- Company Overview for GLOBALFORCE UK MARINE SERVICES LIMITED (06604686)
- Filing history for GLOBALFORCE UK MARINE SERVICES LIMITED (06604686)
- People for GLOBALFORCE UK MARINE SERVICES LIMITED (06604686)
- Charges for GLOBALFORCE UK MARINE SERVICES LIMITED (06604686)
- Insolvency for GLOBALFORCE UK MARINE SERVICES LIMITED (06604686)
- More for GLOBALFORCE UK MARINE SERVICES LIMITED (06604686)
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) |
---|---|---|---|
10 Jul 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 3 April 2014 | |
10 Apr 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 15 August 2013 | |
19 Jul 2013 | AD01 | Registered office address changed from Opus Restructuring Llp Mwb Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 19 July 2013 | |
17 Apr 2013 | AD01 | Registered office address changed from C/O Cedar House Breckland Linford Wood Milton Keynes MK14 6EX on 17 April 2013 | |
17 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 15 August 2012 | |
23 Jan 2012 | AD01 | Registered office address changed from C/O Cbx Ii West Wing 382-390 Midsummer Boulevard Milton Keynes MK9 2RG on 23 January 2012 | |
24 Aug 2011 | 2.24B | Administrator's progress report to 16 August 2011 | |
16 Aug 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
19 Jul 2011 | 2.23B | Result of meeting of creditors | |
18 Jul 2011 | 2.16B | Statement of affairs with form 2.14B | |
29 Jun 2011 | 2.17B | Statement of administrator's proposal | |
10 Jun 2011 | AD01 | Registered office address changed from Lauriston House 39 Lonsdale Drive Sittingbourne Kent ME10 1TS on 10 June 2011 | |
10 Jun 2011 | 2.12B | Appointment of an administrator | |
07 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
17 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
04 Aug 2010 | AR01 |
Annual return made up to 28 May 2010 with full list of shareholders
Statement of capital on 2010-08-04
|
|
04 Aug 2010 | CH01 | Director's details changed for Mrs Caroline Jane Dyson on 28 May 2010 | |
26 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Nov 2009 | AA | Total exemption full accounts made up to 30 June 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Mrs Caroline Jane Dyson on 1 November 2009 | |
20 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
17 Nov 2009 | AA01 | Previous accounting period extended from 31 May 2009 to 30 June 2009 | |
16 Nov 2009 | MG01 |
Duplicate mortgage certificatecharge no:2
|