MARINE DEVELOPMENTS LIMITED

The Derby's The Derby's, Gorran Haven, St. Austell, Cornwall
StatusLIQUIDATION
Company No.02183851
CategoryPrivate Limited Company
Incorporated27 Oct 1987
Age36 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

MARINE DEVELOPMENTS LIMITED is an liquidation private limited company with number 02183851. It was incorporated 36 years, 7 months, 19 days ago, on 27 October 1987. The company address is The Derby's The Derby's, Gorran Haven, St. Austell, Cornwall.



Company Fillings

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 21 Mar 1994

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation compulsory winding up order

Date: 17 Feb 1994

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 21 Jan 1994

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 17 Jan 1994

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 10 Jan 1994

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Legacy

Date: 10 Jan 1994

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 24 Aug 1993

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 24 Aug 1993

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 24 Aug 1993

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 06 Jul 1992

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 06 Jul 1992

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 06 Jul 1992

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 11 Apr 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Feb 1991

Category: Annual-return

Type: 363

Description: Return made up to 31/12/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 1990

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 31 Jan 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 31 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/12/88; full list of members

Documents

Legacy

Date: 31 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/12/89; full list of members

Documents

Legacy

Date: 24 Jan 1990

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 11 Jan 1990

Category: Address

Type: 287

Description: Registered office changed on 11/01/90 from: bella vista huntworth bridgewater somerset TA7 0AJ

Documents

View document PDF

Legacy

Date: 28 Oct 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Sep 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Aug 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Mar 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Mar 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Dec 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Sep 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Apr 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jan 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 17 Dec 1987

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 10 Dec 1987

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Resolution

Date: 09 Dec 1987

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Dec 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 08 Dec 1987

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 1987

Category: Address

Type: 287

Description: Registered office changed on 08/12/87 from: 2 baches street london N1 6UB

Documents

View document PDF

Resolution

Date: 02 Dec 1987

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 17 Nov 1987

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed widepact LIMITED\certificate issued on 16/11/87

Documents

View document PDF

Incorporation company

Date: 27 Oct 1987

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

28 BLACK MOOR ROAD MANAGEMENT COMPANY LIMITED

UNIT 1 BLACK MOOR ROAD,VERWOOD,BH31 6BB

Number:01725182
Status:ACTIVE
Category:Private Limited Company

B.M.B. ENGINEERS (NEWCASTLE) LIMITED

96 MILLRISE ROAD,STOKE-ON-TRENT,ST2 7DN

Number:02903821
Status:ACTIVE
Category:Private Limited Company

FANFIC LTD

WINDOVER HOUSE,SALISBURY,SP1 2DR

Number:08490159
Status:ACTIVE
Category:Private Limited Company

KUMARI CONSULTING LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11963960
Status:ACTIVE
Category:Private Limited Company

NAVICON LTD

69 CHINGDALE ROAD,LONDON,E4 6HZ

Number:06593963
Status:ACTIVE
Category:Private Limited Company

ROLFIELDS TRADING LTD

DEMAR HOUSE 14 CHURCH ROAD,CHICHESTER,PO20 8PS

Number:07117010
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source