- Company Overview for VICTORY MARINE LTD (06557391)
- Filing history for VICTORY MARINE LTD (06557391)
- People for VICTORY MARINE LTD (06557391)
- Insolvency for VICTORY MARINE LTD (06557391)
- More for VICTORY MARINE LTD (06557391)
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
|
|
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 |