MARINA LOGIC LIMITED

Company Documents

DateDescription
17/03/2317 March 2023 Final Gazette dissolved following liquidation

View Document

17/03/2317 March 2023 Final Gazette dissolved following liquidation

View Document

17/12/2217 December 2022 Return of final meeting in a members' voluntary winding up

View Document

03/05/223 May 2022 Liquidators' statement of receipts and payments to 2022-03-08

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM 62-64 NEW ROAD BASINGSTOKE RG21 7PW

View Document

20/03/2020 March 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

20/03/2020 March 2020 SPECIAL RESOLUTION TO WIND UP

View Document

20/03/2020 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/03/203 March 2020 PREVSHO FROM 31/07/2020 TO 29/02/2020

View Document

03/03/203 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH BRYAN JONES / 19/09/2018

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE PATRICIA JONES / 19/09/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/04/1824 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/10/1522 October 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MR KENNETH BRYAN JONES

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/10/1422 October 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/10/132 October 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/10/124 October 2012 ADOPT ARTICLES 18/09/2012

View Document

20/09/1220 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/01/1219 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

04/01/124 January 2012 PREVSHO FROM 30/09/2011 TO 31/07/2011

View Document

23/09/1123 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH JONES

View Document

08/06/118 June 2011 ADOPT ARTICLES 27/05/2011

View Document

02/06/112 June 2011 26/05/11 STATEMENT OF CAPITAL GBP 100

View Document

02/06/112 June 2011 26/05/11 STATEMENT OF CAPITAL GBP 100

View Document

26/05/1126 May 2011 ARTICLES OF ASSOCIATION

View Document

25/05/1125 May 2011 COMPANY NAME CHANGED DEVELOPING MARINAS LIMITED CERTIFICATE ISSUED ON 25/05/11

View Document

25/05/1125 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/05/1119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED MRS JULIE PATRICIA JONES

View Document

19/05/1119 May 2011 ADOPT ARTICLES 06/10/2010

View Document

20/10/1020 October 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

04/06/104 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

14/10/0914 October 2009 Annual return made up to 1 September 2009 with full list of shareholders

View Document

01/09/081 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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