- Company Overview for MARITIME RESOLVE LIMITED (04391903)
- Filing history for MARITIME RESOLVE LIMITED (04391903)
- People for MARITIME RESOLVE LIMITED (04391903)
- More for MARITIME RESOLVE LIMITED (04391903)
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) |
---|---|---|---|
03 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Oct 2014 | DS01 | Application to strike the company off the register | |
05 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 May 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-05-05
|
|
05 May 2014 | CH01 | Director's details changed for David Anthony Eden on 1 March 2014 | |
21 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Jun 2013 | AD01 | Registered office address changed from 22 Queen Anne Terrace North Hill Plymouth Devon PL4 8EG on 21 June 2013 | |
21 Jun 2013 | TM01 | Termination of appointment of Derek John Williams as a director on 1 May 2013 | |
22 Mar 2013 | CH01 | Director's details changed for David Anthony Eden on 9 April 2011 | |
22 Mar 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
20 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Mar 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
06 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 May 2011 | AP01 | Appointment of David Anthony Eden as a director | |
01 Apr 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Mar 2010 | AR01 | Annual return made up to 11 March 2010 with full list of shareholders | |
29 Mar 2010 | CH01 | Director's details changed for Derek John Williams on 11 March 2010 | |
29 Mar 2010 | CH01 | Director's details changed for Douglas John Lindsay on 11 March 2010 | |
16 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Apr 2009 | 287 | Registered office changed on 14/04/2009 from brittania chambers, george street, st. Helens merseyside WA10 1BZ | |
07 Apr 2009 | 363a | Return made up to 11/03/09; full list of members | |
23 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
04 Jun 2008 | 363a | Return made up to 11/03/08; full list of members |