MARITIME TECHNICAL INTERNATIONAL LIMITED
Company number 03291509
- Company Overview for MARITIME TECHNICAL INTERNATIONAL LIMITED (03291509)
- Filing history for MARITIME TECHNICAL INTERNATIONAL LIMITED (03291509)
- People for MARITIME TECHNICAL INTERNATIONAL LIMITED (03291509)
- Charges for MARITIME TECHNICAL INTERNATIONAL LIMITED (03291509)
- More for MARITIME TECHNICAL INTERNATIONAL LIMITED (03291509)
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) |
---|---|---|---|
23 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
07 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
13 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Dec 2015 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
30 Dec 2015 | CH01 | Director's details changed for John William Wykeham Wickham on 1 November 2015 | |
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
06 Jan 2015 | CH01 | Director's details changed for Martin Wray Baxendale on 9 September 2014 | |
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Jan 2014 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
08 Jan 2013 | CH01 | Director's details changed for Allyson Cover on 1 December 2012 | |
07 Jan 2013 | CH03 | Secretary's details changed for Allyson Cover on 1 December 2012 | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
31 Jan 2012 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Feb 2011 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
05 Jan 2010 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders | |
05 Jan 2010 | CH01 | Director's details changed for John William Wykeham Wickham on 1 November 2009 | |
05 Jan 2010 | CH01 | Director's details changed for Anthony Patrick Marshall Adamson on 1 November 2009 | |
05 Jan 2010 | CH01 | Director's details changed for Allyson Cover on 1 November 2009 | |
05 Jan 2010 | CH01 | Director's details changed for Martin Wray Baxendale on 1 November 2009 |