Advanced company searchLink opens in new window

TROPICAL MARINE CENTRE LIMITED

Company number 06804160

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)
22 Feb 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
22 Feb 2010 CH01 Director's details changed for Derek James Black on 28 January 2010
19 Feb 2010 CH01 Director's details changed for Paul Desmond West on 28 January 2010
19 Feb 2010 CH03 Secretary's details changed for Barry Hunble on 28 January 2010
29 Dec 2009 AD01 Registered office address changed from Pexton House Kelleythorpe Industrial Estate Driffield East Yorkshire YO25 9DJ on 29 December 2009
31 Jul 2009 288b Appointment terminated director john flanagan
03 Jun 2009 288a Director appointed derek james black
12 May 2009 288b Appointment terminate, secretary rollits company secretaries LIMITED logged form
06 May 2009 287 Registered office changed on 06/05/2009 from wilberforce court high street hull east yorkshire HU1 1YJ
06 May 2009 225 Accounting reference date extended from 31/01/2010 to 31/03/2010
06 May 2009 288a Secretary appointed barry hunble
06 May 2009 288a Director appointed paul desmond west
06 May 2009 88(2) Ad 24/04/09\gbp si 2424562@1=2424562\gbp ic 1/2424563\
06 May 2009 123 Nc inc already adjusted 24/04/09
06 May 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 May 2009 288b Appointment terminated secretary rollits company secretaries LIMITED
02 May 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement /ancillary facilities/omnibus gurantee/ intercreditor deed 24/04/2009
02 May 2009 CERTNM Company name changed rolco 307 LIMITED\certificate issued on 06/05/09
01 May 2009 395 Particulars of a mortgage or charge / charge no: 5
30 Apr 2009 395 Particulars of a mortgage or charge / charge no: 3
29 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1
29 Apr 2009 395 Particulars of a mortgage or charge / charge no: 2
28 Jan 2009 NEWINC Incorporation