KINGFISH MARINE SERVICES LIMITED

05288698
21 BEDFORD SQUARE LONDON WC1B 3HH

Documents

Documents
Date Category Description Pages
14 Apr 2015 gazette Gazette Dissolved Compulsory 1 Buy now
30 Dec 2014 gazette Gazette Notice Compulsory 1 Buy now
09 May 2014 officers Termination of appointment of director (Frank Lea Hendrik Jan Mertens) 2 Buy now
19 Feb 2014 annual-return Annual Return 4 Buy now
19 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Sep 2013 accounts Annual Accounts 5 Buy now
17 Dec 2012 annual-return Annual Return 4 Buy now
28 Sep 2012 accounts Annual Accounts 5 Buy now
12 Dec 2011 annual-return Annual Return 4 Buy now
12 Dec 2011 officers Change of particulars for director (Victoria Jane Slemeck) 2 Buy now
12 Dec 2011 officers Change of particulars for director (Frank Lea Hendrik Jan Mertens) 2 Buy now
12 Dec 2011 officers Change of particulars for director (Frederick Mark Slemeck) 2 Buy now
18 Feb 2011 officers Change of particulars for director (Frank Lea Hendrik Jan Mertens) 2 Buy now
03 Feb 2011 accounts Annual Accounts 5 Buy now
31 Jan 2011 accounts Annual Accounts 5 Buy now
29 Nov 2010 annual-return Annual Return 6 Buy now
29 Nov 2010 officers Change of particulars for director (Frank Lea Hendrik Jan Mertens) 2 Buy now
21 Apr 2010 accounts Annual Accounts 6 Buy now
11 Dec 2009 annual-return Annual Return 5 Buy now
11 Dec 2009 officers Change of particulars for director (Frank Lea Hendrik Jan Mertens) 2 Buy now
11 Dec 2009 officers Change of particulars for director (Frederick Mark Slemeck) 2 Buy now
11 Dec 2009 officers Change of particulars for director (Victoria Jane Slemeck) 2 Buy now
11 Dec 2009 officers Change of particulars for corporate secretary (Kingsley Secretaries Limited) 2 Buy now
17 Nov 2008 annual-return Return made up to 17/11/08; full list of members 4 Buy now
22 Oct 2008 accounts Annual Accounts 13 Buy now
10 Dec 2007 annual-return Return made up to 17/11/07; full list of members 3 Buy now
26 Oct 2007 accounts Annual Accounts 10 Buy now
12 Mar 2007 change-of-name Certificate Change Of Name Company 2 Buy now
29 Jan 2007 capital Ad 11/12/06-11/12/06 £ si 99@1.00=99 £ ic 1/100 1 Buy now
26 Jan 2007 annual-return Return made up to 17/11/06; full list of members 2 Buy now
26 Jan 2007 address Registered office changed on 26/01/07 from: 24C old burlington street london W15 3AU 1 Buy now
11 Sep 2006 accounts Annual Accounts 2 Buy now
17 Aug 2006 officers Director's particulars changed 1 Buy now
27 Jul 2006 officers New director appointed 2 Buy now
20 Feb 2006 accounts Accounting reference date extended from 30/11/05 to 31/12/05 1 Buy now
12 Jan 2006 annual-return Return made up to 17/11/05; full list of members 7 Buy now
12 Jan 2005 officers New secretary appointed 2 Buy now
12 Jan 2005 address Registered office changed on 12/01/05 from: 37 cunningham drive wickford essex SS12 9PF 1 Buy now
12 Jan 2005 officers New director appointed 2 Buy now
12 Jan 2005 officers New director appointed 2 Buy now
17 Nov 2004 officers Secretary resigned 1 Buy now
17 Nov 2004 officers Director resigned 1 Buy now
17 Nov 2004 incorporation Incorporation Company 9 Buy now