Advanced company searchLink opens in new window

WILLIAMS MARINE & PORT SERVICES LIMITED

Company number 05087740

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)
15 Nov 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
18 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
18 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
22 Dec 2010 SH20 Statement by Directors
22 Dec 2010 SH19 Statement of capital on 22 December 2010
  • GBP 1
22 Dec 2010 CAP-SS Solvency Statement dated 15/12/10
22 Dec 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 May 2010 CH01 Director's details changed for Philip James Debonnaire Maunsell Williams on 18 May 2010
18 May 2010 CH01 Director's details changed for Mr. Colin Raymond Williams on 18 May 2010
18 May 2010 CH01 Director's details changed for Jonathan Raymond Maunsell Williams on 18 May 2010
18 May 2010 CH01 Director's details changed for Mr James Eric Williams on 18 May 2010
04 May 2010 CH01 Director's details changed for Jonathan Raymond Maunsell Williams on 29 April 2010
19 Apr 2010 TM01 Termination of appointment of Richard Pugh as a director
19 Apr 2010 TM01 Termination of appointment of Joseph Besch as a director
19 Apr 2010 TM02 Termination of appointment of Richard Pugh as a secretary
19 Apr 2010 TM01 Termination of appointment of Andrew Brown as a director
19 Apr 2010 TM01 Termination of appointment of Anthony Sangster as a director
19 Apr 2010 AD01 Registered office address changed from Gorsewood Drive Milford Haven Pembrokeshire SA73 3ER on 19 April 2010
13 Apr 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
25 Jan 2010 AA Accounts for a small company made up to 30 September 2009
12 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
12 Aug 2009 288a Director appointed joseph francisco besch