Advanced company searchLink opens in new window

MARINA HAULAGE SERVICES LTD

Company number NI610724

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 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2019 DS01 Application to strike the company off the register
31 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
21 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
31 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
14 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with updates
31 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
12 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
29 Sep 2015 AA Accounts for a dormant company made up to 31 January 2015
11 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
16 May 2015 DISS40 Compulsory strike-off action has been discontinued
15 May 2015 GAZ1 First Gazette notice for compulsory strike-off
13 May 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
15 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
02 Apr 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
11 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
08 Apr 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
28 Sep 2012 AP01 Appointment of Brendan Mccusker as a director
20 Sep 2012 AD01 Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 20 September 2012
20 Sep 2012 TM01 Termination of appointment of Cs Director Services Limited as a director
20 Sep 2012 TM01 Termination of appointment of Denise Redpath as a director
20 Sep 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of share 27/06/2012
06 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jul 2012 CERTNM Company name changed northmount trading LIMITED\certificate issued on 06/07/12
  • RES15 ‐ Change company name resolution on 2012-06-27