- Company Overview for CLYDE MARINE MANAGEMENT LIMITED (06010070)
- Filing history for CLYDE MARINE MANAGEMENT LIMITED (06010070)
- People for CLYDE MARINE MANAGEMENT LIMITED (06010070)
- More for CLYDE MARINE MANAGEMENT LIMITED (06010070)
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) |
---|---|---|---|
14 Dec 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
08 Sep 2009 | AA | Total exemption full accounts made up to 31 December 2007 | |
29 Jan 2009 | 363a | Return made up to 27/11/08; full list of members | |
29 Jan 2009 | 190 | Location of debenture register | |
29 Jan 2009 | 287 | Registered office changed on 29/01/2009 from, 311 shoreham street, sheffield, S2 4FA, united kingdom | |
29 Jan 2009 | 353 | Location of register of members | |
13 Jan 2009 | 287 | Registered office changed on 13/01/2009 from, 88 hill village road, sutton coldfield, west midlands, B75 5BE | |
03 Jul 2008 | 288a | Director and secretary appointed stephanie cazeaux | |
25 Jun 2008 | 288b | Appointment Terminate, Director Vernier Jean Pienne Logged Form | |
15 May 2008 | 288b | Appointment Terminated Secretary haslehursts LIMITED | |
21 Jan 2008 | 225 | Accounting reference date extended from 30/11/07 to 31/12/07 | |
27 Nov 2007 | 363a | Return made up to 27/11/07; full list of members | |
27 Nov 2007 | 288c | Secretary's particulars changed | |
28 Jun 2007 | 287 | Registered office changed on 28/06/07 from: 15/17 belwell lane, four oaks, sutton coldfield, west midlands, B74 4AA | |
27 Nov 2006 | NEWINC | Incorporation |