MARINE ENGINEERING & FABRICATIONS (HOLDINGS) LIMITED
Company number 03936451
- Company Overview for MARINE ENGINEERING & FABRICATIONS (HOLDINGS) LIMITED (03936451)
- Filing history for MARINE ENGINEERING & FABRICATIONS (HOLDINGS) LIMITED (03936451)
- People for MARINE ENGINEERING & FABRICATIONS (HOLDINGS) LIMITED (03936451)
- Charges for MARINE ENGINEERING & FABRICATIONS (HOLDINGS) LIMITED (03936451)
- More for MARINE ENGINEERING & FABRICATIONS (HOLDINGS) LIMITED (03936451)
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) |
---|---|---|---|
22 Sep 2016 | AP01 | Appointment of Mr Derek Malcolm Jones as a director on 19 September 2016 | |
21 Sep 2016 | TM01 | Termination of appointment of Archibald Anderson Bethel as a director on 19 September 2016 | |
21 Sep 2016 | TM01 | Termination of appointment of Iain Stuart Urquhart as a director on 19 September 2016 | |
23 Aug 2016 | CH01 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
08 Jul 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
13 Oct 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
08 Jul 2014 | AP03 | Appointment of Julia Mary Wood as a secretary | |
08 Jul 2014 | TM02 | Termination of appointment of John Greig as a secretary | |
03 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
20 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
15 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
16 Aug 2012 | TM02 | Termination of appointment of Valerie Teller as a secretary | |
28 Feb 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
20 Jul 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
04 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
03 Feb 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
18 Jan 2011 | CH01 | Director's details changed for Mr Archibald Anderson Bethel on 22 December 2010 | |
02 Aug 2010 | CH01 | Director's details changed for Iain Stuart Urquhart on 2 August 2010 | |
06 Jul 2010 | CH03 | Secretary's details changed for Mr John David Taylor Greig on 22 June 2010 | |
06 Jul 2010 | CH01 | Director's details changed for Archibald Anderson Bethel on 22 June 2010 | |
01 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
04 Feb 2010 | AA | Accounts for a dormant company made up to 31 March 2009 |