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) |
---|---|---|---|
06 May 2015 | CH01 | Director's details changed for Nigel Paul Griffiths on 6 May 2015 | |
22 May 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
22 May 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
11 Sep 2013 | AP03 | Appointment of Nigel Paul Griffiths as a secretary | |
12 Aug 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
12 Aug 2013 | CH01 | Director's details changed for Nigel Paul Griffiths on 14 May 2013 | |
06 Aug 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
10 Sep 2012 | TM01 | Termination of appointment of Eun Choi as a director | |
10 Sep 2012 | TM02 | Termination of appointment of Eun Choi as a secretary | |
10 Sep 2012 | AD01 | Registered office address changed from 67 Glandover House Bute Street Aberdare Mid Glamorgan CF44 7LD on 10 September 2012 | |
08 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
06 Sep 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
21 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 22 April 2011 | |
09 Aug 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
09 Aug 2011 | AR01 |
Annual return made up to 22 April 2011
|
|
29 Jul 2011 | CH01 | Director's details changed for Nigel Paul Griffiths on 25 July 2011 | |
10 May 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
10 May 2010 | AR01 | Annual return made up to 22 April 2010 | |
21 May 2009 | 363a | Return made up to 22/04/09; full list of members | |
15 May 2009 | 288c | Director's change of particulars / nigel griffiths / 12/05/2009 | |
15 May 2009 | 287 | Registered office changed on 15/05/2009 from, st michaels rectory, st michael alley, cornhill london, EC3V 9DS | |
15 May 2009 | AA | Accounts for a dormant company made up to 30 April 2009 | |
23 May 2008 | AA | Accounts for a dormant company made up to 30 April 2008 |