Founded in 1993, Metchem Marine Ltd have registered office in Brentwood, Essex. We don't currently know the number of employees at this organisation. Metchem Marine Ltd has 4 directors listed as Sullivan, Lynn, Sullivan, Barry, Grieve, Ida Maddelena, Grieve, Anthony Francis at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SULLIVAN, Barry | 08 February 2001 | - | 1 |
GRIEVE, Anthony Francis | 05 May 1993 | 04 July 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SULLIVAN, Lynn | 28 July 2006 | - | 1 |
GRIEVE, Ida Maddelena | 05 May 1993 | 10 April 2003 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 05 December 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 December 2019 | |
LIQ01 - N/A | 05 December 2019 | |
AD01 - Change of registered office address | 05 December 2019 | |
CS01 - N/A | 07 May 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 10 May 2018 | |
AA - Annual Accounts | 28 February 2018 | |
CS01 - N/A | 17 May 2017 | |
AA - Annual Accounts | 05 January 2017 | |
AR01 - Annual Return | 16 May 2016 | |
AA - Annual Accounts | 29 February 2016 | |
AR01 - Annual Return | 07 May 2015 | |
AA - Annual Accounts | 27 February 2015 | |
AR01 - Annual Return | 12 May 2014 | |
AA - Annual Accounts | 13 February 2014 | |
AR01 - Annual Return | 23 May 2013 | |
AA - Annual Accounts | 27 February 2013 | |
AR01 - Annual Return | 28 May 2012 | |
AA - Annual Accounts | 21 February 2012 | |
AR01 - Annual Return | 12 May 2011 | |
AA - Annual Accounts | 28 February 2011 | |
AR01 - Annual Return | 10 May 2010 | |
AA - Annual Accounts | 25 January 2010 | |
363a - Annual Return | 14 May 2009 | |
AA - Annual Accounts | 23 March 2009 | |
363a - Annual Return | 21 May 2008 | |
AA - Annual Accounts | 02 May 2008 | |
363s - Annual Return | 31 May 2007 | |
AA - Annual Accounts | 29 March 2007 | |
288b - Notice of resignation of directors or secretaries | 07 August 2006 | |
288a - Notice of appointment of directors or secretaries | 07 August 2006 | |
288b - Notice of resignation of directors or secretaries | 19 July 2006 | |
363s - Annual Return | 15 May 2006 | |
AA - Annual Accounts | 08 February 2006 | |
363s - Annual Return | 13 May 2005 | |
AA - Annual Accounts | 11 February 2005 | |
363s - Annual Return | 07 June 2004 | |
AA - Annual Accounts | 05 February 2004 | |
363s - Annual Return | 30 May 2003 | |
288a - Notice of appointment of directors or secretaries | 30 May 2003 | |
288b - Notice of resignation of directors or secretaries | 30 May 2003 | |
AA - Annual Accounts | 31 January 2003 | |
363s - Annual Return | 13 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 May 2002 | |
AA - Annual Accounts | 27 September 2001 | |
363s - Annual Return | 27 June 2001 | |
AA - Annual Accounts | 03 May 2001 | |
288a - Notice of appointment of directors or secretaries | 15 February 2001 | |
287 - Change in situation or address of Registered Office | 13 February 2001 | |
287 - Change in situation or address of Registered Office | 22 December 2000 | |
287 - Change in situation or address of Registered Office | 28 September 2000 | |
363s - Annual Return | 17 May 2000 | |
AA - Annual Accounts | 09 May 2000 | |
395 - Particulars of a mortgage or charge | 30 March 2000 | |
363s - Annual Return | 20 June 1999 | |
AA - Annual Accounts | 06 April 1999 | |
363s - Annual Return | 02 July 1998 | |
AA - Annual Accounts | 06 April 1998 | |
363s - Annual Return | 04 June 1997 | |
AA - Annual Accounts | 27 February 1997 | |
363s - Annual Return | 07 July 1996 | |
AA - Annual Accounts | 12 April 1996 | |
363s - Annual Return | 12 June 1995 | |
AA - Annual Accounts | 08 June 1995 | |
363s - Annual Return | 12 June 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 08 July 1993 | |
287 - Change in situation or address of Registered Office | 28 May 1993 | |
287 - Change in situation or address of Registered Office | 26 May 1993 | |
288 - N/A | 26 May 1993 | |
288 - N/A | 26 May 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 May 1993 | |
NEWINC - New incorporation documents | 05 May 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 March 2000 | Fully Satisfied |
N/A |