- Company Overview for BRITISH MARINE MANAGERS LIMITED (03256463)
- Filing history for BRITISH MARINE MANAGERS LIMITED (03256463)
- People for BRITISH MARINE MANAGERS LIMITED (03256463)
- More for BRITISH MARINE MANAGERS LIMITED (03256463)
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
|
|
05 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
13 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
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 |