SALACIA MARINE SALVAGE LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2023-05-03 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2023-02-03 View Report
Insolvency. Brought down date: 2022-03-31. 2022-05-10 View Report
Insolvency. Brought down date: 2021-03-31. 2021-05-28 View Report
Insolvency. Brought down date: 2020-03-31. 2020-07-04 View Report
Address. Change date: 2019-04-15. New address: The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG. Old address: Apt 19 Tilia Court 1 Berther Road Hornchurch RM11 3HU England. 2019-04-15 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2019-04-13 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-04-13 View Report
Resolution. Description: Resolutions. 2019-04-13 View Report
Officers. Termination date: 2018-11-02. Officer name: Kevin Andrew Spence. 2018-11-02 View Report
Accounts. Accounts type micro entity. 2018-07-06 View Report
Confirmation statement. Statement with no updates. 2018-06-03 View Report
Accounts. Accounts type micro entity. 2018-02-28 View Report
Officers. Officer name: Mr Kevin Andrew Spence. Change date: 2017-06-21. 2017-06-21 View Report
Confirmation statement. Statement with updates. 2017-05-31 View Report
Accounts. Accounts type total exemption small. 2017-02-23 View Report
Address. Change date: 2017-01-05. Old address: Second Floor 77 Kingsway London WC2B 6SR. New address: Apt 19 Tilia Court 1 Berther Road Hornchurch RM11 3HU. 2017-01-05 View Report
Officers. Change date: 2017-01-04. Officer name: Mr Kevin Andrew Spence. 2017-01-04 View Report
Officers. Change date: 2017-01-04. Officer name: Philip Neil Greenwood. 2017-01-04 View Report
Annual return. With made up date full list shareholders. 2016-07-10 View Report
Accounts. Accounts type total exemption small. 2016-02-21 View Report
Capital. Capital allotment shares. 2015-09-02 View Report
Resolution. Description: Resolutions. 2015-08-28 View Report
Annual return. With made up date full list shareholders. 2015-06-13 View Report
Officers. Termination date: 2015-06-03. Officer name: George Patrick Spence. 2015-06-13 View Report
Accounts. Accounts type total exemption small. 2015-02-26 View Report
Annual return. With made up date full list shareholders. 2014-06-20 View Report
Accounts. Accounts type total exemption small. 2014-02-27 View Report
Annual return. With made up date full list shareholders. 2013-06-01 View Report
Accounts. Accounts type total exemption small. 2013-04-09 View Report
Annual return. With made up date full list shareholders. 2012-07-30 View Report
Officers. Officer name: Mr George Patrick Spence. 2011-08-19 View Report
Address. Change date: 2011-06-21. Old address: Fox Court 14 Gray?S Inn Road London WC1X 8HN United Kingdom. 2011-06-21 View Report
Resolution. Description: Resolutions. 2011-06-20 View Report
Capital. Capital allotment shares. 2011-06-15 View Report
Officers. Officer name: Mr Michael Grant Asplin. 2011-06-15 View Report
Incorporation. Incorporation company. 2011-05-24 View Report