- Company Overview for MARINE TURBINE SOLUTIONS LTD (06896352)
- Filing history for MARINE TURBINE SOLUTIONS LTD (06896352)
- People for MARINE TURBINE SOLUTIONS LTD (06896352)
- More for MARINE TURBINE SOLUTIONS LTD (06896352)
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) |
---|---|---|---|
24 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Nov 2014 | DS01 | Application to strike the company off the register | |
16 May 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
11 Jun 2013 | AR01 | Annual return made up to 6 May 2013 with full list of shareholders | |
11 Jun 2013 | AD01 | Registered office address changed from The Old School St Ives TR26 1QU on 11 June 2013 | |
25 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 6 May 2012 | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
12 May 2011 | AR01 | Annual return made up to 6 May 2011 | |
03 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
20 May 2010 | AR01 | Annual return made up to 6 May 2010 with full list of shareholders | |
20 May 2010 | CH01 | Director's details changed for Crispian Gregory Jones on 6 May 2010 | |
07 Jan 2010 | CERTNM |
Company name changed snapper bar LTD\certificate issued on 07/01/10
|
|
29 Dec 2009 | CONNOT | Change of name notice | |
22 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
18 May 2009 | 88(2) | Ad 07/05/09\gbp si 9@1=9\gbp ic 1/10\ | |
18 May 2009 | 288a | Director appointed crispian gregory jones | |
06 May 2009 | 288b | Appointment terminated director yomtov jacobs | |
06 May 2009 | NEWINC | Incorporation |