- Company Overview for ANGLESEY MARINE SERVICES LIMITED (07197918)
- Filing history for ANGLESEY MARINE SERVICES LIMITED (07197918)
- People for ANGLESEY MARINE SERVICES LIMITED (07197918)
- Charges for ANGLESEY MARINE SERVICES LIMITED (07197918)
- More for ANGLESEY MARINE SERVICES LIMITED (07197918)
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) |
---|---|---|---|
02 Apr 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2011 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders | |
09 Mar 2011 | AD01 | Registered office address changed from 12 Salem St Amlwch Anglesey LL68 9BP United Kingdom on 9 March 2011 | |
09 Mar 2011 | AP01 | Appointment of Mr William Peter Hulme as a director | |
14 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2010 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
22 Mar 2010 | NEWINC | Incorporation |