GREEN MARINE LIMITED (02695908)
- More for GREEN MARINE LIMITED (02695908)
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) |
---|---|---|---|
19 Mar 2012 | CH01 | Director's details changed for Louis Hendrik Gloria Johan Hamming on 1 June 2011 | |
03 Aug 2011 | AA | Accounts for a medium company made up to 31 December 2010 | |
10 May 2011 | AD01 | Registered office address changed from Undershore Road Lymington Hampshire SO41 5SB on 10 May 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
16 Dec 2010 | AP01 | Appointment of Geoffrey James Rapley Stock as a director | |
15 Nov 2010 | AA01 | Current accounting period shortened from 28 February 2011 to 31 December 2010 | |
29 Sep 2010 | AA | Accounts for a medium company made up to 28 February 2010 | |
16 Sep 2010 | AP01 | Appointment of Marcel Henri Mueller as a director | |
06 Aug 2010 | TM02 | Termination of appointment of Geert Schouten as a secretary | |
01 Apr 2010 | AR01 | Annual return made up to 11 March 2010 with full list of shareholders | |
31 Mar 2010 | AD02 | Register inspection address has been changed | |
30 Mar 2010 | CH03 | Secretary's details changed for Geert Michiel Schouten on 3 February 2010 | |
30 Mar 2010 | CH01 | Director's details changed for Louis Hendrik Gloria Johan Hamming on 30 March 2010 | |
23 Feb 2010 | AP03 | Appointment of Geert Michiel Schouten as a secretary | |
17 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Feb 2010 | AP01 | Appointment of Louis Hendrik Gloria Johan Hamming as a director | |
16 Feb 2010 | TM01 | Termination of appointment of Elisabeth Green as a director | |
16 Feb 2010 | TM02 | Termination of appointment of Elisabeth Green as a secretary | |
16 Feb 2010 | TM01 | Termination of appointment of William Green as a director | |
16 Feb 2010 | TM01 | Termination of appointment of Ian King as a director | |
26 Oct 2009 | AD01 | Registered office address changed from Waterloo Road Lymington Hampshire SO41 9DB on 26 October 2009 | |
27 Aug 2009 | AA | Full accounts made up to 28 February 2009 | |
17 Apr 2009 | 403b | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 | |
24 Mar 2009 | 363a | Return made up to 11/03/09; full list of members | |
03 Jul 2008 | AA | Full accounts made up to 29 February 2008 |