- Company Overview for MARINE SERVICES AND RENTALS LIMITED (07503256)
- Filing history for MARINE SERVICES AND RENTALS LIMITED (07503256)
- People for MARINE SERVICES AND RENTALS LIMITED (07503256)
- More for MARINE SERVICES AND RENTALS LIMITED (07503256)
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
|
|
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
|
|
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
|
|
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
|
|
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 |