Advanced company searchLink opens in new window

AQUAMARINE TRANSPORTATION LIMITED

Company number 02919772

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Feb 2009 288b Appointment terminated secretary pamela penkman
19 Feb 2009 288b Appointment terminated director roderick macdonald
27 Jan 2009 AA Accounts made up to 30 April 2008
07 May 2008 363a Return made up to 18/04/08; full list of members
07 May 2008 288c Director's change of particulars / roderick macdonald / 10/04/2008
03 Mar 2008 AA Accounts made up to 30 April 2007
03 May 2007 363a Return made up to 18/04/07; full list of members
01 Mar 2007 AA Accounts made up to 30 April 2006
12 May 2006 363a Return made up to 18/04/06; full list of members
12 May 2006 288c Director's particulars changed
23 Feb 2006 AA Accounts made up to 30 April 2005
20 May 2005 363s Return made up to 18/04/05; full list of members
25 Jan 2005 AA Accounts made up to 30 April 2004
19 May 2004 363s Return made up to 18/04/04; full list of members
30 Jan 2004 AA Accounts made up to 30 April 2003
20 May 2003 363s Return made up to 18/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
04 Feb 2003 288a New director appointed
04 Feb 2003 288a New director appointed
04 Feb 2003 288a New director appointed
31 Jan 2003 AA Full accounts made up to 30 April 2002
16 May 2002 363s Return made up to 18/04/02; full list of members
20 Feb 2002 AA Full accounts made up to 30 April 2001
11 Sep 2001 CERTNM Company name changed medusa water international limit ed\certificate issued on 11/09/01
18 May 2001 363s Return made up to 18/04/01; full list of members
  • 363(287) ‐ Registered office changed on 18/05/01
04 May 2001 288b Secretary resigned