- Company Overview for MARINER (INDUSTRIAL) PROPERTY LIMITED (04582024)
- Filing history for MARINER (INDUSTRIAL) PROPERTY LIMITED (04582024)
- People for MARINER (INDUSTRIAL) PROPERTY LIMITED (04582024)
- Charges for MARINER (INDUSTRIAL) PROPERTY LIMITED (04582024)
- Insolvency for MARINER (INDUSTRIAL) PROPERTY LIMITED (04582024)
- More for MARINER (INDUSTRIAL) PROPERTY LIMITED (04582024)
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) |
---|---|---|---|
13 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
13 May 2014 | L64.07 | Completion of winding up | |
23 May 2011 | F14 | Court order notice of winding up | |
16 Feb 2011 | AR01 |
Annual return made up to 5 November 2010 with full list of shareholders
Statement of capital on 2011-02-16
|
|
28 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2008 | |
16 Dec 2009 | AR01 | Annual return made up to 5 November 2009 with full list of shareholders | |
16 Dec 2009 | CH01 | Director's details changed for Michael Frow on 1 October 2009 | |
27 Feb 2009 | 363a | Return made up to 05/11/08; full list of members | |
02 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
18 Jan 2008 | 287 | Registered office changed on 18/01/08 from: heathrow business centre, 65 high street, egham, surrey TW20 9EY | |
04 Jan 2008 | 363a | Return made up to 05/11/07; full list of members | |
28 Jul 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
17 Mar 2007 | 395 | Particulars of mortgage/charge | |
17 Mar 2007 | 395 | Particulars of mortgage/charge | |
18 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
23 Nov 2006 | 363a | Return made up to 05/11/06; full list of members | |
03 Apr 2006 | 395 | Particulars of mortgage/charge | |
01 Dec 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
23 Nov 2005 | 363a | Return made up to 05/11/05; full list of members | |
15 Nov 2004 | 363s | Return made up to 05/11/04; full list of members | |
20 Aug 2004 | 395 | Particulars of mortgage/charge | |
20 Aug 2004 | 287 | Registered office changed on 20/08/04 from: fairfield house, fairfield avenue, staines, middlesex TW18 4AQ | |
16 Aug 2004 | 395 | Particulars of mortgage/charge | |
16 Aug 2004 | 395 | Particulars of mortgage/charge | |
06 Jul 2004 | AA | Total exemption small company accounts made up to 31 March 2004 |