- Company Overview for SK MARINE LIMITED (03366018)
- Filing history for SK MARINE LIMITED (03366018)
- People for SK MARINE LIMITED (03366018)
- Charges for SK MARINE LIMITED (03366018)
- Insolvency for SK MARINE LIMITED (03366018)
- More for SK MARINE LIMITED (03366018)
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) |
---|---|---|---|
05 Nov 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 23 July 2010 | |
05 Aug 2010 | 4.71 | Return of final meeting in a members' voluntary winding up | |
24 Dec 2009 | CH01 | Director's details changed for Helen Armitage on 28 October 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Martin William Evans on 3 November 2009 | |
09 Dec 2009 | CH03 | Secretary's details changed for Mr Richard Allen Hawker on 28 October 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Mr Richard Allen Hawker on 28 October 2009 | |
05 Dec 2009 | AD01 | Registered office address changed from Building 3 Floor 2 Carlton Park Narborough Leicester LE19 0AL on 5 December 2009 | |
04 Dec 2009 | 4.70 | Declaration of solvency | |
04 Dec 2009 | 600 | Appointment of a voluntary liquidator | |
04 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2009 | TM01 | Termination of appointment of Sandra Odell as a director | |
25 Aug 2009 | 288a | Director appointed sandra judith odell | |
25 Aug 2009 | 288a | Director appointed richard allen hawker | |
25 Aug 2009 | 288a | Director appointed helen armitage | |
25 Aug 2009 | 288b | Appointment Terminated Director neil aiken | |
08 Jul 2009 | AA | Accounts made up to 31 December 2008 | |
06 May 2009 | 363a | Return made up to 06/05/09; full list of members | |
16 May 2008 | 363a | Return made up to 06/05/08; full list of members | |
25 Apr 2008 | AA | Accounts made up to 31 December 2007 | |
11 Feb 2008 | 288c | Director's particulars changed | |
19 Oct 2007 | AA | Accounts made up to 31 December 2006 | |
23 May 2007 | 363a | Return made up to 06/05/07; full list of members | |
23 Apr 2007 | 288b | Director resigned | |
28 Dec 2006 | 287 | Registered office changed on 28/12/06 from: sovereign house 298 deansgate manchester lancashire M3 4HH |