MARINE GRAVITY ACQUISITION LIMITED

03698143
FUGRO HOUSE HITHERCROFT ROAD WALLINGFORD OXFORDSHIRE OX10 9RB

Documents

Documents
Date Category Description Pages
13 Feb 2018 gazette Gazette Dissolved Voluntary 1 Buy now
28 Nov 2017 gazette Gazette Notice Voluntary 1 Buy now
20 Nov 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Aug 2017 accounts Annual Accounts 1 Buy now
09 Aug 2017 officers Appointment of director (Mrs Emma Louise Herlihy) 2 Buy now
09 Aug 2017 officers Termination of appointment of director (Stephen Thomson) 1 Buy now
20 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Sep 2016 accounts Annual Accounts 1 Buy now
20 Jan 2016 annual-return Annual Return 3 Buy now
23 Sep 2015 accounts Annual Accounts 1 Buy now
20 Jan 2015 annual-return Annual Return 3 Buy now
14 Apr 2014 officers Termination of appointment of secretary (Douglas Simpson) 1 Buy now
14 Apr 2014 officers Appointment of secretary (Mr Gordon John Duncan) 2 Buy now
17 Feb 2014 annual-return Annual Return 4 Buy now
14 Feb 2014 accounts Annual Accounts 1 Buy now
29 Jan 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Jan 2014 accounts Annual Accounts 1 Buy now
14 Jan 2014 gazette Gazette Notice Compulsary 1 Buy now
01 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jun 2013 officers Appointment of secretary (Mr Douglas Boyd Simpson) 2 Buy now
18 Jun 2013 officers Termination of appointment of secretary (Alan Buckley) 1 Buy now
18 Jun 2013 officers Termination of appointment of director (Mark Weber) 1 Buy now
21 Jan 2013 annual-return Annual Return 5 Buy now
10 Sep 2012 accounts Annual Accounts 7 Buy now
15 Mar 2012 annual-return Annual Return 4 Buy now
16 Feb 2012 officers Appointment of director (Mr Stephen Thomson) 2 Buy now
04 Oct 2011 accounts Annual Accounts 7 Buy now
08 Jul 2011 officers Termination of appointment of director (Richard Fowler) 1 Buy now
03 Feb 2011 annual-return Annual Return 5 Buy now
03 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jul 2010 accounts Annual Accounts 7 Buy now
01 Feb 2010 annual-return Annual Return 5 Buy now
31 Jan 2010 officers Change of particulars for director (Mark Weber) 2 Buy now
14 Aug 2009 accounts Annual Accounts 7 Buy now
02 Feb 2009 annual-return Return made up to 20/01/09; full list of members 3 Buy now
31 Oct 2008 accounts Annual Accounts 7 Buy now
29 Oct 2008 officers Director appointed mr richard manson fowler 1 Buy now
29 Apr 2008 annual-return Return made up to 20/01/08; full list of members 3 Buy now
16 Aug 2007 officers New secretary appointed 1 Buy now
15 Aug 2007 officers Secretary resigned 1 Buy now
20 Feb 2007 annual-return Return made up to 20/01/07; full list of members 2 Buy now
10 Jan 2007 accounts Annual Accounts 2 Buy now
10 Jan 2007 accounts Annual Accounts 2 Buy now
10 Jan 2007 resolution Resolution 1 Buy now
16 Feb 2006 annual-return Return made up to 20/01/06; full list of members 2 Buy now
18 Feb 2005 annual-return Return made up to 20/01/05; full list of members 7 Buy now
09 Feb 2005 accounts Annual Accounts 2 Buy now
01 Dec 2004 resolution Resolution 1 Buy now
01 Dec 2004 accounts Annual Accounts 2 Buy now
12 Aug 2004 officers New secretary appointed 1 Buy now
12 Aug 2004 address Registered office changed on 12/08/04 from: 5 newmarket court kingston milton keynes buckinghamshire MK10 0AG 1 Buy now
19 Feb 2004 annual-return Return made up to 20/01/04; full list of members 6 Buy now
15 Dec 2003 officers Director resigned 1 Buy now
15 Dec 2003 officers New director appointed 3 Buy now
26 Aug 2003 accounts Annual Accounts 1 Buy now
28 Jan 2003 annual-return Return made up to 20/01/03; full list of members 6 Buy now
25 Mar 2002 accounts Annual Accounts 1 Buy now
12 Mar 2002 annual-return Return made up to 20/01/02; full list of members 5 Buy now
24 Jan 2002 officers Director's particulars changed 1 Buy now
30 Apr 2001 accounts Annual Accounts 1 Buy now
12 Apr 2001 annual-return Return made up to 20/01/01; full list of members 5 Buy now
08 Mar 2001 address Registered office changed on 08/03/01 from: ternion court 264-268 upper fourth street, milton keynes MK9 1DP 1 Buy now
08 Mar 2001 officers Director resigned 1 Buy now
08 Mar 2001 officers New director appointed 3 Buy now
25 Jul 2000 accounts Annual Accounts 1 Buy now
25 Jul 2000 accounts Accounting reference date shortened from 31/01/00 to 31/12/99 1 Buy now
31 May 2000 resolution Resolution 1 Buy now
10 May 2000 officers Director resigned 1 Buy now
10 Jan 2000 annual-return Return made up to 20/01/00; full list of members 6 Buy now
02 Feb 1999 change-of-name Certificate Change Of Name Company 2 Buy now
20 Jan 1999 incorporation Incorporation Company 22 Buy now