Advanced company searchLink opens in new window

VICTORY MARINE LTD

Company number 06557391

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)
07 Dec 2011 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2011 4.68 Liquidators' statement of receipts and payments to 2 September 2011
07 Sep 2011 4.72 Return of final meeting in a creditors' voluntary winding up
28 Jul 2011 4.68 Liquidators' statement of receipts and payments to 25 June 2011
03 Feb 2011 4.68 Liquidators' statement of receipts and payments to 25 December 2010
06 Aug 2010 4.68 Liquidators' statement of receipts and payments to 25 June 2010
08 Sep 2009 287 Registered office changed on 08/09/2009 from 5TH floor city wharf new bailey street salford lancashire M3 5ER
02 Jul 2009 4.20 Statement of affairs with form 4.19
02 Jul 2009 600 Appointment of a voluntary liquidator
02 Jul 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-26
08 Jun 2009 288a Director appointed frank stevens
08 Jun 2009 287 Registered office changed on 08/06/2009 from gillingham pier chatham kent ME7 1RX
23 Apr 2009 288b Appointment Terminated Director john edmund paul sharp
12 Jan 2009 288b Appointment Terminate, Director Simon Holliday Cairns Logged Form
12 Jan 2009 288b Appointment Terminated Director simon cairns
02 Dec 2008 288b Appointment Terminated Secretary john edmund paul sharp
10 Sep 2008 288b Appointment Terminated Secretary david theobald
09 Sep 2008 288a Secretary appointed stephen leslie preston
19 Aug 2008 288b Appointment Terminated Director lars peter rickard ahlas
19 Aug 2008 288b Appointment Terminated Director anthony john todd
19 Aug 2008 287 Registered office changed on 19/08/2008 from buttercrock wharf vicarage lane rochester kent ME3 9LQ
18 Aug 2008 288a Director appointed simon holliday cairns
20 May 2008 225 Accounting reference date shortened from 30/04/2009 to 31/12/2008
15 May 2008 287 Registered office changed on 15/05/2008 from 39 seabrook road hythe kent CT21 5LX
15 May 2008 288a Secretary appointed david stanley theobald