- Company Overview for CCL MARINE LIMITED (07047240)
- Filing history for CCL MARINE LIMITED (07047240)
- People for CCL MARINE LIMITED (07047240)
- More for CCL MARINE LIMITED (07047240)
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) |
---|---|---|---|
08 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Dec 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2010 | AR01 |
Annual return made up to 16 October 2010 with full list of shareholders
Statement of capital on 2010-11-05
|
|
04 Nov 2009 | TM01 | Termination of appointment of Vikki Steward as a director | |
04 Nov 2009 | TM02 | Termination of appointment of Creditreform (Secretaries) Limited as a secretary | |
04 Nov 2009 | AP01 | Appointment of Brian Paul Campbell as a director | |
04 Nov 2009 | AP03 | Appointment of Paul Downey as a secretary | |
04 Nov 2009 | AD01 | Registered office address changed from 4 Park Road Moseley Birmingham West Midlands B13 8AB United Kingdom on 4 November 2009 | |
16 Oct 2009 | NEWINC | Incorporation |