Advanced company searchLink opens in new window

ONSHORE MARINE MEDICAL SERVICES LIMITED

Company number 05818815

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)
27 Oct 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2014 MR04 Satisfaction of charge 058188150001 in full
23 Oct 2014 AP01 Appointment of Mrs Katherine Sylvia Clark as a director on 20 May 2014
23 Oct 2014 TM01 Termination of appointment of Peter Barry Clark as a director on 20 May 2014
27 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
20 Mar 2014 MR01 Registration of charge 058188150001
16 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
16 May 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
19 Apr 2012 AD01 Registered office address changed from Portbury Priors Station Road Portbury Bristol BS20 7TN United Kingdom on 19 April 2012
31 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
23 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
21 Jul 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
21 Jul 2011 AA Total exemption small company accounts made up to 30 June 2010
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2010 AA01 Previous accounting period extended from 5 April 2010 to 30 June 2010
02 Nov 2010 AA Total exemption small company accounts made up to 5 April 2009
16 Aug 2010 AR01 Annual return made up to 16 May 2010 with full list of shareholders
16 Aug 2010 AD01 Registered office address changed from 21 Deverill Road Trading Estate Sutton Veny Warminster Wiltshire BA12 7BZ on 16 August 2010
13 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
20 May 2009 363a Return made up to 16/05/09; full list of members
22 Dec 2008 AA Total exemption small company accounts made up to 5 April 2008
27 May 2008 363a Return made up to 16/05/08; full list of members