- Company Overview for INTERMARINE GB LIMITED (03175428)
- Filing history for INTERMARINE GB LIMITED (03175428)
- People for INTERMARINE GB LIMITED (03175428)
- More for INTERMARINE GB LIMITED (03175428)
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) |
---|---|---|---|
10 Jun 2014 | TM02 | Termination of appointment of Robert Pope as a secretary | |
25 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
07 Jan 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
14 Feb 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
07 Jan 2013 | TM01 | Termination of appointment of Andrew Wheeler as a director | |
07 Jan 2013 | AP01 | Appointment of Mr Scott Abbott Gaherty as a director | |
07 Jan 2013 | TM01 | Termination of appointment of Andrew Wheeler as a director | |
06 Jun 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
16 Mar 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
31 Mar 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
31 Dec 2010 | AA | Accounts for a dormant company made up to 31 August 2010 | |
30 Mar 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders | |
30 Mar 2010 | CH01 | Director's details changed for Andrew John Wheeler on 12 March 2010 | |
22 Feb 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
15 Jun 2009 | AA | Accounts for a dormant company made up to 31 August 2008 | |
19 Mar 2009 | 363a | Return made up to 12/03/09; full list of members | |
09 Jul 2008 | AA | Accounts for a dormant company made up to 31 August 2007 | |
28 Mar 2008 | 363a | Return made up to 12/03/08; full list of members | |
22 Nov 2007 | 225 | Accounting reference date extended from 31/03/07 to 31/08/07 | |
20 Mar 2007 | 363a | Return made up to 12/03/07; full list of members | |
20 Mar 2007 | 288b | Secretary resigned | |
13 Mar 2007 | 287 | Registered office changed on 13/03/07 from: fleming court leigh road eastleigh hampshire SO50 9PD | |
13 Mar 2007 | 288a | New secretary appointed | |
13 Jun 2006 | CERTNM | Company name changed segmental solutions LIMITED\certificate issued on 13/06/06 |