Advanced company searchLink opens in new window

BUE MARINE TURKMENISTAN LIMITED

Company number SC167536

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)
03 Aug 2017 MR04 Satisfaction of charge 9 in full
03 Aug 2017 MR04 Satisfaction of charge 8 in full
27 Jul 2017 MR05 All of the property or undertaking has been released from charge 9
27 Jul 2017 MR05 All of the property or undertaking has been released from charge 8
20 Jul 2017 CH04 Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017
12 Oct 2016 AA Full accounts made up to 31 December 2015
18 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
30 Sep 2015 AA Full accounts made up to 31 December 2014
01 Sep 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
09 Apr 2015 AP01 Appointment of Robert Emanuel Desai as a director on 6 April 2015
09 Apr 2015 AP01 Appointment of Rene Kofod-Olsen as a director on 6 April 2015
09 Apr 2015 TM01 Termination of appointment of Stephen Rowland Thomas as a director on 6 April 2015
02 Apr 2015 TM01 Termination of appointment of Roy William Vickers Donaldson as a director on 12 February 2015
21 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
08 Aug 2014 MISC Section 519
29 May 2014 AA Full accounts made up to 31 December 2013
31 Aug 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-31
  • GBP 100
30 Aug 2013 AA Full accounts made up to 31 December 2012
21 Nov 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 10
21 Nov 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 6
14 Sep 2012 AA Full accounts made up to 31 December 2011
16 Aug 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
13 Feb 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 5
13 Feb 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 7
08 Dec 2011 AP01 Appointment of Jay Kumar Daga as a director