SUBSEATECH LTD

Company Documents

DateDescription
31/12/1931 December 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/10/1915 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM 58 QUEENS ROAD ABERDEEN GRAMPIAN AB15 4YE UNITED KINGDOM

View Document

07/10/197 October 2019 APPLICATION FOR STRIKING-OFF

View Document

04/09/194 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 PREVSHO FROM 31/03/2020 TO 31/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/06/1913 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1812 March 2018 PSC'S CHANGE OF PARTICULARS / MRS ANU HANISH CHANDRAN / 12/03/2018

View Document

01/03/181 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/181 March 2018 PSC'S CHANGE OF PARTICULARS / MRS ANE HANISH CHANDRAN / 01/03/2018

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