SOLENT SEAS MARINE LIMITED

07350063
WENTWORTH HOUSE 4400 PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7FJ

Documents

Documents
Date Category Description Pages
29 Mar 2016 gazette Gazette Dissolved Voluntary 1 Buy now
12 Jan 2016 gazette Gazette Notice Voluntary 1 Buy now
05 Jan 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Sep 2015 officers Change of particulars for director (Mr Stephen Holbrooke) 2 Buy now
26 Aug 2015 annual-return Annual Return 4 Buy now
23 Feb 2015 officers Termination of appointment of director (James Edmund Walker) 1 Buy now
13 Nov 2014 accounts Annual Accounts 5 Buy now
18 Aug 2014 annual-return Annual Return 5 Buy now
23 Jul 2014 officers Change of particulars for director (Mr Stephen Holbrooke) 2 Buy now
23 Jul 2014 officers Change of particulars for director (Mr James Edmund Walker) 2 Buy now
23 Jul 2014 officers Change of particulars for director (Mr Nigel John True) 2 Buy now
07 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Dec 2013 accounts Annual Accounts 8 Buy now
23 Oct 2013 annual-return Annual Return 5 Buy now
11 Apr 2013 officers Change of particulars for director (Mr Nigel John True) 2 Buy now
12 Feb 2013 officers Appointment of director (Mr James Edmund Walker) 2 Buy now
10 Oct 2012 accounts Annual Accounts 4 Buy now
11 Sep 2012 annual-return Annual Return 4 Buy now
09 Feb 2012 change-of-name Certificate Change Of Name Company 3 Buy now
09 Jan 2012 accounts Amended Accounts 3 Buy now
20 Sep 2011 accounts Annual Accounts 3 Buy now
07 Sep 2011 annual-return Annual Return 4 Buy now
07 Sep 2011 officers Change of particulars for director (Stephen Holbrooke) 2 Buy now
07 Sep 2011 capital Return of Allotment of shares 3 Buy now
07 Oct 2010 capital Return of Allotment of shares 3 Buy now
06 Oct 2010 change-of-name Certificate Change Of Name Company 2 Buy now
06 Oct 2010 change-of-name Change Of Name Notice 2 Buy now
28 Sep 2010 officers Appointment of director (Nigel John True) 2 Buy now
28 Sep 2010 officers Appointment of director (Stephen Holbrooke) 2 Buy now
28 Sep 2010 capital Return of Allotment of shares 3 Buy now
28 Sep 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
28 Sep 2010 officers Termination of appointment of director (Paul Robert Garbett) 1 Buy now
28 Sep 2010 officers Termination of appointment of secretary (Garbett Nominees Limited) 1 Buy now
18 Aug 2010 incorporation Incorporation Company 21 Buy now