- Company Overview for NEMO MARINE LIMITED (06922733)
- Filing history for NEMO MARINE LIMITED (06922733)
- People for NEMO MARINE LIMITED (06922733)
- Charges for NEMO MARINE LIMITED (06922733)
- Insolvency for NEMO MARINE LIMITED (06922733)
- More for NEMO MARINE LIMITED (06922733)
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) |
---|---|---|---|
17 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 2 April 2015 | |
17 Apr 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
29 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 5 January 2015 | |
25 Sep 2014 | AD01 | Registered office address changed from 32 Cornhill London EC3V 3BT to C/O Begbies Traynor Central Llp 40 Bank Street 31 Floor London E14 5NR on 25 September 2014 | |
01 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 5 July 2014 | |
06 Feb 2014 | TM01 | Termination of appointment of Nicholas Pilbrow as a director | |
04 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 5 January 2014 | |
30 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 5 July 2013 | |
17 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
17 Apr 2013 | 4.33 | Resignation of a liquidator | |
04 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 5 January 2013 | |
30 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 5 July 2012 | |
19 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 5 January 2012 | |
20 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 5 July 2011 | |
28 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 5 January 2011 | |
07 Oct 2010 | CH01 | Director's details changed for Mr Nicholas David Pilbrow on 18 May 2010 | |
07 Oct 2010 | TM01 | Termination of appointment of Gwilym Ashworth as a director | |
24 Aug 2010 | 4.70 | Declaration of solvency | |
24 Aug 2010 | LIQ MISC | Insolvency:miscellaneous:- ML28 removal of 4.70 attachments | |
22 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
22 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Feb 2010 | AD01 | Registered office address changed from One America Square Crosswall London EC3N 2SG Uk on 6 February 2010 | |
18 Jan 2010 | 600 | Appointment of a voluntary liquidator | |
18 Jan 2010 | RESOLUTIONS |
Resolutions
|