Gazette. Gazette dissolved voluntary. |
2019-07-09 |
View Report |
Gazette. Gazette notice voluntary. |
2019-04-23 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-04-15 |
View Report |
Resolution. Description: Resolutions. |
2019-01-03 |
View Report |
Change of name. Change of name notice. |
2019-01-03 |
View Report |
Accounts. Accounts type total exemption full. |
2018-06-11 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-29 |
View Report |
Address. New address: Coronation House 2 Queen Street Lymington Hampshire SO41 9HN. Change date: 2018-03-29. Old address: Towngate House 2- 8 Parkstone Road Poole Dorset BH15 2PW. |
2018-03-29 |
View Report |
Officers. Officer name: Charles Campbell Mill. Termination date: 2018-03-08. |
2018-03-28 |
View Report |
Officers. Officer name: Edward Miles Taylor. Termination date: 2018-03-08. |
2018-03-28 |
View Report |
Accounts. Accounts type dormant. |
2017-08-09 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-31 |
View Report |
Officers. Officer name: Birgitta Cecilia Hancock. Termination date: 2017-03-10. |
2017-03-23 |
View Report |
Officers. Appointment date: 2016-12-02. Officer name: Mr Charles Campbell Mill. |
2016-12-09 |
View Report |
Change of name. Description: Company name changed marine ip trading LIMITED\certificate issued on 08/12/16. |
2016-12-08 |
View Report |
Officers. Officer name: Mr Miles Taylor. Change date: 2016-10-28. |
2016-11-01 |
View Report |
Officers. Officer name: Mr Miles Taylor. Appointment date: 2016-10-18. |
2016-10-19 |
View Report |
Officers. Officer name: Incorprated Company Secretaries Limited. Termination date: 2016-07-28. |
2016-07-29 |
View Report |
Address. Change date: 2016-06-13. Old address: Headmaster's Halls the Square Pennington Lymington Hampshire SO41 8GN. New address: Towngate House 2- 8 Parkstone Road Poole Dorset BH15 2PW. |
2016-06-13 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-10 |
View Report |
Accounts. Accounts type dormant. |
2016-02-22 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-09 |
View Report |
Accounts. Accounts type total exemption full. |
2015-05-14 |
View Report |
Officers. Officer name: Mr Cy Thomas Grisley. Change date: 2014-09-17. |
2014-10-28 |
View Report |
Officers. Termination date: 2014-09-17. Officer name: Cy Thomas Grisley. |
2014-10-28 |
View Report |
Officers. Officer name: Mr Cy Thomas Grisley. Appointment date: 2014-09-17. |
2014-09-25 |
View Report |
Officers. Change date: 2014-06-30. Officer name: Incorprated Company Secretaries Limited. |
2014-07-02 |
View Report |
Address. Old address: 210 Palamos House 66-67 High Street Lymington Hampshire SO41 9AL. Change date: 2014-06-30. |
2014-06-30 |
View Report |
Change of name. Description: Company name changed marine ip trading LTD LIMITED\certificate issued on 18/06/14. |
2014-06-18 |
View Report |
Officers. Officer name: Incorprated Company Secretaries Limited. |
2014-06-12 |
View Report |
Officers. Officer name: Mrs Birgitta Cecilia Hancock. |
2014-06-12 |
View Report |
Address. Old address: Platoff House Platoff Road Lymington Hampshire SO41 8AG England. Change date: 2014-06-12. |
2014-06-12 |
View Report |
Accounts. Change account reference date company current shortened. |
2014-06-12 |
View Report |
Incorporation. Capital: GBP 100 |
2014-05-27 |
View Report |