TECHMARINE SERVICES LTD

Company Documents

DateDescription
10/04/1510 April 2015 FIRST GAZETTE

View Document

30/12/1430 December 2014 DISS40 (DISS40(SOAD))

View Document

28/12/1428 December 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

05/09/145 September 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/07/1425 July 2014 FIRST GAZETTE

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1321 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

06/04/136 April 2013 DISS40 (DISS40(SOAD))

View Document

05/04/135 April 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/11/1229 November 2012 PREVEXT FROM 28/02/2012 TO 31/03/2012

View Document

13/04/1213 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/03/1214 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

11/05/1111 May 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/03/1025 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MURRAY / 25/03/2010

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 5 CROFTHEAD COTTAGES NIELSTON G78 3NB UK

View Document

23/03/0923 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED MR JAMES MURRAY

View Document

29/02/0829 February 2008 SECRETARY APPOINTED MRS ANN MURRAY

View Document

28/02/0828 February 2008 DIRECTOR RESIGNED DUPORT DIRECTOR LIMITED

View Document

28/02/0828 February 2008 SECRETARY RESIGNED DUPORT SECRETARY LIMITED

View Document

27/02/0827 February 2008 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