Advanced company searchLink opens in new window

THE MARINE ADVISORY MEDICAL & REPATRIATION SERVICE LIMITED

Company number 02921963

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 May 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
22 May 2014 AA Accounts for a dormant company made up to 30 April 2014
11 Sep 2013 AP03 Appointment of Nigel Paul Griffiths as a secretary
12 Aug 2013 AA Accounts for a dormant company made up to 30 April 2013
12 Aug 2013 CH01 Director's details changed for Nigel Paul Griffiths on 14 May 2013
06 Aug 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
10 Sep 2012 TM01 Termination of appointment of Eun Choi as a director
10 Sep 2012 TM02 Termination of appointment of Eun Choi as a secretary
10 Sep 2012 AD01 Registered office address changed from 67 Glandover House Bute Street Aberdare Mid Glamorgan CF44 7LD on 10 September 2012
08 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
06 Sep 2012 AA Accounts for a dormant company made up to 30 April 2012
21 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 April 2011
09 Aug 2011 AA Accounts for a dormant company made up to 30 April 2011
09 Aug 2011 AR01 Annual return made up to 22 April 2011
  • ANNOTATION A Second Filed AR01 was registered on 01/09/2011.
29 Jul 2011 CH01 Director's details changed for Nigel Paul Griffiths on 25 July 2011
10 May 2010 AA Accounts for a dormant company made up to 30 April 2010
10 May 2010 AR01 Annual return made up to 22 April 2010
21 May 2009 363a Return made up to 22/04/09; full list of members
15 May 2009 288c Director's change of particulars / nigel griffiths / 12/05/2009
15 May 2009 287 Registered office changed on 15/05/2009 from, st michaels rectory, st michael alley, cornhill london, EC3V 9DS
15 May 2009 AA Accounts for a dormant company made up to 30 April 2009
23 May 2008 AA Accounts for a dormant company made up to 30 April 2008
23 May 2008 363s Return made up to 22/04/08; no change of members