Advanced company searchLink opens in new window

SC MARINE LTD

Company number 05934675

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Feb 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
Statement of capital on 2011-09-28
  • GBP 100
31 Mar 2011 AA Total exemption small company accounts made up to 31 October 2010
18 Oct 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
18 Oct 2010 CH01 Director's details changed for Simon Coward on 31 October 2009
18 Oct 2010 TM02 Termination of appointment of Prime Accountants & Business Advisers Limited as a secretary
20 Aug 2010 AA Total exemption full accounts made up to 31 October 2009
18 Aug 2010 AD01 Registered office address changed from , 29 Warwick Road, Coventry, CV1 2ES on 18 August 2010
25 Jan 2010 CH04 Secretary's details changed for Prime Coventry Limited on 1 January 2010
01 Dec 2009 AR01 Annual return made up to 14 September 2009 with full list of shareholders
27 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
15 Apr 2009 288b Appointment Terminated Secretary greyfriars secretaries LIMITED
15 Apr 2009 288a Secretary appointed prime coventry LIMITED
11 Nov 2008 288c Secretary's Change of Particulars / greyfriars secretaries LIMITED / 11/11/2008 / Nationality was: , now: other; Country was: england, now:
31 Oct 2008 363a Return made up to 14/09/08; full list of members
27 Feb 2008 288a Secretary appointed greyfriars secretaries LIMITED
27 Feb 2008 288b Appointment Terminated Secretary melissa hutton-dunton
18 Feb 2008 AA Total exemption small company accounts made up to 31 October 2007
19 Oct 2007 363a Return made up to 14/09/07; full list of members
20 Apr 2007 395 Particulars of mortgage/charge
10 Jan 2007 225 Accounting reference date extended from 30/09/07 to 31/10/07
24 Nov 2006 287 Registered office changed on 24/11/06 from: 104 astral gardens, hamble, hampshire, SO31 4RY
24 Oct 2006 288a New secretary appointed
24 Oct 2006 288b Secretary resigned