- Company Overview for MARITIME PLYMOUTH (05040865)
- Filing history for MARITIME PLYMOUTH (05040865)
- People for MARITIME PLYMOUTH (05040865)
- More for MARITIME PLYMOUTH (05040865)
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) |
---|---|---|---|
05 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Feb 2012 | DS01 | Application to strike the company off the register | |
19 May 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
14 Feb 2011 | AR01 | Annual return made up to 11 February 2011 no member list | |
03 Feb 2011 | TM01 | Termination of appointment of John Howard as a director | |
09 Jun 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
03 Jun 2010 | TM01 | Termination of appointment of Michael Whelan as a director | |
03 Jun 2010 | TM01 | Termination of appointment of Serena Grainger as a director | |
11 Feb 2010 | AR01 | Annual return made up to 11 February 2010 no member list | |
11 Feb 2010 | CH01 | Director's details changed for Paul George Wright on 11 February 2010 | |
11 Feb 2010 | CH01 | Director's details changed for Robin Leslie Tatam on 11 February 2010 | |
11 Feb 2010 | CH01 | Director's details changed for Wendy Smith on 11 February 2010 | |
11 Feb 2010 | CH01 | Director's details changed for Charles William Hattersley on 11 February 2010 | |
11 Feb 2010 | CH01 | Director's details changed for George Robert Skinner on 11 February 2010 | |
11 Feb 2010 | CH01 | Director's details changed for Michael Whelan on 11 February 2010 | |
11 Feb 2010 | CH01 | Director's details changed for Miss Serena Jane Grainger on 11 February 2010 | |
11 Feb 2010 | CH01 | Director's details changed for Mr Peter Francis Humphrey on 11 February 2010 | |
11 Feb 2010 | CH01 | Director's details changed for John Howard on 11 February 2010 | |
11 Feb 2010 | CH01 | Director's details changed for James Andrew Thomson Grant on 11 February 2010 | |
11 Sep 2009 | AA | Total exemption full accounts made up to 28 February 2009 | |
03 Jun 2009 | 288a | Director appointed mr peter francis humphrey | |
17 Apr 2009 | 287 | Registered office changed on 17/04/2009 from picquet barracks, cumberland road, plymouth devon PL1 4HX | |
24 Feb 2009 | 363a | Annual return made up to 11/02/09 | |
08 Jul 2008 | AA | Total exemption small company accounts made up to 29 February 2008 |