- Company Overview for MARINE ENTERTAINMENT SYSTEMS LIMITED (04285555)
- Filing history for MARINE ENTERTAINMENT SYSTEMS LIMITED (04285555)
- People for MARINE ENTERTAINMENT SYSTEMS LIMITED (04285555)
- Charges for MARINE ENTERTAINMENT SYSTEMS LIMITED (04285555)
- Insolvency for MARINE ENTERTAINMENT SYSTEMS LIMITED (04285555)
- More for MARINE ENTERTAINMENT SYSTEMS LIMITED (04285555)
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) |
---|---|---|---|
26 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2013 | AR01 |
Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
21 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Sep 2012 | AR01 | Annual return made up to 11 September 2012 with full list of shareholders | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Sep 2011 | AR01 | Annual return made up to 11 September 2011 with full list of shareholders | |
28 Sep 2011 | CH01 | Director's details changed for Mr Stephen Michael Hoile on 24 September 2011 | |
28 Sep 2011 | CH01 | Director's details changed for Christopher Geoffrey Miller on 24 September 2011 | |
18 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Sep 2010 | AR01 | Annual return made up to 11 September 2010 with full list of shareholders | |
29 Sep 2010 | CH03 | Secretary's details changed for Venetia Caroline Carpenter on 11 September 2010 | |
29 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
29 Sep 2010 | AD02 | Register inspection address has been changed | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 Oct 2009 | CH01 | Director's details changed for Mr Stephen Michael Hoile on 22 October 2009 | |
22 Oct 2009 | CH01 | Director's details changed for Christopher Geoffrey Miller on 22 October 2009 | |
22 Oct 2009 | CH01 | Director's details changed for Mr Martin Jeremy Noar on 22 October 2009 | |
14 Oct 2009 | AR01 | Annual return made up to 11 September 2009 with full list of shareholders | |
05 Sep 2009 | 88(3) | Particulars of contract relating to shares | |
05 Sep 2009 | 88(2) | Ad 30/03/09\gbp si 17568@1=17568\gbp ic 50000/67568\ | |
28 Aug 2009 | 288a | Director appointed martin jeremy noar | |
28 Aug 2009 | 287 | Registered office changed on 28/08/2009 from 7 camden grove chislehurst kent BR7 5BH | |
27 Aug 2009 | 123 | Nc inc already adjusted 30/03/09 | |
27 Aug 2009 | RESOLUTIONS |
Resolutions
|