BAMICO MARINE ELECTRICAL SERVICES LTD.
Company Documents
Date | Description |
---|---|
20/06/2320 June 2023 | Final Gazette dissolved via voluntary strike-off |
20/06/2320 June 2023 | Final Gazette dissolved via voluntary strike-off |
04/04/234 April 2023 | First Gazette notice for voluntary strike-off |
04/04/234 April 2023 | First Gazette notice for voluntary strike-off |
24/03/2324 March 2023 | Termination of appointment of Thomas Anthony Miles as a director on 2023-03-24 |
24/03/2324 March 2023 | Application to strike the company off the register |
17/03/2317 March 2023 | Micro company accounts made up to 2022-03-30 |
02/01/232 January 2023 | Registered office address changed from 44 Mansel Street Burry Port SA16 0BD Wales to 5 Graig Fawr House Golden Mile View Newport NP20 3PE on 2023-01-02 |
19/12/2219 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
29/11/2129 November 2021 | Certificate of change of name |
27/11/2127 November 2021 | Appointment of Mr Thomas Anthony Miles as a director on 2021-11-27 |
30/07/2130 July 2021 | Cessation of Thomas Anthony Miles as a person with significant control on 2021-07-19 |
30/07/2130 July 2021 | Resolutions |
30/07/2130 July 2021 | Termination of appointment of Thomas Anthony Miles as a director on 2021-07-18 |
30/07/2130 July 2021 | Certificate of change of name |
24/03/2124 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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