- Company Overview for FIRST MARINER LIMITED (05485166)
- Filing history for FIRST MARINER LIMITED (05485166)
- People for FIRST MARINER LIMITED (05485166)
- Insolvency for FIRST MARINER LIMITED (05485166)
- More for FIRST MARINER LIMITED (05485166)
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) |
---|---|---|---|
29 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jan 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
13 May 2014 | RESOLUTIONS |
Resolutions
|
|
13 May 2014 | 600 |
Appointment of a voluntary liquidator
|
|
11 Apr 2014 | AD01 | Registered office address changed from 6th Floor 20 Berkeley Square London W1J 6EQ United Kingdom on 11 April 2014 | |
10 Apr 2014 | 4.70 | Declaration of solvency | |
10 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
05 Nov 2013 | CH01 | Director's details changed for Mrs Janice Margaret Brown on 30 October 2013 | |
03 Jul 2013 | AR01 |
Annual return made up to 20 June 2013 with full list of shareholders
Statement of capital on 2013-07-03
|
|
01 Jul 2013 | TM01 | Termination of appointment of William Howard Mathers as a director on 26 October 2012 | |
01 Jul 2013 | TM01 | Termination of appointment of Richard Paul Thomas Jennings as a director on 26 October 2012 | |
26 Jun 2013 | AA01 | Current accounting period extended from 30 June 2013 to 31 December 2013 | |
01 Nov 2012 | AP01 | Appointment of Mr Simon John Thomson as a director on 26 October 2012 | |
01 Nov 2012 | AP01 | Appointment of Ms. Janice Margaret Brown as a director on 26 October 2012 | |
01 Nov 2012 | TM01 | Termination of appointment of Stephen Ian Jenkins as a director on 26 October 2012 | |
01 Nov 2012 | AP01 | Appointment of Michael Watt as a director on 26 October 2012 | |
01 Nov 2012 | TM02 | Termination of appointment of Ian Smith as a secretary on 26 October 2012 | |
01 Nov 2012 | AP03 | Appointment of Duncan Wood as a secretary on 26 October 2012 | |
12 Oct 2012 | AA | Accounts made up to 30 June 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
02 Jan 2012 | AA | Accounts made up to 30 June 2011 | |
06 Sep 2011 | AR01 | Annual return made up to 20 June 2011 with full list of shareholders | |
06 Sep 2011 | AD01 | Registered office address changed from Parnell House 25 Wilton Road London SW1V 1YD on 6 September 2011 | |
22 Dec 2010 | AA | Accounts made up to 30 June 2010 | |
15 Jul 2010 | AR01 | Annual return made up to 20 June 2010 with full list of shareholders |