- Company Overview for MARIANA WATER TURBINES LIMITED (09682734)
- Filing history for MARIANA WATER TURBINES LIMITED (09682734)
- People for MARIANA WATER TURBINES LIMITED (09682734)
- Insolvency for MARIANA WATER TURBINES LIMITED (09682734)
- More for MARIANA WATER TURBINES LIMITED (09682734)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Dec 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
31 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 15 May 2020 | |
06 Jun 2019 | AD01 | Registered office address changed from 2nd Floor 100 Cannon Street London EC4N 6EU United Kingdom to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 6 June 2019 | |
05 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
05 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
05 Dec 2018 | AP01 | Appointment of Mr Henry Charles Hazeel as a director on 16 November 2018 | |
05 Dec 2018 | TM01 | Termination of appointment of Christian Alexander Elmes as a director on 16 November 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
25 Jul 2017 | PSC02 | Notification of Enterprise Investment Partners Llp as a person with significant control on 24 July 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with updates | |
25 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 25 July 2017 | |
18 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
26 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
05 May 2016 | AP01 | Appointment of Mr Malcolm Ritchie as a director on 5 May 2016 | |
05 May 2016 | AP01 | Appointment of Mr Elton James as a director on 5 May 2016 | |
13 Apr 2016 | SH02 | Sub-division of shares on 31 March 2016 | |
13 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 5 April 2016
|
|
06 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 5 April 2016
|
|
01 Apr 2016 | AP01 | Appointment of Mr Mark James Ingram Clayton as a director on 1 April 2016 | |
01 Apr 2016 | AP01 | Appointment of Mr Christian Alexander Elmes as a director on 1 April 2016 | |
13 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-13
|