MARINE DECOMMISSIONING SERVICES LIMITED
Company number 13549392
- Company Overview for MARINE DECOMMISSIONING SERVICES LIMITED (13549392)
- Filing history for MARINE DECOMMISSIONING SERVICES LIMITED (13549392)
- People for MARINE DECOMMISSIONING SERVICES LIMITED (13549392)
- Insolvency for MARINE DECOMMISSIONING SERVICES LIMITED (13549392)
- More for MARINE DECOMMISSIONING SERVICES LIMITED (13549392)
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) |
---|---|---|---|
11 Dec 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
01 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 30 July 2024 | |
30 Sep 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
24 Aug 2023 | CS01 | Confirmation statement made on 4 August 2023 with updates | |
10 Aug 2023 | LIQ02 | Statement of affairs | |
10 Aug 2023 | AD01 | Registered office address changed from Denham Fields Bungalow Chilton Lane Durham DL17 0DF United Kingdom to Stamford House Northenden Road Sale Cheshire M33 2DH on 10 August 2023 | |
10 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
10 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2023 | CERTNM |
Company name changed atlas marine decommissioning services LIMITED\certificate issued on 12/06/23
|
|
09 Jun 2023 | AP01 | Appointment of Mr Mark Raymond Crabtree as a director on 2 June 2023 | |
09 Jun 2023 | TM01 | Termination of appointment of Harry Dempster Seale as a director on 2 June 2023 | |
09 Jun 2023 | TM01 | Termination of appointment of Marc Robertson as a director on 2 June 2023 | |
09 Jun 2023 | PSC07 | Cessation of Hd Seale Group Limited as a person with significant control on 2 June 2023 | |
09 Jun 2023 | PSC07 | Cessation of Mj Robertson Group Limited as a person with significant control on 2 June 2023 | |
09 Jun 2023 | TM01 | Termination of appointment of Jordan Stuart Bell as a director on 2 June 2023 | |
09 Jun 2023 | AD01 | Registered office address changed from 2 Hertford House Farm Close Shenley Radlett Hertfordshire WD7 9AB United Kingdom to Denham Fields Bungalow Chilton Lane Durham DL17 0DF on 9 June 2023 | |
09 Jun 2023 | PSC01 | Notification of Mark Raymond Crabtree as a person with significant control on 2 June 2023 | |
09 Jun 2023 | PSC07 | Cessation of Jordan Stuart Bell as a person with significant control on 2 June 2023 | |
12 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 4 August 2022 with updates | |
01 Jul 2022 | AA01 | Current accounting period extended from 31 August 2022 to 30 September 2022 | |
24 Feb 2022 | PSC07 | Cessation of Mark James Nixon as a person with significant control on 27 January 2022 | |
09 Feb 2022 | TM01 | Termination of appointment of Mark James Nixon as a director on 27 January 2022 | |
11 Oct 2021 | CH01 | Director's details changed for Mr Harry Dempster Seale on 8 October 2021 | |
05 Aug 2021 | NEWINC |
Incorporation
Statement of capital on 2021-08-05
|