- Company Overview for MARCO MARINE LIMITED (06487056)
- Filing history for MARCO MARINE LIMITED (06487056)
- People for MARCO MARINE LIMITED (06487056)
- Charges for MARCO MARINE LIMITED (06487056)
- Insolvency for MARCO MARINE LIMITED (06487056)
- More for MARCO MARINE LIMITED (06487056)
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) |
---|---|---|---|
02 Oct 2015 | MR04 | Satisfaction of charge 5 in full | |
02 Oct 2015 | MR04 | Satisfaction of charge 7 in full | |
04 Sep 2015 | SH06 |
Cancellation of shares. Statement of capital on 13 February 2015
|
|
20 Aug 2015 | SH03 | Purchase of own shares. | |
25 Mar 2015 | AD01 | Registered office address changed from Enterprise Way the Industrial Estate Enterprise Way Edenbridge Kent TN8 6HF to Hamble Point Marina Hamble Southampton Hants SO31 4JD on 25 March 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
13 Feb 2015 | TM01 | Termination of appointment of Murray Charles Hilborne as a director on 13 February 2015 | |
13 Feb 2015 | TM01 | Termination of appointment of Stephen David Heads as a director on 13 February 2015 | |
13 Feb 2015 | TM01 | Termination of appointment of Peter Alan Hill as a director on 13 February 2015 | |
13 Feb 2015 | TM01 | Termination of appointment of Russel John Hilborne as a director on 13 February 2015 | |
13 Feb 2015 | TM02 | Termination of appointment of Stephen David Heads as a secretary on 13 February 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Oct 2014 | AD01 | Registered office address changed from 7a Enterprise Way Edenbridge Kent TN8 6HF to Enterprise Way the Industrial Estate Enterprise Way Edenbridge Kent TN8 6HF on 28 October 2014 | |
18 Oct 2014 | MR01 | Registration of charge 064870560015, created on 8 October 2014 | |
18 Oct 2014 | MR01 | Registration of charge 064870560016, created on 9 October 2014 | |
30 Jan 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
30 Jan 2014 | CH01 | Director's details changed for Mr Russel John Hilborne on 6 January 2014 | |
09 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Nov 2013 | MR01 | Registration of charge 064870560014 | |
07 Aug 2013 | MR01 | Registration of charge 064870560013 | |
16 Jul 2013 | MR01 | Registration of charge 064870560012 | |
05 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
31 Jan 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
31 Jan 2013 | CH01 | Director's details changed for Mr Peter Alan Hill on 1 January 2013 | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 |