Advanced company searchLink opens in new window

ALNATH MARITIME LIMITED

Company number 04494695

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)
23 Feb 2009 288a Director appointed mr mark alexander nimmo
30 Jan 2009 288b Appointment Terminated Director simon kayser
30 Jan 2009 288b Appointment Terminated Director sandip jobanputra
30 Jan 2009 288b Appointment Terminated Director patrick caron delion
29 Jan 2009 287 Registered office changed on 29/01/2009 from 45 king william street london EC4R 9AN
29 Jan 2009 288a Secretary appointed catherine marie madeleine balinska-jundzill
29 Jan 2009 288a Director appointed nicholas michael dent
29 Jan 2009 288b Appointment Terminated Secretary patrick caron delion
23 Jan 2009 AA Full accounts made up to 30 June 2008
08 Jan 2009 395 Particulars of a mortgage or charge / charge no: 10
08 Jan 2009 395 Particulars of a mortgage or charge / charge no: 9
19 Nov 2008 288a Secretary appointed patrick caron delion
18 Nov 2008 288b Appointment Terminated Secretary richard thorp
28 Jul 2008 363a Return made up to 25/07/08; full list of members
01 May 2008 288b Appointment Terminated Director david swannell
01 May 2008 AA Full accounts made up to 30 June 2007
23 Oct 2007 288b Director resigned
04 Sep 2007 288c Director's particulars changed
09 Aug 2007 288c Director's particulars changed
30 Jul 2007 363a Return made up to 25/07/07; full list of members
23 Apr 2007 AA Full accounts made up to 30 June 2006
21 Feb 2007 287 Registered office changed on 21/02/07 from: 5TH floor 40 queens street london EC4R 1DD
24 Jul 2006 363a Return made up to 25/07/06; full list of members
23 Jun 2006 288c Director's particulars changed
13 Jun 2006 288c Director's particulars changed