Advanced company searchLink opens in new window

MARINECAM LIMITED

Company number 06720003

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2012 DS01 Application to strike the company off the register
26 Oct 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
Statement of capital on 2011-10-26
  • GBP 100
25 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
25 Oct 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
08 Jul 2010 TM01 Termination of appointment of Christopher Borthwick as a director
08 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
07 Jun 2010 AD01 Registered office address changed from 41a Bell Street Reigate Surrey RH2 7AQ United Kingdom on 7 June 2010
22 Oct 2009 CH01 Director's details changed for Mark Michael Matthews on 9 October 2009
20 Feb 2009 MA Memorandum and Articles of Association
14 Feb 2009 CERTNM Company name changed elite flight catering LIMITED\certificate issued on 17/02/09
09 Oct 2008 NEWINC Incorporation