Cardinal Maritime Holdings Ltd was registered on 05 April 2012 and are based in Manchester, it's status at Companies House is "Active". The companies directors are listed as Mcgonagle, Liam Anthony, Devall, Philip in the Companies House registry. Currently we aren't aware of the number of employees at the this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCGONAGLE, Liam Anthony | 01 February 2015 | - | 1 |
DEVALL, Philip | 01 June 2012 | 01 February 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 June 2020 | |
TM01 - Termination of appointment of director | 05 February 2020 | |
AA - Annual Accounts | 07 October 2019 | |
DISS40 - Notice of striking-off action discontinued | 26 June 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 June 2019 | |
CS01 - N/A | 24 June 2019 | |
RESOLUTIONS - N/A | 07 September 2018 | |
AA - Annual Accounts | 04 September 2018 | |
CS01 - N/A | 03 May 2018 | |
AA - Annual Accounts | 01 August 2017 | |
CS01 - N/A | 24 May 2017 | |
AA - Annual Accounts | 07 June 2016 | |
AR01 - Annual Return | 11 May 2016 | |
MR01 - N/A | 06 April 2016 | |
SH19 - Statement of capital | 04 April 2016 | |
RESOLUTIONS - N/A | 14 March 2016 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 14 March 2016 | |
CAP-SS - N/A | 14 March 2016 | |
AA - Annual Accounts | 14 December 2015 | |
CH01 - Change of particulars for director | 21 October 2015 | |
AR01 - Annual Return | 20 May 2015 | |
AP01 - Appointment of director | 20 May 2015 | |
TM01 - Termination of appointment of director | 20 May 2015 | |
AP03 - Appointment of secretary | 18 March 2015 | |
TM02 - Termination of appointment of secretary | 18 March 2015 | |
TM02 - Termination of appointment of secretary | 18 March 2015 | |
AA - Annual Accounts | 18 December 2014 | |
AR01 - Annual Return | 03 June 2014 | |
RESOLUTIONS - N/A | 17 December 2013 | |
AA - Annual Accounts | 19 September 2013 | |
AR01 - Annual Return | 15 May 2013 | |
RESOLUTIONS - N/A | 05 October 2012 | |
RESOLUTIONS - N/A | 05 September 2012 | |
SH01 - Return of Allotment of shares | 26 June 2012 | |
AP01 - Appointment of director | 25 June 2012 | |
AP01 - Appointment of director | 25 June 2012 | |
AP01 - Appointment of director | 25 June 2012 | |
AP01 - Appointment of director | 25 June 2012 | |
RESOLUTIONS - N/A | 19 June 2012 | |
RESOLUTIONS - N/A | 19 June 2012 | |
AP03 - Appointment of secretary | 19 June 2012 | |
SH01 - Return of Allotment of shares | 19 June 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 19 June 2012 | |
MG01 - Particulars of a mortgage or charge | 13 June 2012 | |
AA01 - Change of accounting reference date | 18 April 2012 | |
NEWINC - New incorporation documents | 05 April 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 April 2016 | Outstanding |
N/A |
Guarantee & debenture | 01 June 2012 | Outstanding |
N/A |