SPECMAR LTD

Company Documents

DateDescription
11/10/2311 October 2023 Final Gazette dissolved following liquidation

View Document

11/10/2311 October 2023 Final Gazette dissolved following liquidation

View Document

11/07/2311 July 2023 Court order for early dissolution in a winding-up by the court

View Document

27/01/1727 January 2017 REGISTERED OFFICE CHANGED ON 27/01/2017 FROM 4TH FLOOR 115 GEORGE STREET EDINBURGH EH2 4JN

View Document

27/01/1727 January 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR CRAIG MORRELL / 01/03/2016

View Document

19/10/1519 October 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/09/1519 September 2015 DISS40 (DISS40(SOAD))

View Document

04/09/154 September 2015 FIRST GAZETTE

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/10/1417 October 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

17/09/1417 September 2014 DISS40 (DISS40(SOAD))

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/06/1413 June 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 4TH FLOOR 115 GEORGE STREET EDINBURGH EH2 4JN UNITED KINGDOM

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 24 GREAT KING STREET EDINBURGH EH3 6QN UNITED KINGDOM

View Document

12/09/1312 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

27/11/1227 November 2012 COMPANY NAME CHANGED MORRELL OFFSHORE SERVICES LIMITED CERTIFICATE ISSUED ON 27/11/12

View Document

27/11/1227 November 2012 CHANGE OF NAME 16/11/2012

View Document

11/09/1211 September 2012 DISS40 (DISS40(SOAD))

View Document

11/09/1211 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1231 August 2012 FIRST GAZETTE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/09/1130 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

07/10/107 October 2010 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

31/08/1031 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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