ANGLO MARINE UK LIMITED

Company Documents

DateDescription
15/10/1915 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/09/197 September 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/07/1930 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/07/1918 July 2019 APPLICATION FOR STRIKING-OFF

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

27/04/1827 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCA FREUDIGER

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 6TH FLOOR 94 WIGMORE STREET LONDON W1U 3RF

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/06/1620 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

22/09/1522 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/09/1422 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA VAN DEN BERG

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR MOLLYLAND INC

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MRS LOUISE DITCHFIELD

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA VAN DEN BERG

View Document

26/09/1226 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/09/1120 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR MAREA O'TOOLE

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MISS CHRISTINA CORNELIA VAN DEN BERG

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS MAREA O'TOOLE / 23/12/2010

View Document

20/09/1020 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREMIUM SECRETARIES LIMITED / 20/09/2010

View Document

20/09/1020 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOLLYLAND INC / 20/09/2010

View Document

09/09/109 September 2010 DIRECTOR APPOINTED MISS MAREA O'TOOLE

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/02/097 February 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/09/0822 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/072 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: 5TH FLOOR 86 JERMYN STREET LONDON SW1Y 6AW

View Document

31/01/0631 January 2006 COMPANY NAME CHANGED SHABOOM LIMITED CERTIFICATE ISSUED ON 31/01/06

View Document

27/09/0527 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 SECRETARY RESIGNED

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 S80A AUTH TO ALLOT SEC 24/09/04

View Document

14/10/0414 October 2004 NEW SECRETARY APPOINTED

View Document

14/10/0414 October 2004 S386 DISP APP AUDS 24/09/04

View Document

20/09/0420 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company