Advanced company searchLink opens in new window

MARINE & AUTO SECURITY SOLUTIONS LIMITED

Company number 07781935

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)
30 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
30 Aug 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Apr 2017 4.68 Liquidators' statement of receipts and payments to 29 January 2017
11 Apr 2016 4.68 Liquidators' statement of receipts and payments to 29 January 2016
10 Apr 2015 4.68 Liquidators' statement of receipts and payments to 29 January 2015
12 Feb 2014 AD01 Registered office address changed from Suite 9-10 Compass Point Business Centre the Venue Southwell Business Park Portland Dorset DT5 2NA on 12 February 2014
11 Feb 2014 4.20 Statement of affairs with form 4.19
11 Feb 2014 600 Appointment of a voluntary liquidator
11 Feb 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
07 Nov 2013 TM01 Termination of appointment of Teresa Stevens as a director
07 Nov 2013 TM01 Termination of appointment of Timothy Burns as a director
07 Nov 2013 TM01 Termination of appointment of Natalie Duncan as a director
07 Nov 2013 TM01 Termination of appointment of Gareth Duncan as a director
24 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,000
24 Oct 2013 CH01 Director's details changed for Mrs Natalie Jayne Duncan on 24 October 2013
24 Oct 2013 CH01 Director's details changed for Lord David Stevens on 1 May 2013
24 Oct 2013 CH01 Director's details changed for Lady Teresa Mavis Stevens on 24 October 2013
24 Oct 2013 CH01 Director's details changed for Mr Gareth Duncan on 24 October 2013
24 Oct 2013 CH01 Director's details changed for Timothy James Burns on 24 October 2013
05 Jun 2013 AD01 Registered office address changed from Mass Ltd Suite 182-183 Maritime House Southwell Business Park Portland Dorset DT5 2NB United Kingdom on 5 June 2013
26 Feb 2013 AD01 Registered office address changed from C/O Francis Clark 9 the Crescent Taunton Somerset TA1 4EA England on 26 February 2013
25 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
15 Jan 2013 AD01 Registered office address changed from Pencoed Castle Pencoed Castle Lane Llanmartin Newport Gwent NP18 2ED on 15 January 2013
06 Nov 2012 AA01 Previous accounting period shortened from 30 September 2012 to 31 May 2012
10 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders