MARITIME INTERNATIONAL SOLUTIONS (INSURANCE BROKERS) LIMITED
Company number 05730914
- Company Overview for MARITIME INTERNATIONAL SOLUTIONS (INSURANCE BROKERS) LIMITED (05730914)
- Filing history for MARITIME INTERNATIONAL SOLUTIONS (INSURANCE BROKERS) LIMITED (05730914)
- People for MARITIME INTERNATIONAL SOLUTIONS (INSURANCE BROKERS) LIMITED (05730914)
- Charges for MARITIME INTERNATIONAL SOLUTIONS (INSURANCE BROKERS) LIMITED (05730914)
- More for MARITIME INTERNATIONAL SOLUTIONS (INSURANCE BROKERS) LIMITED (05730914)
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 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
12 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
01 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
11 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Mar 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
13 Jan 2011 | TM02 | Termination of appointment of Michael Alexander as a secretary | |
27 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 Mar 2010 | AR01 | Annual return made up to 2 March 2010 with full list of shareholders | |
08 Dec 2009 | CH01 | Director's details changed for Mr Richard Gregory on 21 October 2009 | |
17 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
02 Oct 2009 | 287 | Registered office changed on 02/10/2009 from first floor 35-37 moulsham street chelmsford essex CM2 0HY | |
03 Jun 2009 | 287 | Registered office changed on 03/06/2009 from 207/208 moulsham street chelmsford essex CM2 0LG | |
05 Mar 2009 | 363a | Return made up to 02/03/09; no change of members | |
24 Dec 2008 | 225 | Accounting reference date extended from 30/06/2008 to 31/12/2008 alignment with parent or subsidiary | |
22 Jul 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
18 Mar 2008 | 363s | Return made up to 06/03/08; no change of members |