- Company Overview for SC MARINE LTD (05934675)
- Filing history for SC MARINE LTD (05934675)
- People for SC MARINE LTD (05934675)
- Charges for SC MARINE LTD (05934675)
- More for SC MARINE LTD (05934675)
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
|
|
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 |