- Company Overview for MARINE & AUTO SECURITY SOLUTIONS LIMITED (07781935)
- Filing history for MARINE & AUTO SECURITY SOLUTIONS LIMITED (07781935)
- People for MARINE & AUTO SECURITY SOLUTIONS LIMITED (07781935)
- Charges for MARINE & AUTO SECURITY SOLUTIONS LIMITED (07781935)
- Insolvency for MARINE & AUTO SECURITY SOLUTIONS LIMITED (07781935)
- More for MARINE & AUTO SECURITY SOLUTIONS LIMITED (07781935)
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
|
|
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
|
|
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 |