- 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 Dec 2010 | AR01 | Annual return made up to 16 September 2010 with full list of shareholders | |
10 Dec 2010 | CH01 | Director's details changed for Brian Edward Murphy on 16 September 2010 | |
10 Dec 2010 | CH01 | Director's details changed for Andrew Thomas Sherman on 16 September 2010 | |
10 Dec 2010 | CH01 | Director's details changed for Gerard Thomas Quinn on 16 September 2010 | |
10 Dec 2010 | CH01 | Director's details changed for Doris Eaton on 16 September 2010 | |
10 Dec 2010 | CH01 | Director's details changed for Joan Ann Nixon on 16 September 2010 | |
10 Dec 2010 | CH01 | Director's details changed for Kathleen Connolly on 16 September 2010 | |
19 Nov 2010 | TM01 | Termination of appointment of James Thomson as a director | |
19 Nov 2010 | TM01 | Termination of appointment of Andrew Sherman as a director | |
17 Aug 2010 | AP01 | Appointment of Philip John Whelan as a director | |
22 Jul 2010 | TM01 | Termination of appointment of Joan Mackenzie as a director | |
09 Apr 2010 | TM02 | Termination of appointment of Keith Crowden as a secretary | |
09 Apr 2010 | AD01 | Registered office address changed from Royd House, Low Mills Guiesley Leeds West Yorkshire LS20 9LU on 9 April 2010 | |
31 Mar 2010 | AP01 | Appointment of William Wademan as a director | |
19 Mar 2010 | TM01 | Termination of appointment of Herbert Duckett as a director | |
10 Mar 2010 | AP01 | Appointment of Joan Mackenzie as a director | |
10 Mar 2010 | AP01 | Appointment of Harry Albert Searle as a director | |
04 Feb 2010 | AP01 | Appointment of Brian Robertshaw as a director | |
21 Dec 2009 | AP01 | Appointment of James Ronald Hall Thomson as a director | |
06 Dec 2009 | TM01 | Termination of appointment of William Norvelli as a director | |
06 Dec 2009 | TM01 | Termination of appointment of Henry Wilson as a director | |
13 Nov 2009 | AR01 | Annual return made up to 16 September 2009 with full list of shareholders | |
12 Nov 2009 | AP01 | Appointment of Patricia Anne Roy as a director | |
02 Sep 2009 | 288b | Appointment terminated director peter barker | |
03 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |