- Company Overview for ALBYN MARINE LIMITED (SC172765)
- Filing history for ALBYN MARINE LIMITED (SC172765)
- People for ALBYN MARINE LIMITED (SC172765)
- Charges for ALBYN MARINE LIMITED (SC172765)
- More for ALBYN MARINE LIMITED (SC172765)
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) |
---|---|---|---|
19 Oct 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jun 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jun 2012 | DS01 | Application to strike the company off the register | |
27 Mar 2012 | AR01 |
Annual return made up to 21 February 2012 with full list of shareholders
Statement of capital on 2012-03-27
|
|
21 Feb 2012 | TM02 | Termination of appointment of Gerald Alistair Gray as a secretary on 16 February 2012 | |
21 Feb 2012 | AP03 | Appointment of Bart Herman Heijermans as a secretary on 16 February 2012 | |
21 Feb 2012 | TM01 | Termination of appointment of Gerald Alistair Gray as a director on 16 February 2012 | |
21 Feb 2012 | AP01 | Appointment of Casper Frank Eggink as a director on 16 February 2012 | |
21 Feb 2012 | AP01 | Appointment of Bart Herman Heijermans as a director on 16 February 2012 | |
03 Nov 2011 | AA | Full accounts made up to 31 December 2010 | |
09 May 2011 | CH01 | Director's details changed for Gerald Alistair Gray on 9 May 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders | |
07 Mar 2011 | AP03 | Appointment of Mr Gerald Alistair Gray as a secretary | |
14 Feb 2011 | TM02 | Termination of appointment of Geoffrey Jones as a secretary | |
27 Jan 2011 | AA | Full accounts made up to 31 December 2009 | |
15 Sep 2010 | TM02 | Termination of appointment of Rishi Varma as a secretary | |
15 Sep 2010 | AP03 | Appointment of Mr Geoffrey Alfred Jones as a secretary | |
21 Jul 2010 | TM02 | Termination of appointment of Stephen Ferguson as a secretary | |
21 Jul 2010 | AP03 | Appointment of Mr Rishi Anand Varma as a secretary | |
29 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
17 May 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
30 Apr 2010 | AA | Full accounts made up to 31 December 2008 | |
20 Nov 2009 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
23 Mar 2009 | 363a | Return made up to 21/02/09; full list of members | |
23 Mar 2009 | 288c | Director's Change of Particulars / gerald gray / 03/09/2008 / HouseName/Number was: derencleugh cottage, now: derncleugh cottage |