- Company Overview for VANGUARD MARINE LIMITED (07103607)
- Filing history for VANGUARD MARINE LIMITED (07103607)
- People for VANGUARD MARINE LIMITED (07103607)
- More for VANGUARD MARINE LIMITED (07103607)
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) |
---|---|---|---|
04 Nov 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2012 | AD01 | Registered office address changed from 4 Harbour Square Waterside Marina Brightlingsea Colchester Essex CO7 0GE United Kingdom on 10 May 2012 | |
29 Dec 2011 | AR01 |
Annual return made up to 14 December 2011 with full list of shareholders
Statement of capital on 2011-12-29
|
|
25 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 Apr 2011 | AD01 | Registered office address changed from 15 Station Road St. Ives Cambridgeshire PE27 5BH United Kingdom on 27 April 2011 | |
21 Dec 2010 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
19 Feb 2010 | AP01 | Appointment of Douglas Stuart Eldridge as a director | |
19 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 14 December 2009
|
|
12 Jan 2010 | TM01 | Termination of appointment of Joanna Saban as a director | |
14 Dec 2009 | NEWINC |
Incorporation
|