About

Registered Number: 05291385
Date of Incorporation: 19/11/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 24/09/2014 (9 years and 7 months ago)
Registered Address: Charterhouse, Legge Street, Birmingham, B4 7EU

 

Based in Birmingham, Marine Av Ltd was established in 2004, it has a status of "Dissolved". We do not know the number of employees at Marine Av Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKMAN, Joseph 19 November 2004 31 December 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 September 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 24 June 2014
4.68 - Liquidator's statement of receipts and payments 11 March 2014
F10.2 - N/A 01 May 2013
AD01 - Change of registered office address 12 March 2013
RESOLUTIONS - N/A 07 March 2013
4.20 - N/A 07 March 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 07 March 2013
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 08 December 2011
AA01 - Change of accounting reference date 03 August 2011
AD01 - Change of registered office address 15 February 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 01 November 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
363a - Annual Return 26 November 2008
288a - Notice of appointment of directors or secretaries 17 October 2008
288b - Notice of resignation of directors or secretaries 17 October 2008
AA - Annual Accounts 17 October 2008
395 - Particulars of a mortgage or charge 07 August 2008
395 - Particulars of a mortgage or charge 18 July 2008
287 - Change in situation or address of Registered Office 18 March 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 04 November 2007
AA - Annual Accounts 04 January 2007
363a - Annual Return 28 November 2006
225 - Change of Accounting Reference Date 09 August 2006
363a - Annual Return 22 December 2005
287 - Change in situation or address of Registered Office 25 August 2005
288a - Notice of appointment of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
287 - Change in situation or address of Registered Office 14 December 2004
NEWINC - New incorporation documents 19 November 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 01 August 2008 Outstanding

N/A

Charge by way of debenture 16 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.