- Company Overview for NIMROD MARINE LIMITED (06797813)
- Filing history for NIMROD MARINE LIMITED (06797813)
- People for NIMROD MARINE LIMITED (06797813)
- Charges for NIMROD MARINE LIMITED (06797813)
- Insolvency for NIMROD MARINE LIMITED (06797813)
- More for NIMROD MARINE LIMITED (06797813)
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) |
---|---|---|---|
09 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Apr 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
20 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 15 December 2014 | |
12 Feb 2015 | MR04 | Satisfaction of charge 1 in full | |
12 Feb 2015 | MR04 | Satisfaction of charge 2 in full | |
25 Sep 2014 | AD01 | Registered office address changed from 32 Cornhill London EC3V 3BT to 40 Bank Street 31 Floor London E14 5NR on 25 September 2014 | |
13 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 15 December 2013 | |
06 Feb 2014 | TM01 | Termination of appointment of Nicholas Pilbrow as a director | |
25 Mar 2013 | 600 | Appointment of a voluntary liquidator | |
25 Mar 2013 | 4.33 | Resignation of a liquidator | |
14 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 15 December 2012 | |
15 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 15 December 2011 | |
04 Jan 2011 | AD01 | Registered office address changed from One America Square Crosswall London EC3N 2SG Uk on 4 January 2011 | |
30 Dec 2010 | 4.70 | Declaration of solvency | |
30 Dec 2010 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2010 | TM01 | Termination of appointment of Gwilym Ashworth as a director | |
19 May 2010 | CH01 | Director's details changed for Nicholas David Pilbrow on 18 May 2010 | |
16 Mar 2010 | CH01 | Director's details changed for Gwilym Ashworth on 16 March 2010 | |
28 Jan 2010 | AR01 |
Annual return made up to 21 January 2010 with full list of shareholders
Statement of capital on 2010-01-28
|
|
27 Jan 2010 | CH01 | Director's details changed for Gwilym Ashworth on 1 January 2010 | |
30 Oct 2009 | CH01 | Director's details changed for Nicholas David Pilbrow on 14 October 2009 | |
28 Oct 2009 | MEM/ARTS | Memorandum and Articles of Association | |
22 Oct 2009 | CERTNM |
Company name changed imperial zheng LIMITED\certificate issued on 22/10/09
|
|
22 Oct 2009 | CONNOT | Change of name notice |