Advanced company searchLink opens in new window

MARINE SERVICES AND RENTALS LIMITED

Company number 07503256

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)
10 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2018 DS01 Application to strike the company off the register
26 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
23 Mar 2017 CS01 Confirmation statement made on 24 January 2017 with updates
05 Sep 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-24
05 Sep 2016 CONNOT Change of name notice
02 Feb 2016 AA Accounts for a dormant company made up to 31 January 2016
02 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
20 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
11 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
22 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
27 May 2014 AD01 Registered office address changed from 68 Church Road Bebington Wirral Merseyside CH63 3EB on 27 May 2014
20 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
31 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
26 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
17 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
26 Jan 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
04 Feb 2011 AP01 Appointment of Mr David George Hitchcow as a director
24 Jan 2011 TM01 Termination of appointment of Yomtov Eliezer Jacobs as a director
24 Jan 2011 NEWINC Incorporation