Advanced company searchLink opens in new window

INTERMARINE GB LIMITED

Company number 03175428

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)
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
  • GBP 2
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