Advanced company searchLink opens in new window

MARCO MARINE LIMITED

Company number 06487056

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)
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
  • GBP 1,000
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
  • GBP 4,000
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
  • GBP 4,000
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