MARITIME RESOLVE LIMITED

Company Documents

DateDescription
05/05/145 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/05/145 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY EDEN / 01/03/2014

View Document

05/05/145 May 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK WILLIAMS

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM
22 QUEEN ANNE TERRACE
NORTH HILL
PLYMOUTH
DEVON
PL4 8EG

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY EDEN / 09/04/2011

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/03/1229 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/05/115 May 2011 DIRECTOR APPOINTED DAVID ANTHONY EDEN

View Document

01/04/111 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JOHN LINDSAY / 11/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN WILLIAMS / 11/03/2010

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/09 FROM: BRITTANIA CHAMBERS, GEORGE STREET, ST. HELENS MERSEYSIDE WA10 1BZ

View Document

07/04/097 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

23/04/0423 April 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0215 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 SECRETARY RESIGNED

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information