Mtb Marine Ltd was registered on 05 August 1999 and has its registered office in Suffolk, it's status in the Companies House registry is set to "Dissolved". The current directors of this business are listed as Mtb 102 Trust, Wood, Deborah. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MTB 102 TRUST | 04 November 2008 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WOOD, Deborah | 05 August 1999 | 04 November 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 24 January 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 November 2016 | |
AA - Annual Accounts | 19 May 2016 | |
AR01 - Annual Return | 28 September 2015 | |
AA - Annual Accounts | 19 May 2015 | |
AR01 - Annual Return | 01 September 2014 | |
AA - Annual Accounts | 23 May 2014 | |
AR01 - Annual Return | 22 August 2013 | |
AA - Annual Accounts | 31 May 2013 | |
AR01 - Annual Return | 07 August 2012 | |
AA - Annual Accounts | 31 May 2012 | |
CH02 - Change of particulars for corporate director | 24 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 December 2011 | |
CERTNM - Change of name certificate | 08 November 2011 | |
AP01 - Appointment of director | 02 November 2011 | |
AD01 - Change of registered office address | 02 November 2011 | |
TM01 - Termination of appointment of director | 01 November 2011 | |
AR01 - Annual Return | 06 August 2011 | |
TM01 - Termination of appointment of director | 11 June 2011 | |
AP01 - Appointment of director | 13 May 2011 | |
AA - Annual Accounts | 18 February 2011 | |
AR01 - Annual Return | 15 October 2010 | |
CH02 - Change of particulars for corporate director | 15 October 2010 | |
CH01 - Change of particulars for director | 15 October 2010 | |
AA - Annual Accounts | 19 January 2010 | |
363a - Annual Return | 11 August 2009 | |
AA - Annual Accounts | 04 February 2009 | |
288b - Notice of resignation of directors or secretaries | 10 December 2008 | |
288a - Notice of appointment of directors or secretaries | 27 November 2008 | |
363a - Annual Return | 26 August 2008 | |
287 - Change in situation or address of Registered Office | 22 August 2008 | |
AA - Annual Accounts | 05 April 2008 | |
363a - Annual Return | 13 August 2007 | |
AA - Annual Accounts | 11 May 2007 | |
363a - Annual Return | 18 August 2006 | |
AA - Annual Accounts | 21 March 2006 | |
363s - Annual Return | 07 September 2005 | |
AA - Annual Accounts | 30 November 2004 | |
363s - Annual Return | 12 August 2004 | |
AA - Annual Accounts | 14 April 2004 | |
363s - Annual Return | 22 August 2003 | |
AA - Annual Accounts | 02 July 2003 | |
363s - Annual Return | 10 August 2002 | |
AA - Annual Accounts | 28 June 2002 | |
395 - Particulars of a mortgage or charge | 10 October 2001 | |
395 - Particulars of a mortgage or charge | 04 October 2001 | |
363s - Annual Return | 20 August 2001 | |
AA - Annual Accounts | 30 March 2001 | |
363s - Annual Return | 30 August 2000 | |
288b - Notice of resignation of directors or secretaries | 17 August 1999 | |
288b - Notice of resignation of directors or secretaries | 17 August 1999 | |
288a - Notice of appointment of directors or secretaries | 17 August 1999 | |
288a - Notice of appointment of directors or secretaries | 17 August 1999 | |
NEWINC - New incorporation documents | 05 August 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 05 October 2001 | Fully Satisfied |
N/A |
Debenture | 20 September 2001 | Fully Satisfied |
N/A |