MARCO MARINE LIMITED

06487056
HAMBLE POINT MARINA HAMBLE SOUTHAMPTON HANTS SO31 4JD

Documents

Documents
Date Category Description Pages
25 Jun 2019 gazette Gazette Dissolved Liquidation 1 Buy now
25 Mar 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 16 Buy now
24 Jan 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
06 Feb 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
03 Apr 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
15 Feb 2016 insolvency Liquidation Disclaimer Notice 2 Buy now
10 Dec 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
10 Dec 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
10 Dec 2015 resolution Resolution 1 Buy now
19 Oct 2015 capital Notice of name or other designation of class of shares 2 Buy now
19 Oct 2015 resolution Resolution 1 Buy now
02 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
02 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
02 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
02 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
02 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
02 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
02 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
02 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
02 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
02 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
02 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
02 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
02 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
02 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
02 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
02 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
04 Sep 2015 capital Notice of cancellation of shares 4 Buy now
20 Aug 2015 capital Return of purchase of own shares 3 Buy now
25 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Mar 2015 annual-return Annual Return 9 Buy now
13 Feb 2015 officers Termination of appointment of director (Murray Charles Hilborne) 1 Buy now
13 Feb 2015 officers Termination of appointment of director (Stephen David Heads) 1 Buy now
13 Feb 2015 officers Termination of appointment of director (Peter Alan Hill) 1 Buy now
13 Feb 2015 officers Termination of appointment of director (Russel John Hilborne) 1 Buy now
13 Feb 2015 officers Termination of appointment of secretary (Stephen David Heads) 1 Buy now
23 Dec 2014 accounts Annual Accounts 8 Buy now
28 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Oct 2014 mortgage Registration of a charge 16 Buy now
18 Oct 2014 mortgage Registration of a charge 15 Buy now
30 Jan 2014 annual-return Annual Return 9 Buy now
30 Jan 2014 officers Change of particulars for director (Mr Russel John Hilborne) 2 Buy now
09 Dec 2013 accounts Annual Accounts 7 Buy now
05 Nov 2013 mortgage Registration of a charge 29 Buy now
07 Aug 2013 mortgage Registration of a charge 29 Buy now
16 Jul 2013 mortgage Registration of a charge 30 Buy now
05 Feb 2013 mortgage Particulars of a mortgage or charge 5 Buy now
31 Jan 2013 annual-return Annual Return 9 Buy now
31 Jan 2013 officers Change of particulars for director (Mr Peter Alan Hill) 2 Buy now
02 Jan 2013 accounts Annual Accounts 7 Buy now
19 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jun 2012 mortgage Particulars of a mortgage or charge 5 Buy now
15 Feb 2012 annual-return Annual Return 9 Buy now
15 Feb 2012 officers Change of particulars for director (Mr Murray Charles Hilborne) 2 Buy now
03 Jan 2012 accounts Annual Accounts 7 Buy now
06 Sep 2011 mortgage Particulars of a mortgage or charge 5 Buy now
26 Mar 2011 mortgage Particulars of a mortgage or charge 5 Buy now
01 Mar 2011 mortgage Particulars of a mortgage or charge 5 Buy now
08 Feb 2011 annual-return Annual Return 9 Buy now
08 Feb 2011 officers Change of particulars for director (Richard Peter John Poulson) 2 Buy now
08 Feb 2011 officers Change of particulars for director (Mr Russel John Hilborne) 2 Buy now
04 Jan 2011 accounts Annual Accounts 7 Buy now
05 Nov 2010 mortgage Particulars of a mortgage or charge 5 Buy now
25 Feb 2010 annual-return Annual Return 7 Buy now
25 Feb 2010 officers Change of particulars for director (Russel John Hilborne) 2 Buy now
20 Jan 2010 accounts Annual Accounts 7 Buy now
20 Jan 2010 capital Return of Allotment of shares 2 Buy now
09 Jan 2010 mortgage Particulars of a mortgage or charge 5 Buy now
26 Nov 2009 officers Change of particulars for director (Richard Peter John Poulson) 2 Buy now
23 Oct 2009 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
25 Feb 2009 annual-return Return made up to 29/01/09; full list of members 5 Buy now
25 Feb 2009 address Location of register of members 1 Buy now
17 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
27 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
09 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
14 May 2008 officers Director appointed peter alan hill 2 Buy now
13 May 2008 officers Appointment terminated secretary russel hilborne 1 Buy now
13 May 2008 officers Director appointed richard poulson 2 Buy now
13 May 2008 officers Director and secretary appointed stephen david heads 2 Buy now
19 Feb 2008 officers New director appointed 2 Buy now
19 Feb 2008 officers New secretary appointed;new director appointed 2 Buy now
14 Feb 2008 officers Director resigned 1 Buy now
14 Feb 2008 officers Secretary resigned 1 Buy now
29 Jan 2008 incorporation Incorporation Company 13 Buy now