- Company Overview for ADVANCED MARINE REFIT UK LTD (07567689)
- Filing history for ADVANCED MARINE REFIT UK LTD (07567689)
- People for ADVANCED MARINE REFIT UK LTD (07567689)
- More for ADVANCED MARINE REFIT UK LTD (07567689)
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) |
---|---|---|---|
28 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jul 2014 | DS01 | Application to strike the company off the register | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 May 2013 | AR01 |
Annual return made up to 17 March 2013 with full list of shareholders
Statement of capital on 2013-05-14
|
|
07 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
02 Mar 2012 | AD01 | Registered office address changed from 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EZ United Kingdom on 2 March 2012 | |
27 Feb 2012 | TM01 | Termination of appointment of Christopher Nicolaou as a director | |
15 Nov 2011 | AD01 | Registered office address changed from 87 London Road Cowplain Waterlooville Hampshire PO8 8XB United Kingdom on 15 November 2011 | |
14 Apr 2011 | TM01 | Termination of appointment of Alessandro Jacopozzi as a director | |
22 Mar 2011 | AP01 | Appointment of Mr Richard Auty as a director | |
22 Mar 2011 | AP01 | Appointment of Mr Christopher Nicolaou as a director | |
22 Mar 2011 | AP01 | Appointment of Mr Alessandro Jacopozzi as a director | |
22 Mar 2011 | AP01 | Appointment of Mr David James Morgan as a director | |
17 Mar 2011 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
17 Mar 2011 | NEWINC | Incorporation |