- Company Overview for RETECH MARINE LIMITED (04790994)
- Filing history for RETECH MARINE LIMITED (04790994)
- People for RETECH MARINE LIMITED (04790994)
- Charges for RETECH MARINE LIMITED (04790994)
- More for RETECH MARINE LIMITED (04790994)
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) |
---|---|---|---|
16 Jun 2006 | 288a | New secretary appointed | |
16 Jun 2006 | 88(2)R | Ad 28/04/06--------- £ si 45@.1=4 £ ic 1/5 | |
16 Jun 2006 | 288b | Secretary resigned | |
16 Jun 2006 | 287 | Registered office changed on 16/06/06 from: 12 witley court coram street london WC1N 1HD | |
16 Jun 2006 | 122 | S-div 27/04/06 | |
06 Jun 2006 | 288a | New director appointed | |
02 Jun 2006 | 288b | Director resigned | |
10 Jan 2006 | 395 | Particulars of mortgage/charge | |
01 Dec 2005 | 288a | New director appointed | |
13 Jun 2005 | CERTNM | Company name changed interesting legal projects limit ed\certificate issued on 13/06/05 | |
13 Jun 2005 | 363s | Return made up to 06/06/05; full list of members | |
06 Jun 2005 | AA | Total exemption small company accounts made up to 30 June 2004 | |
09 Jul 2004 | 363s | Return made up to 06/06/04; full list of members | |
07 Sep 2003 | 288a | New director appointed | |
07 Sep 2003 | 288a | New secretary appointed | |
07 Sep 2003 | 88(2)R | Ad 06/06/03--------- £ si 1@1=1 £ ic 1/2 | |
07 Sep 2003 | 288b | Director resigned | |
07 Sep 2003 | 288b | Secretary resigned | |
07 Sep 2003 | 287 | Registered office changed on 07/09/03 from: 1 abacus house, newlands road corsham wiltshire SN13 0BH | |
06 Jun 2003 | NEWINC | Incorporation |