- Company Overview for PC MARINE GROUP LIMITED (04322281)
- Filing history for PC MARINE GROUP LIMITED (04322281)
- People for PC MARINE GROUP LIMITED (04322281)
- Charges for PC MARINE GROUP LIMITED (04322281)
- More for PC MARINE GROUP LIMITED (04322281)
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) |
---|---|---|---|
29 Jun 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 31 October 2014 | |
21 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2015 | SH08 | Change of share class name or designation | |
30 Dec 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-30
|
|
25 Nov 2014 | AD01 | Registered office address changed from Unit 6 Unit 6 Kendon Business Park Maritime Close Rochester Kent ME2 4JF United Kingdom to Unit 6 Kendon Business Park Maritime Close Rochester Kent ME2 4JF on 25 November 2014 | |
25 Nov 2014 | AD01 | Registered office address changed from 14 North Point Business Estate Enterprise Close, Medway City Estate, Frindsbury Rochester Kent ME24LX to Unit 6 Kendon Business Park Maritime Close Rochester Kent ME2 4JF on 25 November 2014 | |
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
11 Oct 2013 | AAMD | Amended accounts made up to 31 December 2011 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Jan 2013 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
07 Nov 2011 | TM01 | Termination of appointment of Margaret Baillie as a director | |
03 Jun 2011 | TM01 | Termination of appointment of Michael Sharratt as a director | |
03 Jun 2011 | TM01 | Termination of appointment of Barbara Sharratt as a director | |
03 Jun 2011 | TM02 | Termination of appointment of Barbara Sharratt as a secretary | |
03 Jun 2011 | AP01 | Appointment of Mrs Margaret Anne Baillie as a director | |
03 Jun 2011 | AP01 | Appointment of Mr Barry Baillie as a director | |
07 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Nov 2010 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
11 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Nov 2009 | AR01 | Annual return made up to 14 November 2009 with full list of shareholders | |
16 Nov 2009 | CH01 | Director's details changed for Michael Stewart Sharratt on 16 November 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Barbara Anne Sharratt on 16 November 2009 |