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)
09 Jan 2003 363s Return made up to 28/11/02; full list of members
23 Oct 2002 88(2)R Ad 25/03/02--------- £ si 40000@.01=400 £ ic 329317/329717
23 Oct 2002 88(2)R Ad 18/03/02--------- £ si 1619225@.01=16192 £ ic 313125/329317
23 Oct 2002 88(2)R Ad 26/03/02--------- £ si 362676@.01=3626 £ ic 309499/313125
27 Aug 2002 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
27 Aug 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
27 Aug 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 Aug 2002 123 £ nc 550000/600000 07/08/02
28 May 2002 AA Full accounts made up to 31 December 2001
28 May 2002 225 Accounting reference date shortened from 31/12/02 to 31/12/01
28 Mar 2002 SA Statement of affairs
28 Mar 2002 88(2)R Ad 18/03/02--------- £ si 25949730@.01=259497 £ ic 50002/309499
26 Mar 2002 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
26 Mar 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Mar 2002 PROSP Listing of particulars
25 Mar 2002 PROSP Prospectus
05 Feb 2002 225 Accounting reference date extended from 30/11/02 to 31/12/02
05 Feb 2002 288a New director appointed
31 Jan 2002 288a New director appointed
30 Jan 2002 CERT8 Certificate of authorisation to commence business and borrow
30 Jan 2002 117 Application to commence business
30 Jan 2002 88(2)R Ad 14/01/02--------- £ si 50000@1=50000 £ ic 2/50002
30 Jan 2002 288b Director resigned
30 Jan 2002 288b Secretary resigned;director resigned
30 Jan 2002 287 Registered office changed on 30/01/02 from: kempson house, camomile street, london, EC3A 7AN