THE MARINE ADVISORY MEDICAL & REPATRIATION SERVICE LIMITED
Company number 02921963
- Company Overview for THE MARINE ADVISORY MEDICAL & REPATRIATION SERVICE LIMITED (02921963)
- Filing history for THE MARINE ADVISORY MEDICAL & REPATRIATION SERVICE LIMITED (02921963)
- People for THE MARINE ADVISORY MEDICAL & REPATRIATION SERVICE LIMITED (02921963)
- More for THE MARINE ADVISORY MEDICAL & REPATRIATION SERVICE LIMITED (02921963)
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) |
---|---|---|---|
31 Jan 2025 | AA | Accounts for a dormant company made up to 30 April 2024 | |
06 May 2024 | CS01 | Confirmation statement made on 22 April 2024 with no updates | |
31 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 22 April 2023 with no updates | |
15 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 22 April 2022 with no updates | |
09 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 22 April 2021 with no updates | |
05 Mar 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 22 April 2020 with no updates | |
29 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 22 April 2019 with no updates | |
25 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
27 Sep 2018 | AD01 | Registered office address changed from Regus House Falcon Drive Cardiff Bay Cardiff South Glamorgan CF10 4RU to Abbey Manor Business Centre Preston Road Yeovil Somerset BA20 2EN on 27 September 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 22 April 2018 with no updates | |
10 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Apr 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
05 May 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
05 May 2016 | CH01 | Director's details changed for Nigel Paul Griffiths on 21 April 2016 | |
05 May 2016 | CH03 | Secretary's details changed for Nigel Paul Griffiths on 21 April 2016 | |
05 May 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
22 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
06 May 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|