Advanced company searchLink opens in new window

MARITIME RESPONSE LIMITED

Company number 06520937

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)
26 Nov 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
19 May 2010 DISS40 Compulsory strike-off action has been discontinued
18 May 2010 AR01 Annual return made up to 1 March 2010
Statement of capital on 2010-05-18
  • GBP 100
06 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2009 288c Director and Secretary's Change of Particulars / simon dennis / 02/06/2009 / HouseName/Number was: 26, now: hollycross cottage; Street was: the bartletts, now: main road; Area was: , now: tirley; Post Town was: hamble le rice, now: gloucester; Region was: hampshire, now: gloucestershire; Post Code was: SO31 4RP, now: GL19 4EU; Country was: uk, now:
04 Mar 2009 363a Return made up to 03/03/09; full list of members
04 Mar 2009 288a Secretary appointed mr simon dennis
04 Mar 2009 288b Appointment Terminated Secretary @ukplc client secretary LTD
18 Feb 2009 CERTNM Company name changed audierne projects LIMITED\certificate issued on 19/02/09
03 Mar 2008 288c Director's Change of Particulars / simon dennis / 03/03/2008 / Post Code was: SO31 4RG, now: SO31 4RP
03 Mar 2008 NEWINC Incorporation