About

Registered Number: 03886409
Date of Incorporation: 25/11/1999 (24 years and 6 months ago)
Company Status: Liquidation
Registered Address: 15 Canada Square, London, E14 5GL

 

Maritime Association for Risk Mitigation & Safety Ltd was founded on 25 November 1999 and has its registered office in London, it's status at Companies House is "Liquidation". The companies directors are Dunn, Rebecca Louise, Hanuskova, Daniela, Miranda, Janette Buckley, Dunn, Rebecca Louise, Ennett, Cayley Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNN, Rebecca Louise 23 April 2012 31 August 2015 1
ENNETT, Cayley Louise 01 September 2015 18 May 2016 1
Secretary Name Appointed Resigned Total Appointments
DUNN, Rebecca Louise 21 July 2011 27 July 2012 1
HANUSKOVA, Daniela 27 July 2012 22 August 2013 1
MIRANDA, Janette Buckley 22 August 2013 18 May 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 October 2020
RESOLUTIONS - N/A 29 September 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 29 September 2020
AA - Annual Accounts 09 June 2020
CS01 - N/A 05 February 2020
AP01 - Appointment of director 19 August 2019
TM01 - Termination of appointment of director 19 August 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 18 May 2018
CS01 - N/A 14 February 2018
CERTNM - Change of name certificate 01 August 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 15 February 2017
CH01 - Change of particulars for director 09 June 2016
CH04 - Change of particulars for corporate secretary 09 June 2016
AD01 - Change of registered office address 09 June 2016
AP04 - Appointment of corporate secretary 18 May 2016
TM02 - Termination of appointment of secretary 18 May 2016
TM01 - Termination of appointment of director 18 May 2016
AP01 - Appointment of director 18 May 2016
AP02 - Appointment of corporate director 18 May 2016
AD01 - Change of registered office address 18 May 2016
TM01 - Termination of appointment of director 18 May 2016
AA - Annual Accounts 21 April 2016
CERTNM - Change of name certificate 08 April 2016
AR01 - Annual Return 02 February 2016
AP01 - Appointment of director 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 11 September 2013
TM02 - Termination of appointment of secretary 22 August 2013
AP03 - Appointment of secretary 22 August 2013
TM01 - Termination of appointment of director 29 July 2013
AP01 - Appointment of director 29 July 2013
CH01 - Change of particulars for director 18 April 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 07 August 2012
AP03 - Appointment of secretary 27 July 2012
TM02 - Termination of appointment of secretary 27 July 2012
TM02 - Termination of appointment of secretary 27 July 2012
RESOLUTIONS - N/A 19 June 2012
TM02 - Termination of appointment of secretary 30 April 2012
TM01 - Termination of appointment of director 30 April 2012
AP01 - Appointment of director 23 April 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 29 July 2011
AP03 - Appointment of secretary 26 July 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 28 October 2009
CH03 - Change of particulars for secretary 28 October 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 03 June 2008
363a - Annual Return 06 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
AA - Annual Accounts 24 October 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 07 August 2006
363a - Annual Return 10 February 2006
AA - Annual Accounts 28 October 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 03 March 2004
288b - Notice of resignation of directors or secretaries 12 April 2003
288b - Notice of resignation of directors or secretaries 12 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
AA - Annual Accounts 02 April 2003
363a - Annual Return 25 February 2003
288a - Notice of appointment of directors or secretaries 04 November 2002
288b - Notice of resignation of directors or secretaries 04 November 2002
AA - Annual Accounts 12 September 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 29 June 2001
363s - Annual Return 19 February 2001
288a - Notice of appointment of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288b - Notice of resignation of directors or secretaries 14 September 2000
288b - Notice of resignation of directors or secretaries 14 September 2000
RESOLUTIONS - N/A 15 August 2000
RESOLUTIONS - N/A 15 August 2000
RESOLUTIONS - N/A 15 August 2000
RESOLUTIONS - N/A 15 August 2000
225 - Change of Accounting Reference Date 15 August 2000
363a - Annual Return 29 February 2000
CERTNM - Change of name certificate 10 January 2000
288a - Notice of appointment of directors or secretaries 07 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
288b - Notice of resignation of directors or secretaries 02 December 1999
288b - Notice of resignation of directors or secretaries 02 December 1999
287 - Change in situation or address of Registered Office 02 December 1999
NEWINC - New incorporation documents 25 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.