- Company Overview for NORLANTIC MARINE LIMITED (SC244669)
- Filing history for NORLANTIC MARINE LIMITED (SC244669)
- People for NORLANTIC MARINE LIMITED (SC244669)
- Charges for NORLANTIC MARINE LIMITED (SC244669)
- More for NORLANTIC MARINE LIMITED (SC244669)
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) |
---|---|---|---|
21 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Aug 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2015 | TM01 | Termination of appointment of Josiphine Riley as a director on 27 October 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
04 Mar 2015 | CH01 | Director's details changed for Mrs Josiphine Riley on 26 February 2015 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Sep 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 26 February 2014 | |
07 Mar 2014 | AD01 | Registered office address changed from Gannochy House Gannochy Edzell Brechin Angus DD9 7UX on 7 March 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
Statement of capital on 2014-03-05
|
|
19 Nov 2013 | SH02 | Sub-division of shares on 9 August 2013 | |
11 Nov 2013 | MR01 | Registration of charge 2446690001 | |
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Jun 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
06 Dec 2012 | CERTNM |
Company name changed norlantic fishing company LIMITED\certificate issued on 06/12/12
|
|
19 Sep 2012 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary | |
18 Sep 2012 | AD01 | Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE on 18 September 2012 | |
05 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Mar 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
07 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 Mar 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders | |
21 Jan 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
15 Apr 2010 | MEM/ARTS | Memorandum and Articles of Association | |
15 Apr 2010 | RESOLUTIONS |
Resolutions
|