Advanced company searchLink opens in new window

MARINE & TOWAGE SERVICES GROUP LIMITED

Company number 00199014

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)
05 Jul 2016 MR01 Registration of charge 001990140046, created on 28 June 2016
16 Jun 2016 AD01 Registered office address changed from First Floor Office New Fish Quay Brixham Devon TQ5 8AS to Kings Quay King Street Brixham Devon TQ5 9FW on 16 June 2016
04 May 2016 MR01 Registration of charge 001990140044, created on 27 April 2016
23 Mar 2016 MR01 Registration of charge 001990140043, created on 15 March 2016
22 Mar 2016 MR01 Registration of charge 001990140041, created on 2 March 2016
22 Mar 2016 MR01 Registration of charge 001990140042, created on 15 March 2016
17 Mar 2016 MR01 Registration of charge 001990140040, created on 2 March 2016
31 Dec 2015 AA Full accounts made up to 30 June 2015
17 Jul 2015 MR01 Registration of charge 001990140039, created on 16 July 2015
17 Jul 2015 MR01 Registration of charge 001990140037, created on 16 July 2015
17 Jul 2015 MR01 Registration of charge 001990140038, created on 16 July 2015
15 Jul 2015 AA Full accounts made up to 30 September 2014
26 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 5,000
20 Mar 2015 MR01 Registration of charge 001990140035, created on 20 March 2015
20 Mar 2015 MR01 Registration of charge 001990140036, created on 20 March 2015
04 Mar 2015 AA01 Current accounting period shortened from 30 September 2015 to 30 June 2015
25 Feb 2015 MR01 Registration of charge 001990140034, created on 24 February 2015
06 Sep 2014 AP01 Appointment of Josephine Rose Pane as a director on 27 August 2014
06 Sep 2014 AP03 Appointment of Josephine Rose Pane as a secretary on 27 August 2014
06 Sep 2014 TM02 Termination of appointment of Rebecca Jane Parslow as a secretary on 27 August 2014
06 Sep 2014 AP01 Appointment of Lauri Keven Kannikoski as a director on 27 August 2014
02 Sep 2014 AD01 Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to First Floor Office New Fish Quay Brixham Devon TQ5 8AS on 2 September 2014
05 Aug 2014 MR04 Satisfaction of charge 21 in full
05 Aug 2014 MR04 Satisfaction of charge 4 in full
05 Aug 2014 MR04 Satisfaction of charge 5 in full