Advanced company searchLink opens in new window

PC MARINE GROUP LIMITED

Company number 04322281

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 100
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
  • GBP 100
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