- Company Overview for BUE MARINE TURKMENISTAN LIMITED (SC167536)
- Filing history for BUE MARINE TURKMENISTAN LIMITED (SC167536)
- People for BUE MARINE TURKMENISTAN LIMITED (SC167536)
- Charges for BUE MARINE TURKMENISTAN LIMITED (SC167536)
- Insolvency for BUE MARINE TURKMENISTAN LIMITED (SC167536)
- More for BUE MARINE TURKMENISTAN LIMITED (SC167536)
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) |
---|---|---|---|
13 Feb 2012 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 7 | |
08 Dec 2011 | AP01 | Appointment of Jay Kumar Daga as a director | |
02 Dec 2011 | AA | Full accounts made up to 31 December 2010 | |
30 Aug 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
30 Aug 2011 | CH04 | Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 | |
07 Jul 2011 | MG05s | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Whole /charge no 5 | |
09 Jun 2011 | TM01 | Termination of appointment of Fazel Fazelbhoy as a director | |
22 Feb 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /part /charge no 5 | |
14 Jan 2011 | 466(Scot) | Alterations to floating charge 5 | |
29 Dec 2010 | MG01s | Particulars of a mortgage or charge / charge no: 10 | |
04 Oct 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders | |
01 Oct 2010 | CH01 | Director's details changed for Roy William Vickers Donaldson on 7 August 2010 | |
01 Oct 2010 | CH01 | Director's details changed for Stephen Rowland Thomas on 7 August 2010 | |
01 Oct 2010 | CH01 | Director's details changed for Fazel Akbar Fazelbhoy on 7 August 2010 | |
01 Oct 2010 | CH04 | Secretary's details changed for Hbjgw Secretarial Limited on 7 August 2010 | |
25 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
27 Apr 2010 | MG01s | Particulars of a mortgage or charge / charge no: 9 | |
27 Apr 2010 | 466(Scot) | Alterations to floating charge 5 | |
13 Apr 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 | |
09 Apr 2010 | MG01s | Particulars of a mortgage or charge / charge no: 8 | |
09 Apr 2010 | 466(Scot) | Alterations to floating charge 5 | |
28 Sep 2009 | AA | Full accounts made up to 31 December 2008 | |
24 Aug 2009 | 363a | Return made up to 07/08/09; full list of members | |
18 Jun 2009 | 288b | Appointment terminated director carl rolaston | |
18 Jun 2009 | 288a | Director appointed roy willaim vickers donaldson |