Bloctube Marine Services Ltd was setup in 2000, it has a status of "Active". We don't know the number of employees at the organisation. There are 3 directors listed for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MERRITT, Stephen Paul | 27 June 2000 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MERRITT, Lesley Joan | 19 January 2012 | - | 1 |
MORTON, Elaine Mary | 27 June 2000 | 19 January 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 March 2020 | |
AA - Annual Accounts | 09 January 2020 | |
CS01 - N/A | 27 February 2019 | |
AA - Annual Accounts | 26 February 2019 | |
AA - Annual Accounts | 26 March 2018 | |
CS01 - N/A | 27 February 2018 | |
CS01 - N/A | 08 June 2017 | |
AA - Annual Accounts | 20 March 2017 | |
AR01 - Annual Return | 17 June 2016 | |
AA - Annual Accounts | 18 March 2016 | |
AD01 - Change of registered office address | 24 July 2015 | |
AR01 - Annual Return | 16 June 2015 | |
AA - Annual Accounts | 23 March 2015 | |
AR01 - Annual Return | 16 June 2014 | |
AA - Annual Accounts | 25 February 2014 | |
AR01 - Annual Return | 22 June 2013 | |
AA - Annual Accounts | 11 March 2013 | |
AR01 - Annual Return | 22 June 2012 | |
AP03 - Appointment of secretary | 23 January 2012 | |
TM02 - Termination of appointment of secretary | 23 January 2012 | |
AA - Annual Accounts | 02 November 2011 | |
AR01 - Annual Return | 21 June 2011 | |
AA - Annual Accounts | 11 March 2011 | |
AR01 - Annual Return | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
AA - Annual Accounts | 25 March 2010 | |
363a - Annual Return | 03 July 2009 | |
AA - Annual Accounts | 10 March 2009 | |
363s - Annual Return | 18 August 2008 | |
AA - Annual Accounts | 18 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 August 2007 | |
363s - Annual Return | 03 August 2007 | |
AA - Annual Accounts | 29 April 2007 | |
363s - Annual Return | 27 June 2006 | |
AA - Annual Accounts | 07 March 2006 | |
363s - Annual Return | 10 June 2005 | |
AA - Annual Accounts | 08 February 2005 | |
363s - Annual Return | 28 June 2004 | |
AA - Annual Accounts | 29 September 2003 | |
363s - Annual Return | 20 June 2003 | |
AA - Annual Accounts | 01 April 2003 | |
287 - Change in situation or address of Registered Office | 12 September 2002 | |
363s - Annual Return | 10 June 2002 | |
AA - Annual Accounts | 07 November 2001 | |
363s - Annual Return | 04 June 2001 | |
225 - Change of Accounting Reference Date | 15 November 2000 | |
395 - Particulars of a mortgage or charge | 04 August 2000 | |
395 - Particulars of a mortgage or charge | 03 August 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 July 2000 | |
288a - Notice of appointment of directors or secretaries | 10 July 2000 | |
288a - Notice of appointment of directors or secretaries | 10 July 2000 | |
287 - Change in situation or address of Registered Office | 10 July 2000 | |
288b - Notice of resignation of directors or secretaries | 10 July 2000 | |
288b - Notice of resignation of directors or secretaries | 10 July 2000 | |
RESOLUTIONS - N/A | 30 June 2000 | |
RESOLUTIONS - N/A | 30 June 2000 | |
CERTNM - Change of name certificate | 30 June 2000 | |
123 - Notice of increase in nominal capital | 30 June 2000 | |
NEWINC - New incorporation documents | 25 May 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 31 July 2000 | Outstanding |
N/A |
Debenture | 25 July 2000 | Outstanding |
N/A |