SUBMERSION DIVERS LTD

Company Documents

DateDescription
26/04/1126 April 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/01/1111 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/12/1013 December 2010 APPLICATION FOR STRIKING-OFF

View Document

28/11/1028 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

01/06/101 June 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

30/05/1030 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEANNE DENYER / 01/04/2010

View Document

30/05/1030 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES SIMON CLARKE WARD / 01/04/2010

View Document

11/01/1011 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

02/06/092 June 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

02/04/082 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 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