- Company Overview for MARINE & OFFSHORE ADVISERS LIMITED (03710626)
- Filing history for MARINE & OFFSHORE ADVISERS LIMITED (03710626)
- People for MARINE & OFFSHORE ADVISERS LIMITED (03710626)
- More for MARINE & OFFSHORE ADVISERS LIMITED (03710626)
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) |
---|---|---|---|
18 Sep 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jun 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 May 2012 | DS01 | Application to strike the company off the register | |
27 Feb 2012 | AR01 |
Annual return made up to 10 February 2012 with full list of shareholders
Statement of capital on 2012-02-27
|
|
24 May 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
19 Apr 2011 | AR01 | Annual return made up to 10 February 2011 with full list of shareholders | |
19 Apr 2011 | CH01 | Director's details changed for Hans Hagelberg on 1 February 2011 | |
19 Apr 2011 | AD02 | Register inspection address has been changed from 28 Blendon Drive Bexley Kent DA5 3AB United Kingdom | |
19 Apr 2011 | CH01 | Director's details changed for Milada Hagelberg on 1 February 2011 | |
19 Apr 2011 | AD01 | Registered office address changed from 28 Blendon Drive Bexley Kent DA5 3AB United Kingdom on 19 April 2011 | |
19 Apr 2011 | CH03 | Secretary's details changed for Hans Hagelberg on 1 February 2011 | |
26 May 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
04 Mar 2010 | AR01 | Annual return made up to 10 February 2010 with full list of shareholders | |
04 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
04 Mar 2010 | CH01 | Director's details changed for Milada Hagelberg on 4 March 2010 | |
04 Mar 2010 | AD02 | Register inspection address has been changed | |
04 Mar 2010 | AD01 | Registered office address changed from 28 Blendon Drive Bexley Kent DA5 3AB United Kingdom on 4 March 2010 | |
04 Mar 2010 | CH01 | Director's details changed for Milada Hagelberg on 4 March 2010 | |
04 Mar 2010 | CH01 | Director's details changed for Hans Hagelberg on 4 March 2010 | |
04 Mar 2010 | AD01 | Registered office address changed from 5 Wemyss Rd. Penthouse a London London SE3 0TG Uk on 4 March 2010 | |
04 Mar 2010 | CH03 | Secretary's details changed for Hans Hagelberg on 4 March 2010 | |
29 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
22 Apr 2009 | 363a | Return made up to 09/03/09; no change of members | |
22 Apr 2009 | 288c | Director's Change of Particulars / milada hagelberg / 15/09/2008 / HouseName/Number was: , now: 5; Street was: 5 aberdeen terrace, now: wemyss road; Area was: , now: penthouse a; Post Code was: SE3 0QX, now: SE3 0TG | |
22 Apr 2009 | 288c | Director and Secretary's Change of Particulars / hans hagelberg / 15/09/2008 / HouseName/Number was: , now: 5; Street was: 5 aberdeen terrace, now: wemyss road; Area was: , now: penthouse a; Post Town was: blackheath, now: london; Region was: london, now: ; Post Code was: SE3 0QX, now: SE3 0TG |