- Company Overview for MARINE CORPORATE HOLDINGS LIMITED (07753477)
- Filing history for MARINE CORPORATE HOLDINGS LIMITED (07753477)
- People for MARINE CORPORATE HOLDINGS LIMITED (07753477)
- Insolvency for MARINE CORPORATE HOLDINGS LIMITED (07753477)
- More for MARINE CORPORATE HOLDINGS LIMITED (07753477)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |