Advanced company searchLink opens in new window

MARITIME INTERNATIONAL LTD

Company number 06433972

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)
24 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2014 DS01 Application to strike the company off the register
09 Jan 2014 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Dec 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Dec 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Jan 2011 AR01 Annual return made up to 22 November 2010 with full list of shareholders
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Dec 2009 AR01 Annual return made up to 22 November 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Donald Edward Nasser Jr on 8 December 2009
09 Dec 2009 CH01 Director's details changed for Christopher James Forgan on 8 December 2009
09 Dec 2009 CH01 Director's details changed for David Paul Le Blanc on 8 December 2009
09 Dec 2009 CH01 Director's details changed for John Roberts Deats Ii on 8 December 2009
10 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
30 Dec 2008 225 Accounting reference date extended from 30/11/2008 to 31/12/2008
18 Dec 2008 363a Return made up to 22/11/08; full list of members
18 Dec 2008 288c Director and secretary's change of particulars / christopher forgan / 01/03/2008
12 Jun 2008 287 Registered office changed on 12/06/2008 from oakfield, east burraton st. Dominick saltash cornwall PL12 6SX
15 Feb 2008 287 Registered office changed on 15/02/08 from: 4 park road, moseley birmingham west midlands B13 8AB
07 Dec 2007 88(2)R Ad 22/11/07--------- £ si 3@1=3 £ ic 1/4
23 Nov 2007 288a New director appointed
23 Nov 2007 288a New director appointed