MARITIME AUDIT AND TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
17/07/1217 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/04/123 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/1220 March 2012 APPLICATION FOR STRIKING-OFF

View Document

21/02/1221 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

21/02/1221 February 2012 PREVSHO FROM 30/09/2012 TO 21/02/2012

View Document

16/12/1116 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

16/03/1116 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

13/12/1013 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

11/01/1011 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ERYL HOLT / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD HOLT / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISA EDWARDS / 15/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

12/12/0912 December 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

06/01/096 January 2009 SECRETARY APPOINTED ERYL HOLT

View Document

06/01/096 January 2009 DIRECTOR APPOINTED LISA EDWARDS

View Document

15/12/0815 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/10/0828 October 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

20/12/0720 December 2007 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

21/12/0621 December 2006 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/12/0516 December 2005 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/01/056 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

23/07/0423 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0423 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0423 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/049 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

29/12/0029 December 2000 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9917 December 1999 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9917 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

24/05/9924 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS

View Document

29/05/9829 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

02/04/982 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/989 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/988 January 1998 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9724 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS

View Document

20/12/9520 December 1995 RETURN MADE UP TO 13/12/95; NO CHANGE OF MEMBERS

View Document

20/12/9520 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

21/07/9521 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/02/951 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9421 December 1994 RETURN MADE UP TO 13/12/94; FULL LIST OF MEMBERS

View Document

04/01/944 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

22/12/9322 December 1993

View Document

22/12/9322 December 1993 RETURN MADE UP TO 13/12/93; NO CHANGE OF MEMBERS

View Document

17/01/9317 January 1993 S366A DISP HOLDING AGM 14/12/92 S252 DISP LAYING ACC 14/12/92 S386 DISP APP AUDS 14/12/92

View Document

18/12/9218 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

18/12/9218 December 1992

View Document

18/12/9218 December 1992 RETURN MADE UP TO 13/12/92; NO CHANGE OF MEMBERS

View Document

10/08/9210 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

09/01/929 January 1992

View Document

09/01/929 January 1992 RETURN MADE UP TO 13/12/91; FULL LIST OF MEMBERS

View Document

18/10/9118 October 1991 DIRECTOR RESIGNED

View Document

18/10/9118 October 1991

View Document

07/01/917 January 1991

View Document

07/01/917 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

07/01/917 January 1991 RETURN MADE UP TO 13/12/90; FULL LIST OF MEMBERS

View Document

11/10/8911 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/8910 August 1989 � NC 1000/20000 10/06/

View Document

10/08/8910 August 1989 NC INC ALREADY ADJUSTED

View Document

21/07/8921 July 1989 ALTER MEM AND ARTS 100689

View Document

20/07/8920 July 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

14/06/8914 June 1989 REGISTERED OFFICE CHANGED ON 14/06/89 FROM: G OFFICE CHANGED 14/06/89 MADAGANS 76 WHITCHURCH ROAD MAINDY CARDIFF CF4 3LX

View Document

30/05/8930 May 1989 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