Advanced company searchLink opens in new window

MARINE CURRENT TURBINES LIMITED

Company number 02395158

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)
29 Nov 2012 SH01 Statement of capital following an allotment of shares on 20 November 2012
  • GBP 146,804.13
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 88,105.76
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
  • GBP 82,131.43
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