TECHMARINE SERVICES LTD
Company Documents
Date | Description |
---|---|
10/04/1510 April 2015 | FIRST GAZETTE |
30/12/1430 December 2014 | DISS40 (DISS40(SOAD)) |
28/12/1428 December 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
05/09/145 September 2014 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
25/07/1425 July 2014 | FIRST GAZETTE |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/05/1321 May 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
06/04/136 April 2013 | DISS40 (DISS40(SOAD)) |
05/04/135 April 2013 | FIRST GAZETTE |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/11/1229 November 2012 | PREVEXT FROM 28/02/2012 TO 31/03/2012 |
13/04/1213 April 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/03/1214 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
11/05/1111 May 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
09/05/119 May 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
25/03/1025 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MURRAY / 25/03/2010 |
25/03/1025 March 2010 | REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 5 CROFTHEAD COTTAGES NIELSTON G78 3NB UK |
23/03/0923 March 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
19/03/0919 March 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
29/02/0829 February 2008 | DIRECTOR APPOINTED MR JAMES MURRAY |
29/02/0829 February 2008 | SECRETARY APPOINTED MRS ANN MURRAY |
28/02/0828 February 2008 | DIRECTOR RESIGNED DUPORT DIRECTOR LIMITED |
28/02/0828 February 2008 | SECRETARY RESIGNED DUPORT SECRETARY LIMITED |
27/02/0827 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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