Advanced company searchLink opens in new window

BRITISH MARINE MANAGERS LIMITED

Company number 03256463

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)
12 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2012 DS01 Application to strike the company off the register
31 Jan 2012 TM01 Termination of appointment of Robert Bennet Marshall Johnston as a director on 31 December 2011
26 Sep 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
Statement of capital on 2011-09-26
  • GBP 1,000
05 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
13 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Feb 2011 TM01 Termination of appointment of Simon Leach as a director
02 Oct 2010 AA Full accounts made up to 31 December 2009
28 Sep 2010 AR01 Annual return made up to 23 September 2010 with full list of shareholders
08 Sep 2010 AD04 Register(s) moved to registered office address
08 Sep 2010 AD03 Register(s) moved to registered inspection location
31 Aug 2010 AD01 Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4DQ on 31 August 2010
30 Apr 2010 CH01 Director's details changed for Timothy John Harris on 3 October 2009
29 Apr 2010 CH01 Director's details changed for Nicholas Leyland Menear on 22 April 2010
14 Jan 2010 TM01 Termination of appointment of Peter Grove as a director
10 Nov 2009 CH01 Director's details changed for Timothy John Harris on 3 October 2009
27 Oct 2009 AA Full accounts made up to 31 December 2008
13 Oct 2009 CH01 Director's details changed for Timothy John Harris on 1 October 2009
13 Oct 2009 CH01 Director's details changed for Mr David James Winkett on 1 October 2009
13 Oct 2009 CH01 Director's details changed for Simon Edward Leach on 1 October 2009
13 Oct 2009 CH01 Director's details changed for Peter Ernest Grove on 1 October 2009
12 Oct 2009 AD02 Register inspection address has been changed
12 Oct 2009 CH01 Director's details changed for Nicolas Leyland Menear on 1 October 2009
12 Oct 2009 CH01 Director's details changed for Charles Edward Marmion Dymoke on 1 October 2009