Lafarge Tarmac Marine LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 7, 2014)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
UNITED MARINE DREDGING LIMITED
TARMAC MARINE DREDGING LIMITED
Company type Private Limited Company , Active Company Number 02105370 Record last updated Saturday, July 20, 2019 2:09:14 AM UTC Official Address Portland House Bickenhill Lane Solihull Birmingham B377bq There are 121 companies registered at this street
Postal Code B377BQ Sector Other service activities n.e.c.
Visits Searches Document Type Publication date Download link Registry Jul 15, 2019 Resignation of one Director (a man) Registry Nov 3, 2017 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Registry Nov 3, 2017 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Registry Mar 8, 2017 Appointment of a man as Director Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Mar 30, 2015 Annual return Financials Oct 7, 2014 Annual accounts Registry Mar 7, 2014 Annual return Registry Mar 6, 2014 Change of particulars for corporate secretary Registry Nov 21, 2013 Resignation of one Director Registry Nov 20, 2013 Resignation of a woman Financials Oct 7, 2013 Annual accounts Registry Sep 2, 2013 Company name change Registry Sep 2, 2013 Change of registered office address Registry Sep 2, 2013 Change of name certificate Registry Aug 16, 2013 Section 175 comp act 06 08 Registry Apr 17, 2013 Resignation of 5 people: one Accountant, one Commercial Director and one Director (a man) Registry Apr 17, 2013 Resignation of one Director Registry Apr 17, 2013 Resignation of one Director 2105... Registry Apr 17, 2013 Resignation of one Director Registry Apr 17, 2013 Resignation of one Director 2105... Registry Apr 17, 2013 Resignation of one Director Registry Apr 17, 2013 Appointment of a man as Director Registry Apr 16, 2013 Six appointments: 3 companies, 2 men and a woman,: 3 companies, 2 men and a woman Registry Apr 16, 2013 Resignation of one Secretary Registry Apr 16, 2013 Appointment of a person as Director Registry Apr 16, 2013 Appointment of a person as Secretary Registry Apr 16, 2013 Appointment of a woman as Director Registry Apr 16, 2013 Appointment of a man as Director Registry Apr 12, 2013 Annual return Registry Jan 7, 2013 Appointment of a man as Secretary Registry Jan 7, 2013 Resignation of one Secretary Registry Nov 30, 2012 Appointment of a man as Secretary Financials Oct 5, 2012 Annual accounts Registry Sep 27, 2012 Appointment of a man as Director Registry Sep 3, 2012 Appointment of a man as Accountant and Director Registry Apr 24, 2012 Annual return Financials Oct 5, 2011 Annual accounts Registry Sep 21, 2011 Resignation of one Director Registry Sep 21, 2011 Resignation of one Director 2105... Registry Sep 21, 2011 Appointment of a man as Director Registry Aug 1, 2011 Resignation of 2 people: one Company Director and one Director (a man) Registry Apr 6, 2011 Annual return Registry Apr 6, 2011 Change of particulars for director Registry Feb 25, 2011 Appointment of a man as Director Registry Feb 11, 2011 Resignation of one Director Registry Feb 1, 2011 Resignation of one Chartered Accountant and one Director (a man) Registry Oct 7, 2010 Change of particulars for secretary Financials Oct 5, 2010 Annual accounts Registry Jun 1, 2010 Annual return Registry Dec 31, 2009 Company name change Registry Dec 31, 2009 Change of name certificate Registry Dec 31, 2009 Notice of change of name nm01 - resolution Financials Nov 4, 2009 Annual accounts Registry Jun 11, 2009 Notice of change of directors or secretaries or in their particulars Registry Apr 28, 2009 Annual return Registry Apr 28, 2009 Resignation of a director Registry Apr 28, 2009 Appointment of a man as Director Registry Mar 30, 2009 Appointment of a man as Director and Company Director Registry Mar 27, 2009 Notice of change of directors or secretaries or in their particulars Registry Jan 7, 2009 Appointment of a man as Director Registry Nov 13, 2008 Resignation of a director Registry Nov 5, 2008 Resignation of one Corporate Finance and one Director (a man) Registry Nov 4, 2008 Appointment of a man as Director Financials Nov 4, 2008 Annual accounts Registry Oct 3, 2008 Alteration to memorandum and articles Registry Jul 2, 2008 Change in situation or address of registered office Financials May 9, 2008 Annual accounts Registry Apr 14, 2008 Annual return Registry Apr 7, 2008 Resignation of a director Registry Apr 7, 2008 Resignation of a director 2105... Registry Apr 7, 2008 Resignation of a director Registry Apr 7, 2008 Resignation of a director 2105... Registry Apr 7, 2008 Appointment of a man as Secretary Registry Apr 7, 2008 Appointment of a man as Director Registry Feb 20, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 20, 2008 Alteration to memorandum and articles Registry Feb 20, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 20, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 2105... Registry Feb 20, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 20, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 2105... Registry Feb 20, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 20, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 2105... Registry Feb 20, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 20, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 2105... Registry Feb 20, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 20, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 2105... Registry Feb 20, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 26, 2008 Two appointments: 2 men Registry Dec 31, 2007 Resignation of a secretary Registry Dec 11, 2007 Annual return Registry Dec 10, 2007 Resignation of one Director (a man) and one Secretary (a man) Registry Nov 14, 2007 Resignation of a director Registry Nov 14, 2007 Resignation of a director 2105... Registry Oct 17, 2007 Appointment of a director Registry Sep 20, 2007 Appointment of a man as Corporate Finance and Director Registry Sep 19, 2007 Resignation of one Head Of Strategy Marketing & T and one Director (a man) Registry Jul 10, 2007 Notice of change of directors or secretaries or in their particulars Registry May 16, 2007 Annual return Registry Mar 21, 2007 Appointment of a director