DEEPSEA ENGINEERING & MANAGEMENT LIMITED

Company Documents

DateDescription
24/10/1224 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/07/1224 July 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.3

View Document

16/04/1216 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/04/2012:LIQ. CASE NO.3

View Document

26/10/1126 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/10/2011:LIQ. CASE NO.3

View Document

13/04/1113 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/04/2011:LIQ. CASE NO.3

View Document

14/10/1014 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/10/2010:LIQ. CASE NO.3

View Document

05/10/095 October 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.3:IP NO.00009556,00008975

View Document

05/10/095 October 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/10/2009:LIQ. CASE NO.2

View Document

27/08/0927 August 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/08/2009:LIQ. CASE NO.2

View Document

20/05/0920 May 2009 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.2

View Document

14/05/0914 May 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.2

View Document

01/05/091 May 2009 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

24/04/0924 April 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/09 FROM: BRADFORD HOUSE 3RD FLOOR 39A EAST STREET EPSOM SURREY KT17 1BL

View Document

03/03/093 March 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.2:IP NO.00009556,00008975

View Document

19/02/0919 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

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

View Document

28/08/0828 August 2008 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00006212

View Document

06/08/086 August 2008 DIRECTOR'S PARTICULARS DANIEL JACKSON

View Document

14/05/0814 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/078 November 2007 NC INC ALREADY ADJUSTED 01/10/06

View Document

15/09/0715 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 05/05/07; NO CHANGE OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

01/09/041 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

02/06/042 June 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0221 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0231 May 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

31/01/0231 January 2002 REGISTERED OFFICE CHANGED ON 31/01/02 FROM: 83 EAST STREET EPSOM SURREY KT17 1DT

View Document

29/01/0229 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0111 December 2001 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 04/11/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 REGISTERED OFFICE CHANGED ON 30/05/01 FROM: 83 EAST STREET EPSOM SURREY KT17 1DT

View Document

07/11/007 November 2000 REGISTERED OFFICE CHANGED ON 07/11/00 FROM: 24 HEYFORD AVENUE LONDON SW8 1ED

View Document

05/05/005 May 2000 Incorporation

View Document

05/05/005 May 2000 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