NOUVEAU MARINE SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/02/2328 February 2023 | Final Gazette dissolved via voluntary strike-off |
| 28/02/2328 February 2023 | Final Gazette dissolved via voluntary strike-off |
| 13/12/2213 December 2022 | First Gazette notice for voluntary strike-off |
| 13/12/2213 December 2022 | First Gazette notice for voluntary strike-off |
| 06/12/226 December 2022 | Application to strike the company off the register |
| 11/02/2211 February 2022 | Confirmation statement made on 2022-02-11 with updates |
| 10/11/2110 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 22/10/1922 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES |
| 02/11/182 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES |
| 07/10/177 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 03/03/163 March 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
| 17/10/1517 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 24/02/1524 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
| 07/11/147 November 2014 | REGISTERED OFFICE CHANGED ON 07/11/2014 FROM 348/350 LYTHAM ROAD BLACKPOOL LANCASHIRE FY4 1DW |
| 29/10/1429 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 18/02/1418 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
| 10/10/1310 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 19/03/1319 March 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
| 04/10/124 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 07/03/127 March 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
| 03/11/113 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 23/02/1123 February 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
| 09/11/109 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL YARKER / 10/02/2010 |
| 23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE YARKER / 10/02/2010 |
| 23/04/1023 April 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
| 28/11/0928 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 06/05/096 May 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
| 04/03/084 March 2008 | DIRECTOR APPOINTED PAULINE YARKER |
| 04/03/084 March 2008 | DIRECTOR AND SECRETARY APPOINTED DANIEL YARKER |
| 14/02/0814 February 2008 | SECRETARY RESIGNED |
| 14/02/0814 February 2008 | DIRECTOR RESIGNED |
| 11/02/0811 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