AM MARINE LIMITED

04257677
29 ASHBOURNE WAY THATCHAM BERKSHIRE RG19 3SJ

Documents

Documents
Date Category Description Pages
12 Mar 2013 gazette Gazette Dissolved Voluntary 1 Buy now
27 Nov 2012 gazette Gazette Notice Voluntary 1 Buy now
15 Nov 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Nov 2012 accounts Annual Accounts 6 Buy now
31 Oct 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Aug 2012 accounts Annual Accounts 6 Buy now
01 Aug 2012 annual-return Annual Return 5 Buy now
19 Aug 2011 accounts Annual Accounts 6 Buy now
04 Aug 2011 annual-return Annual Return 5 Buy now
04 Aug 2011 officers Change of particulars for director (Anthony David Southon) 2 Buy now
04 Aug 2011 officers Change of particulars for director (Anthony David Southon) 2 Buy now
04 Apr 2011 officers Appointment of director (Ms Michelle Elaine Monahan) 2 Buy now
02 Apr 2011 officers Appointment of secretary (Ms Michelle Elaine Monahan) 1 Buy now
02 Apr 2011 officers Termination of appointment of secretary (Richard Southon) 1 Buy now
02 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Mar 2011 resolution Resolution 3 Buy now
27 Sep 2010 accounts Annual Accounts 8 Buy now
13 Aug 2010 annual-return Annual Return 4 Buy now
13 Aug 2010 officers Change of particulars for director (Anthony David Southon) 2 Buy now
19 Jan 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Oct 2009 accounts Annual Accounts 3 Buy now
24 Jul 2009 annual-return Return made up to 24/07/09; full list of members 3 Buy now
07 Oct 2008 accounts Annual Accounts 3 Buy now
05 Aug 2008 annual-return Return made up to 24/07/08; full list of members 3 Buy now
15 Sep 2007 accounts Annual Accounts 5 Buy now
13 Aug 2007 annual-return Return made up to 24/07/07; full list of members 2 Buy now
25 Oct 2006 accounts Annual Accounts 6 Buy now
17 Aug 2006 annual-return Return made up to 24/07/06; full list of members 2 Buy now
03 Nov 2005 address Registered office changed on 03/11/05 from: 97 kingsley close shaw cum donnington newbury berkshire RG14 2EB 1 Buy now
03 Nov 2005 officers Secretary resigned 1 Buy now
03 Nov 2005 officers Director resigned 1 Buy now
03 Nov 2005 officers New secretary appointed 2 Buy now
03 Nov 2005 officers New director appointed 2 Buy now
31 Oct 2005 accounts Annual Accounts 6 Buy now
26 Aug 2005 annual-return Return made up to 24/07/05; full list of members 6 Buy now
28 Oct 2004 accounts Annual Accounts 5 Buy now
20 Aug 2004 annual-return Return made up to 24/07/04; full list of members 6 Buy now
07 Jan 2004 accounts Annual Accounts 11 Buy now
17 Jul 2003 annual-return Return made up to 24/07/03; full list of members 6 Buy now
23 Sep 2002 annual-return Return made up to 24/07/02; full list of members 6 Buy now
23 Sep 2002 accounts Accounting reference date extended from 31/07/02 to 31/12/02 1 Buy now
24 Nov 2001 mortgage Particulars of mortgage/charge 3 Buy now
09 Aug 2001 officers Secretary resigned 1 Buy now
09 Aug 2001 officers Director resigned 1 Buy now
09 Aug 2001 officers New secretary appointed 2 Buy now
09 Aug 2001 officers New director appointed 2 Buy now
01 Aug 2001 address Registered office changed on 01/08/01 from: 788-790 finchley road london NW11 7TJ 1 Buy now
24 Jul 2001 incorporation Incorporation Company 18 Buy now