MARINETEK UK LIMITED

Company Documents

DateDescription
30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/01/1428 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

03/01/133 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR LEOPOLD NIESSEN

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, SECRETARY ANN EATON

View Document

13/06/1213 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

05/01/125 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

15/09/1115 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

17/02/1117 February 2011 PREVEXT FROM 31/10/2010 TO 31/12/2010

View Document

03/02/113 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MS ANN EATON / 01/11/2010

View Document

03/02/113 February 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEOPOLD JOSEPH NIESSEN / 01/11/2010

View Document

04/08/104 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

05/02/105 February 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEOPOLD JOSEPH NIESSEN / 01/12/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUKKA OLAVI SAARIKKO / 01/12/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ILKKA PEKKO SEPPALA / 01/12/2009

View Document

11/11/0911 November 2009 PREVEXT FROM 30/09/2009 TO 31/10/2009

View Document

30/07/0930 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

23/03/0923 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/0923 March 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

08/04/088 April 2008 SECRETARY APPOINTED ANN EATON

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/08 FROM: 1 THE ANCHORAGE GOSPORT HAMPSHIRE PO12 1LY

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED LEON LEOPOLD NIESSEN

View Document

14/03/0814 March 2008 DIRECTOR RESIGNED KAI MALMIVAARA

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED JUKKA OLAVI SAARIKKO

View Document

10/03/0810 March 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

06/08/076 August 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: LATIMER HOUSE 5 CUMBERLAND PLACE SOUTHAMPTON HAMPSHIRE SO15 2BH

View Document

27/04/0727 April 2007 RESULT OF MEETING OF CREDITORS

View Document

21/04/0721 April 2007 NOTICE OF END OF ADMINISTRATION

View Document

21/04/0721 April 2007 ADMINISTRATORS PROGRESS REPORT

View Document

19/04/0719 April 2007 STATEMENT OF PROPOSALS

View Document

26/03/0726 March 2007 APPOINTMENT OF ADMINISTRATOR

View Document

26/03/0726 March 2007 REGISTERED OFFICE CHANGED ON 26/03/07 FROM: F1 FAREHAM HEIGHTS STANDARD WAY FAREHAM HANTS. PO16 8XT

View Document

15/02/0715 February 2007 � IC 100/74 31/12/06 � SR 26@1=26

View Document

14/02/0714 February 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/076 February 2007 NEW SECRETARY APPOINTED

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 COMPANY NAME CHANGED UK MARINA SUPPLIES LIMITED CERTIFICATE ISSUED ON 11/09/06; RESOLUTION PASSED ON 08/09/06

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 SECRETARY RESIGNED

View Document

31/08/0631 August 2006 NEW SECRETARY APPOINTED

View Document

24/08/0624 August 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/09/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

21/03/0521 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/057 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

20/02/0420 February 2004 NEW SECRETARY APPOINTED

View Document

20/02/0420 February 2004 DIRECTOR RESIGNED

View Document

20/02/0420 February 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 SECRETARY RESIGNED

View Document

10/10/0310 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

05/02/025 February 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

13/03/0113 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/016 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

16/02/9916 February 1999 RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS

View Document

13/07/9813 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

04/02/984 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

10/02/9710 February 1997 RETURN MADE UP TO 01/02/97; NO CHANGE OF MEMBERS

View Document

03/10/963 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

06/02/966 February 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

05/05/955 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

01/05/951 May 1995 DIRECTOR RESIGNED

View Document

01/05/951 May 1995 DIRECTOR RESIGNED

View Document

09/04/959 April 1995 RETURN MADE UP TO 01/02/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/10/9430 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

02/06/942 June 1994 NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994 RETURN MADE UP TO 01/02/94; FULL LIST OF MEMBERS

View Document

30/07/9330 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9319 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

11/02/9311 February 1993 SECRETARY RESIGNED

View Document

01/02/931 February 1993 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