F MARINI ENGINEERING SERVICES LTD

Company Documents

DateDescription
10/12/2410 December 2024 Liquidators' statement of receipts and payments to 2024-11-28

View Document

21/03/2421 March 2024 Registered office address changed from PO Box 4385 05044132 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-21

View Document

12/02/2412 February 2024 Registered office address changed to PO Box 4385, 05044132 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-12

View Document

12/01/2412 January 2024 Liquidators' statement of receipts and payments to 2023-11-28

View Document

13/12/2213 December 2022 Liquidators' statement of receipts and payments to 2022-11-28

View Document

29/09/2229 September 2022 Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 2022-09-29

View Document

13/12/2113 December 2021 Statement of affairs

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Registered office address changed from 61 Park Road Clacton on Sea Essex CO15 1HQ to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 2021-12-13

View Document

13/12/2113 December 2021 Appointment of a voluntary liquidator

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

23/02/2023 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 COMPANY RESTORED ON 21/04/2016

View Document

21/04/1621 April 2016 13/02/15 NO CHANGES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/04/1621 April 2016 13/02/16 NO CHANGES

View Document

22/09/1522 September 2015 STRUCK OFF AND DISSOLVED

View Document

09/06/159 June 2015 FIRST GAZETTE

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/02/1215 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/03/118 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ENZO MARINI / 13/02/2010

View Document

29/04/1029 April 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DISS REQUEST WITHDRAWN

View Document

26/11/0926 November 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/10/0913 October 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/09/0925 September 2009 APPLICATION FOR STRIKING-OFF

View Document

17/09/0917 September 2009 PREVSHO FROM 31/03/2010 TO 30/04/2009

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ENZO MARINI / 01/12/2007

View Document

19/06/0819 June 2008 SECRETARY'S CHANGE OF PARTICULARS / FLORENCE MWENGI / 01/12/2007

View Document

21/12/0721 December 2007 REGISTERED OFFICE CHANGED ON 21/12/07 FROM: 12 OULTON HALL 79 MARINE PARADE EAST CLACTON ON SEA CO15 6JU

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 13/02/07; NO CHANGE OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 13/02/06; NO CHANGE OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

08/10/048 October 2004 NEW SECRETARY APPOINTED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 SECRETARY RESIGNED

View Document

13/02/0413 February 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