- Company Overview for MARINE CURRENT TURBINES LIMITED (02395158)
- Filing history for MARINE CURRENT TURBINES LIMITED (02395158)
- People for MARINE CURRENT TURBINES LIMITED (02395158)
- Charges for MARINE CURRENT TURBINES LIMITED (02395158)
- Registers for MARINE CURRENT TURBINES LIMITED (02395158)
- More for MARINE CURRENT TURBINES LIMITED (02395158)
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) |
---|---|---|---|
29 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 20 November 2012
|
|
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
17 Jul 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
11 Jul 2012 | AD02 | Register inspection address has been changed | |
08 May 2012 | AA01 | Current accounting period shortened from 31 December 2012 to 30 September 2012 | |
01 May 2012 | AD01 | Registered office address changed from , the Court, the Green Stoke Gifford, Bristol, BS34 8PD on 1 May 2012 | |
23 Apr 2012 | MISC | Section 519 | |
16 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2012 | AP03 | Appointment of Helen Claire Carless as a secretary | |
28 Mar 2012 | AP01 | Appointment of Helen Claire Carless as a director | |
28 Mar 2012 | TM02 | Termination of appointment of Paul Jones as a secretary | |
28 Mar 2012 | TM01 | Termination of appointment of Paul Lester as a director | |
28 Mar 2012 | TM01 | Termination of appointment of Horatio Mortimer as a director | |
28 Mar 2012 | TM01 | Termination of appointment of Divya Seshamani as a director | |
23 Mar 2012 | AP01 | Appointment of Achim Woerner as a director | |
13 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 28 February 2012
|
|
29 Nov 2011 | TM01 | Termination of appointment of Gina Hall as a director | |
25 Nov 2011 | AP01 | Appointment of Mrs Gina Teresa Verissimo Hall as a director | |
21 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 9 November 2011
|
|
15 Nov 2011 | AR01 | Annual return made up to 14 June 2011 with full list of shareholders | |
07 Nov 2011 | TM01 | Termination of appointment of Peter Fraenkel as a director | |
06 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
25 Aug 2011 | TM01 | Termination of appointment of Adam Workman as a director | |
25 Aug 2011 | TM01 | Termination of appointment of Rachael Nutter as a director | |
18 Aug 2011 | CH03 | Secretary's details changed for Paul Robin Huson Jones on 18 August 2011 |