- Company Overview for SUBMARINE ENGINEERING (UK) LIMITED (SC129115)
- Filing history for SUBMARINE ENGINEERING (UK) LIMITED (SC129115)
- People for SUBMARINE ENGINEERING (UK) LIMITED (SC129115)
- More for SUBMARINE ENGINEERING (UK) LIMITED (SC129115)
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) |
---|---|---|---|
03 Apr 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Dec 2014 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
12 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Nov 2014 | DS01 | Application to strike the company off the register | |
07 Jan 2014 | AR01 | Annual return made up to 14 December 2013 with full list of shareholders | |
01 Jul 2013 | TM01 | Termination of appointment of Paul Shotton as a director on 24 June 2013 | |
01 Jul 2013 | TM01 | Termination of appointment of Arnfinn Eirik Thomassen as a director on 24 June 2013 | |
01 Jul 2013 | AP01 | Appointment of Henrik Midttun Haavie as a director on 24 June 2013 | |
18 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
14 Dec 2012 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
11 Dec 2012 | TM01 | Termination of appointment of Thor Ove Haavie as a director on 23 January 2012 | |
22 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
22 Feb 2012 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
15 Dec 2011 | AR01 | Annual return made up to 13 December 2011 with full list of shareholders | |
27 May 2011 | MEM/ARTS | Memorandum and Articles of Association | |
27 May 2011 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 7 January 2011
|
|
13 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 6 December 2010
|
|
13 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2011 | AR01 | Annual return made up to 13 December 2010 with full list of shareholders | |
07 Jan 2011 | AP01 | Appointment of Arnfinn Eirik Thomassen as a director | |
22 Nov 2010 | AP01 | Appointment of Paul Shotton as a director | |
12 Nov 2010 | AD01 | Registered office address changed from Ranch House Thainstone Inverurie Aberdeenshire AB51 5NT on 12 November 2010 | |
08 Nov 2010 | AA | Accounts made up to 30 September 2010 | |
30 Apr 2010 | AA | Accounts made up to 30 September 2009 |