- Company Overview for MARINEAIR INSURANCE SERVICES LIMITED (07035087)
- Filing history for MARINEAIR INSURANCE SERVICES LIMITED (07035087)
- People for MARINEAIR INSURANCE SERVICES LIMITED (07035087)
- More for MARINEAIR INSURANCE SERVICES LIMITED (07035087)
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) |
---|---|---|---|
30 Aug 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 May 2011 | CH01 | Director's details changed for Mr Christopher Andrew Mcgowan on 31 March 2011 | |
17 May 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 May 2011 | DS01 | Application to strike the company off the register | |
30 Sep 2010 | AR01 |
Annual return made up to 30 September 2010 with full list of shareholders
Statement of capital on 2010-09-30
|
|
30 Mar 2010 | CH01 | Director's details changed for Mr Christopher Andrew Mcgowan on 1 January 2010 | |
30 Mar 2010 | AP01 | Appointment of Robert Charles Stevens as a director | |
30 Mar 2010 | AD01 | Registered office address changed from Office 11 25 Hyde Gardens Eastbourne East Sussex BN21 4PX on 30 March 2010 | |
29 Mar 2010 | AP03 | Appointment of Deborah Jane Stevens as a secretary | |
21 Jan 2010 | AA01 | Current accounting period shortened from 30 September 2010 to 31 August 2010 | |
04 Dec 2009 | AD01 | Registered office address changed from 33 Medway Hailsham BN27 3HE England on 4 December 2009 | |
30 Sep 2009 | NEWINC | Incorporation |