- Company Overview for NORTH SEA MARINE SERVICES LTD (09315096)
- Filing history for NORTH SEA MARINE SERVICES LTD (09315096)
- People for NORTH SEA MARINE SERVICES LTD (09315096)
- More for NORTH SEA MARINE SERVICES LTD (09315096)
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 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2017 | CS01 | Confirmation statement made on 17 November 2017 with updates | |
07 Dec 2017 | PSC04 | Change of details for Mr Sorin Caluta as a person with significant control on 24 March 2017 | |
07 Dec 2017 | CH01 | Director's details changed for Mr Sorin Caluta on 24 March 2017 | |
17 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
17 Nov 2016 | CH01 | Director's details changed for Mr Sorin Caluta on 26 January 2016 | |
13 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Nov 2015 | TM01 | Termination of appointment of Lucian Nicolae Nastasa Ciordas as a director on 25 November 2015 | |
24 Nov 2015 | AP01 | Appointment of Mr Sorin Caluta as a director on 23 November 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
24 Jun 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 March 2016 | |
24 Jun 2015 | AD01 | Registered office address changed from Waterside Court Waterside Court Falmouth Road Penryn Cornwall TR10 8AW England to Waterside Court Falmouth Road Penryn Cornwall TR10 8AW on 24 June 2015 | |
05 Jun 2015 | CH01 | Director's details changed for Mr Lucian Nicolae Nastasa Ciordas on 2 June 2015 | |
05 Jun 2015 | CH01 | Director's details changed for Mr Lucian Nicolae Nastasa Ciordas on 2 June 2015 | |
02 Jun 2015 | AD01 | Registered office address changed from 13 Mary Street Sunderland Tyne & Wear SR1 3NH England to Waterside Court Waterside Court Falmouth Road Penryn Cornwall TR10 8AW on 2 June 2015 | |
04 Dec 2014 | AP01 | Appointment of Mr Lucian Nicolae Nastasa Ciordas as a director on 4 December 2014 | |
04 Dec 2014 | TM01 | Termination of appointment of Valentina Ceotic as a director on 4 December 2014 | |
17 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-17
|