- Company Overview for MADGE MARINE SERVICES LIMITED (02889006)
- Filing history for MADGE MARINE SERVICES LIMITED (02889006)
- People for MADGE MARINE SERVICES LIMITED (02889006)
- More for MADGE MARINE SERVICES LIMITED (02889006)
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) |
---|---|---|---|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
19 Jan 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
19 Jan 2015 | AD02 | Register inspection address has been changed from C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YF England to C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT | |
22 Jan 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|
|
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
21 Jan 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
26 Oct 2012 | AD01 | Registered office address changed from 19 the Slipway Port Solent Portsmouth Hampshire PO6 4TR England on 26 October 2012 | |
25 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
23 Jan 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
19 May 2011 | AAMD | Amended accounts made up to 31 July 2010 | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
26 Jan 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
26 Jan 2011 | CH01 | Director's details changed for Yvonne Denise Madge on 19 January 2011 | |
26 Jan 2011 | CH01 | Director's details changed for Robert Gary Madge on 19 January 2011 | |
26 May 2010 | CH01 | Director's details changed for Robert Gary Madge on 15 April 2010 | |
07 May 2010 | AP01 | Appointment of Yvonne Denise Madge as a director | |
07 May 2010 | AP01 | Appointment of Nicholas Robert Madge as a director | |
07 May 2010 | AD01 | Registered office address changed from 9 Oyster Quay Hamble Southampton Hampshire SO31 4BQ on 7 May 2010 | |
07 May 2010 | CH03 | Secretary's details changed for Yvonne Denise Madge on 15 April 2010 | |
02 Feb 2010 | AR01 | Annual return made up to 19 January 2010 with full list of shareholders | |
02 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
02 Feb 2010 | AD02 | Register inspection address has been changed |