- Company Overview for MARINE OIL RECYCLING LTD (09771302)
- Filing history for MARINE OIL RECYCLING LTD (09771302)
- People for MARINE OIL RECYCLING LTD (09771302)
- More for MARINE OIL RECYCLING LTD (09771302)
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) |
---|---|---|---|
19 Nov 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2018 | TM01 | Termination of appointment of David Morgan as a director on 10 October 2018 | |
14 Aug 2018 | PSC02 | Notification of Equity for Growth (Securities) Limited as a person with significant control on 17 May 2018 | |
14 Aug 2018 | PSC07 | Cessation of David Morgan as a person with significant control on 17 May 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with updates | |
14 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 17 May 2018
|
|
20 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
12 Jun 2018 | AD01 | Registered office address changed from 4 the Sycamores, Warford Park, Faulkners Lane Mobberley Knutsford Cheshire WA16 7RU England to International House 142 Cromwell Road London SW7 4EF on 12 June 2018 | |
28 Mar 2018 | AP01 | Appointment of Mr Timothy Edward Baldwin as a director on 28 March 2018 | |
18 Oct 2017 | CS01 | Confirmation statement made on 9 September 2017 with updates | |
14 Mar 2017 | AA | Micro company accounts made up to 30 September 2016 | |
06 Mar 2017 | AD01 | Registered office address changed from 15 Raines Road Giggleswick Settle BD24 0BY England to 4 the Sycamores, Warford Park, Faulkners Lane Mobberley Knutsford Cheshire WA16 7RU on 6 March 2017 | |
06 Mar 2017 | TM01 | Termination of appointment of Gary David Taylor as a director on 6 March 2017 | |
30 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 27 December 2016
|
|
20 Dec 2016 | AD01 | Registered office address changed from 37 Billing Road Northampton NN1 5DQ England to 15 Raines Road Giggleswick Settle BD24 0BY on 20 December 2016 | |
20 Dec 2016 | AP01 | Appointment of Mr Gary David Taylor as a director on 20 December 2016 | |
20 Dec 2016 | AP01 | Appointment of Mr David Morgan as a director on 20 December 2016 | |
20 Dec 2016 | TM01 | Termination of appointment of Timothy Edward Baldwin as a director on 20 December 2016 | |
17 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 17 November 2016
|
|
07 Nov 2016 | TM01 | Termination of appointment of Gary David Taylor as a director on 7 November 2016 | |
07 Nov 2016 | TM01 | Termination of appointment of David Morgan as a director on 7 November 2016 | |
07 Nov 2016 | AD01 | Registered office address changed from 15 Raines Court Raines Road Giggleswick Settle North Yorkshire BD24 0BY England to 37 Billing Road Northampton NN1 5DQ on 7 November 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
15 Aug 2016 | RESOLUTIONS |
Resolutions
|