MARINE ENGINEERING & FABRICATIONS LIMITED
Company number 02742584
- Company Overview for MARINE ENGINEERING & FABRICATIONS LIMITED (02742584)
- Filing history for MARINE ENGINEERING & FABRICATIONS LIMITED (02742584)
- People for MARINE ENGINEERING & FABRICATIONS LIMITED (02742584)
- Charges for MARINE ENGINEERING & FABRICATIONS LIMITED (02742584)
- More for MARINE ENGINEERING & FABRICATIONS LIMITED (02742584)
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) |
---|---|---|---|
23 Aug 2016 | CH01 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
08 Jul 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
13 Oct 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
08 Jul 2014 | AP03 | Appointment of Julia Mary Wood as a secretary | |
08 Jul 2014 | TM02 | Termination of appointment of John Greig as a secretary | |
31 Mar 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
12 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
15 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
16 Aug 2012 | TM02 | Termination of appointment of Valerie Teller as a secretary | |
03 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
20 Jul 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
31 Mar 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
03 Feb 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
18 Jan 2011 | CH01 | Director's details changed for Mr Archibald Anderson Bethel on 22 December 2010 | |
02 Aug 2010 | CH01 | Director's details changed for Iain Stuart Urquhart on 2 August 2010 | |
06 Jul 2010 | CH03 | Secretary's details changed for Mr John David Taylor Greig on 22 June 2010 | |
06 Jul 2010 | CH01 | Director's details changed for Archibald Anderson Bethel on 22 June 2010 | |
13 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
04 Feb 2010 | AA | Full accounts made up to 31 March 2009 | |
05 Dec 2009 | CH03 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 | |
03 Jul 2009 | 288a | Secretary appointed valerie francine anne teller | |
02 Jul 2009 | 288b | Appointment terminated secretary stanley billiald |