- Company Overview for MARINA HAULAGE SERVICES LTD (NI610724)
- Filing history for MARINA HAULAGE SERVICES LTD (NI610724)
- People for MARINA HAULAGE SERVICES LTD (NI610724)
- More for MARINA HAULAGE SERVICES LTD (NI610724)
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
|
|
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
|
|
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
|
|
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
|
|
06 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2012 | CERTNM |
Company name changed northmount trading LIMITED\certificate issued on 06/07/12
|