MARINLINE LIMITED
Company Documents
Date | Description |
---|---|
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/10/1516 October 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/01/1515 January 2015 | Annual return made up to 22 March 2014 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/06/1325 June 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
04/04/134 April 2013 | APPOINTMENT TERMINATED, DIRECTOR JANE HEATH |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
09/05/129 May 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
04/05/114 May 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/04/1022 April 2010 | Annual return made up to 22 March 2010 with full list of shareholders |
06/02/106 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/04/098 April 2009 | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
02/04/092 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JANE HEATH / 01/08/2008 |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
02/06/082 June 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
23/04/0823 April 2008 | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS |
05/05/075 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
11/04/0711 April 2007 | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS |
25/01/0725 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
02/01/072 January 2007 | REGISTERED OFFICE CHANGED ON 02/01/07 FROM: REGENCY HOUSE 45-49 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR |
09/10/069 October 2006 | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS |
12/09/0612 September 2006 | FIRST GAZETTE |
01/11/051 November 2005 | NEW DIRECTOR APPOINTED |
01/11/051 November 2005 | SECRETARY RESIGNED |
01/11/051 November 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/11/051 November 2005 | DIRECTOR RESIGNED |
22/03/0522 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company