- Company Overview for MARITIME COURT LIMITED (05566433)
- Filing history for MARITIME COURT LIMITED (05566433)
- People for MARITIME COURT LIMITED (05566433)
- More for MARITIME COURT LIMITED (05566433)
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) |
---|---|---|---|
10 Mar 2014 | AP01 | Appointment of Mr Steven Carson as a director | |
28 Feb 2014 | TM01 | Termination of appointment of Brian Murphy as a director | |
03 Feb 2014 | TM01 | Termination of appointment of Sheila Lauder as a director | |
03 Dec 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
30 Sep 2013 | TM01 | Termination of appointment of William Wademan as a director | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Jul 2013 | AP01 | Appointment of Mr John Jerram Blair as a director | |
03 Jun 2013 | TM01 | Termination of appointment of Philip Whelan as a director | |
07 Jan 2013 | AP01 | Appointment of Mrs Sheila Lauder as a director | |
19 Oct 2012 | TM01 | Termination of appointment of Herbert Duckett as a director | |
24 Sep 2012 | AP01 | Appointment of Mr Peter Richard Barker as a director | |
21 Sep 2012 | AR01 | Annual return made up to 16 September 2012 with full list of shareholders | |
21 Sep 2012 | TM01 | Termination of appointment of William Wademan as a director | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Jul 2012 | TM01 | Termination of appointment of Mark Howard as a director | |
09 Jul 2012 | TM01 | Termination of appointment of Kathleen Connolly as a director | |
15 Nov 2011 | AR01 | Annual return made up to 16 September 2011 with full list of shareholders | |
11 Nov 2011 | TM01 | Termination of appointment of Harry Searle as a director | |
11 Nov 2011 | TM01 | Termination of appointment of Patricia Roy as a director | |
11 Nov 2011 | AP01 | Appointment of Mr Mark Howard as a director | |
11 Nov 2011 | AP01 | Appointment of Mr Herbert Gordon Duckett as a director | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Oct 2011 | AD01 | Registered office address changed from C/O Philip T Jones & Partners 55 Hoghton Street Southport Merseyside PR9 0PG United Kingdom on 11 October 2011 | |
27 May 2011 | AD01 | Registered office address changed from 16 Elbow Lane Formby Merseyside L37 4AF on 27 May 2011 | |
24 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 |