MARITIME AND UNDERWATER SECURITY CONSULTANTS LIMITED

07585272
H Q S WELLINGTON TEMPLE STAIRS VICTORIA EMBANKMENT LONDON WC2R 2PN

Documents

Documents
Date Category Description Pages
16 Nov 2021 gazette Gazette Dissolved Voluntary 1 Buy now
31 Aug 2021 gazette Gazette Notice Voluntary 1 Buy now
24 Aug 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Jul 2021 accounts Annual Accounts 5 Buy now
28 Jul 2021 accounts Annual Accounts 5 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jan 2020 accounts Annual Accounts 5 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Mar 2019 accounts Annual Accounts 7 Buy now
18 Jul 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
06 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2017 accounts Annual Accounts 8 Buy now
22 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Mar 2017 accounts Annual Accounts 6 Buy now
31 Dec 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
28 Apr 2016 annual-return Annual Return 6 Buy now
27 Apr 2016 officers Change of particulars for director (Barbara Still) 2 Buy now
16 Mar 2016 accounts Annual Accounts 33 Buy now
27 Apr 2015 annual-return Annual Return 6 Buy now
27 Apr 2015 officers Termination of appointment of director (Scott Anthony Luard) 1 Buy now
27 Apr 2015 officers Termination of appointment of secretary (Ahmed Fayed) 1 Buy now
27 Apr 2015 officers Appointment of secretary (Mrs Barbara Still) 2 Buy now
11 Mar 2015 accounts Annual Accounts 31 Buy now
04 Mar 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Jan 2015 gazette Gazette Notice Compulsory 1 Buy now
26 Apr 2014 annual-return Annual Return 7 Buy now
24 Dec 2013 accounts Annual Accounts 31 Buy now
16 May 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 May 2013 accounts Annual Accounts 22 Buy now
08 May 2013 annual-return Annual Return 7 Buy now
11 May 2012 officers Appointment of director (Mr Scott Anthony Luard) 2 Buy now
08 May 2012 officers Termination of appointment of director (Scott Luard) 1 Buy now
24 Apr 2012 annual-return Annual Return 7 Buy now
24 Apr 2012 officers Appointment of director (Mr Scott Anthony Luard) 2 Buy now
24 Apr 2012 officers Termination of appointment of secretary (Christopher Lyons) 1 Buy now
24 Apr 2012 officers Appointment of secretary (Mr Ahmed Fayed) 1 Buy now
21 Mar 2012 officers Termination of appointment of director (Scott Luard) 1 Buy now
20 Mar 2012 officers Termination of appointment of director (Nicholas Copcutt) 1 Buy now
20 Mar 2012 officers Appointment of director (Nicholas Robert Copcutt) 2 Buy now
03 Oct 2011 officers Appointment of director (Mr Scott Anthony Luard) 3 Buy now
09 Sep 2011 mortgage Particulars of a mortgage or charge 10 Buy now
08 Sep 2011 resolution Resolution 58 Buy now
07 Sep 2011 capital Return of Allotment of shares 4 Buy now
07 Sep 2011 capital Notice of particulars of variation of rights attached to shares 2 Buy now
26 Aug 2011 officers Appointment of director (Graham John Arthur Shaw) 3 Buy now
26 Aug 2011 officers Appointment of director (Barbara Still) 3 Buy now
26 Aug 2011 officers Termination of appointment of director (Christopher Lyons) 2 Buy now
26 Aug 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Aug 2011 officers Appointment of director (Christopher James Austen) 3 Buy now
31 Mar 2011 incorporation Incorporation Company 8 Buy now