- Company Overview for MADGE MARINE (CHICHESTER) LIMITED (06420273)
- Filing history for MADGE MARINE (CHICHESTER) LIMITED (06420273)
- People for MADGE MARINE (CHICHESTER) LIMITED (06420273)
- More for MADGE MARINE (CHICHESTER) LIMITED (06420273)
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) |
---|---|---|---|
23 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Dec 2012 | DS01 | Application to strike the company off the register | |
07 Nov 2012 | AR01 |
Annual return made up to 7 November 2012 with full list of shareholders
Statement of capital on 2012-11-07
|
|
29 Oct 2012 | AD01 | Registered office address changed from Unit 1 the Boatyard Chichester Marina Birdham, Chichester West Sussex PO20 7EJ on 29 October 2012 | |
25 Apr 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
07 Nov 2011 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders | |
25 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders | |
27 May 2010 | CH01 | Director's details changed for Robert Gary Madge on 15 April 2010 | |
26 May 2010 | CH01 | Director's details changed for Robert Gary Madge on 15 April 2010 | |
17 May 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
07 May 2010 | AP01 | Appointment of Yvonne Denise Madge as a director | |
07 May 2010 | AP01 | Appointment of Nicholas Robert Madge as a director | |
06 May 2010 | CH03 | Secretary's details changed for Yvonne Denise Madge on 15 April 2010 | |
11 Feb 2010 | TM01 | Termination of appointment of Kenneth Madge as a director | |
04 Dec 2009 | AR01 | Annual return made up to 7 November 2009 with full list of shareholders | |
04 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
04 Dec 2009 | AD02 | Register inspection address has been changed | |
03 Dec 2009 | CH01 | Director's details changed for Kenneth Gordon Madge on 1 October 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Robert Gary Madge on 1 October 2009 | |
20 Jul 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
07 Nov 2008 | 363a | Return made up to 07/11/08; full list of members | |
07 Nov 2008 | 288c | Director's Change of Particulars / kenneth madge / 07/11/2008 / Middle Name/s was: gordon, now: gordon mason | |
16 Jan 2008 | 225 | Accounting reference date extended from 31/07/08 to 30/11/08 |