DHARMA MARINE LIMITED

07976800
FIRST FLOOR, TEMPLEBACK 10 TEMPLE BACK BRISTOL ENGLAND BS1 6FL

Documents

Documents
Date Category Description Pages
09 Jul 2019 gazette Gazette Dissolved Voluntary 1 Buy now
23 Apr 2019 gazette Gazette Notice Voluntary 1 Buy now
15 Apr 2019 dissolution Dissolution Application Strike Off Company 4 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2018 accounts Annual Accounts 8 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2018 officers Termination of appointment of director (Deirdre Ethna Murphy) 1 Buy now
21 Dec 2017 accounts Annual Accounts 6 Buy now
06 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Oct 2016 accounts Annual Accounts 8 Buy now
14 Mar 2016 officers Change of particulars for director (Mr Timothy Clive Eardley Joyce) 2 Buy now
14 Mar 2016 officers Change of particulars for director (Mr Steven Paul Marquis) 2 Buy now
14 Mar 2016 officers Change of particulars for director (Mr Christopher Lee Tough) 2 Buy now
14 Mar 2016 officers Change of particulars for director (Mr Alasdair Andrew Milroy) 2 Buy now
14 Mar 2016 officers Change of particulars for director (Mrs Nadine Jane Mroch) 2 Buy now
11 Mar 2016 officers Change of particulars for director (Mr Timothy Clive Eardley Joyce) 2 Buy now
07 Mar 2016 annual-return Annual Return 9 Buy now
27 Oct 2015 accounts Annual Accounts 8 Buy now
16 Sep 2015 officers Appointment of director (Mr Steven Paul Marquis) 2 Buy now
16 Sep 2015 officers Appointment of director (Mr Alasdair Andrew Milroy) 2 Buy now
14 Sep 2015 officers Termination of appointment of director (Darryl Ralph Sharman) 1 Buy now
14 Sep 2015 officers Termination of appointment of director (Bruce Ryder Maltwood) 1 Buy now
05 Mar 2015 annual-return Annual Return 9 Buy now
15 Dec 2014 accounts Annual Accounts 8 Buy now
20 Mar 2014 officers Change of particulars for director (Mr Bruce Ryder Maltwood) 2 Buy now
17 Mar 2014 annual-return Annual Return 9 Buy now
13 Jan 2014 officers Termination of appointment of director (Kim Piggott) 1 Buy now
13 Jan 2014 officers Appointment of director (Mrs Deirdre Ethna Murphy) 2 Buy now
31 Dec 2013 officers Appointment of director (Mr Christopher Lee Tough) 2 Buy now
31 Dec 2013 officers Termination of appointment of director (Robert Hole) 1 Buy now
03 Dec 2013 accounts Annual Accounts 8 Buy now
05 Mar 2013 annual-return Annual Return 9 Buy now
22 Nov 2012 officers Change of particulars for corporate secretary (La Plaiderie Corporate Secretaries Limited) 2 Buy now
15 Nov 2012 officers Appointment of director (Mr Darryl Ralph Sharman) 2 Buy now
15 Nov 2012 officers Appointment of director (Mrs Kim Maria Piggott) 2 Buy now
15 Nov 2012 officers Appointment of corporate secretary (Leinster Secretaries Limited) 2 Buy now
02 Nov 2012 officers Appointment of director (Mr Bruce Ryder Maltwood) 2 Buy now
02 Nov 2012 officers Appointment of director (Mrs Nadine Jane Mroch) 2 Buy now
02 Nov 2012 officers Appointment of director (Mr Robert Christopher Charles Hole) 2 Buy now
02 Nov 2012 officers Termination of appointment of director (Evelyne Detruche) 1 Buy now
02 Nov 2012 officers Termination of appointment of secretary (Hasmita Rajani) 1 Buy now
02 Nov 2012 officers Appointment of corporate secretary (La Plaiderie Corporate Secretaries Limited) 2 Buy now
25 Oct 2012 officers Appointment of director (Mr Timothy Clive Eardley Joyce) 2 Buy now
25 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jul 2012 resolution Resolution 36 Buy now
31 Jul 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
05 Mar 2012 incorporation Incorporation Company 44 Buy now