Advanced company searchLink opens in new window

NAUTILUS MARINE SERVICES LIMITED

Company number 04330608

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)
14 Mar 2011 TM02 Termination of appointment of Patrick Garo as a secretary
15 Feb 2011 SH01 Statement of capital following an allotment of shares on 14 January 2011
  • GBP 357,560
21 Dec 2010 AR01 Annual return made up to 28 November 2010 with bulk list of shareholders
05 Nov 2010 AP03 Appointment of Mr Patrick Joseph Garo as a secretary
05 Nov 2010 TM02 Termination of appointment of Catherine Miles as a secretary
28 May 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 May 2010 MEM/ARTS Memorandum and Articles of Association
20 May 2010 AA Group of companies' accounts made up to 31 December 2009
17 May 2010 TM01 Termination of appointment of Roger Freeman as a director
18 Dec 2009 AR01 Annual return made up to 28 November 2009 with bulk list of shareholders
22 Oct 2009 CH01 Director's details changed for Mr Mikel Dean Faulkner on 22 October 2009
21 Oct 2009 CH01 Director's details changed for Mr Mikel Dean Faulkner on 21 October 2009
21 Oct 2009 CH01 Director's details changed for Stephen Culwell Voss on 21 October 2009
21 Oct 2009 CH03 Secretary's details changed for Catherine Emma Miles on 21 October 2009
19 Oct 2009 CH01 Director's details changed for Alan Brodie Henderson on 19 October 2009
07 Sep 2009 288c Director's change of particulars / mikel faulkner / 07/09/2009
02 Jul 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Jun 2009 88(2) Ad 22/06/09\gbp si 110581@0.01=1105.81\gbp ic 354389.81/355495.62\
24 Jun 2009 AA Group of companies' accounts made up to 31 December 2008
02 Feb 2009 288b Appointment terminated director stephen newton
04 Dec 2008 363a Return made up to 28/11/08; full list of members
02 Dec 2008 288c Director's change of particulars / alan henderson / 12/09/2008
07 Jul 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Jun 2008 AA Group of companies' accounts made up to 31 December 2007
07 Mar 2008 288a Director appointed mr stephen thomas newton