Advanced company searchLink opens in new window

MARINE CORPORATE HOLDINGS LIMITED

Company number 07753477

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)
23 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
23 Aug 2016 4.71 Return of final meeting in a members' voluntary winding up
02 Feb 2016 AD02 Register inspection address has been changed to Pickwick House Bunces Lane Burghfield Common Reading Berkshire RG7 3DL
27 Jan 2016 4.70 Declaration of solvency
12 Jan 2016 AD01 Registered office address changed from Pickwick Bunces Lane Burghfield Common Reading Berks RG7 3DL to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 12 January 2016
08 Jan 2016 600 Appointment of a voluntary liquidator
08 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-21
27 Oct 2015 AA Total exemption small company accounts made up to 31 August 2015
24 Sep 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
20 May 2015 AA Total exemption small company accounts made up to 31 August 2014
19 Sep 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
23 May 2014 AA Total exemption small company accounts made up to 31 August 2013
11 Oct 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
22 May 2013 AA Accounts for a dormant company made up to 31 August 2012
25 Sep 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
19 Jul 2012 SH01 Statement of capital following an allotment of shares on 18 July 2012
  • GBP 100
03 Nov 2011 AP01 Appointment of Mr Gerald Alexander Price as a director
03 Nov 2011 AP01 Appointment of Mr John Phillip Cox as a director
25 Aug 2011 TM01 Termination of appointment of Yomtov Jacobs as a director
25 Aug 2011 NEWINC Incorporation