DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, August 2023
|
gazette |
Free Download
(1 page)
|
MR01 |
Registration of charge 097116530013, created on Wednesday 28th June 2023
filed on: 3rd, July 2023
|
mortgage |
Free Download
(59 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, May 2023
|
gazette |
Free Download
(1 page)
|
MR01 |
Registration of charge 097116530012, created on Friday 29th April 2022
filed on: 3rd, May 2022
|
mortgage |
Free Download
(59 pages)
|
MR01 |
Registration of charge 097116530011, created on Wednesday 27th October 2021
filed on: 1st, November 2021
|
mortgage |
Free Download
(58 pages)
|
AA01 |
Previous accounting period extended from Thursday 31st December 2020 to Wednesday 31st March 2021
filed on: 30th, April 2021
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 23rd, April 2021
|
accounts |
Free Download
(10 pages)
|
MR01 |
Registration of charge 097116530010, created on Friday 9th April 2021
filed on: 13th, April 2021
|
mortgage |
Free Download
(58 pages)
|
TM02 |
Secretary appointment termination on Sunday 21st February 2021
filed on: 29th, March 2021
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 097116530009, created on Friday 17th July 2020
filed on: 23rd, July 2020
|
mortgage |
Free Download
(58 pages)
|
MR01 |
Registration of charge 097116530008, created on Friday 17th July 2020
filed on: 22nd, July 2020
|
mortgage |
Free Download
(30 pages)
|
AP03 |
On Friday 12th June 2020 - new secretary appointed
filed on: 12th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 31st January 2020
filed on: 9th, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 26th, July 2019
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 18th, July 2019
|
resolution |
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 18th, July 2019
|
incorporation |
Free Download
(16 pages)
|
MR04 |
Charge 097116530006 satisfaction in full.
filed on: 11th, July 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 097116530001 satisfaction in full.
filed on: 11th, July 2019
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 097116530007, created on Wednesday 26th June 2019
filed on: 5th, July 2019
|
mortgage |
Free Download
(14 pages)
|
MR04 |
Charge 097116530005 satisfaction in full.
filed on: 1st, July 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 097116530003 satisfaction in full.
filed on: 1st, July 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 097116530004 satisfaction in full.
filed on: 1st, July 2019
|
mortgage |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 26th June 2019.
filed on: 1st, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 26th June 2019
filed on: 1st, July 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 26th June 2019
filed on: 1st, July 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 6th, August 2018
|
accounts |
Free Download
(7 pages)
|
MR04 |
Charge 097116530002 satisfaction in full.
filed on: 27th, April 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 097116530006, created on Monday 18th December 2017
filed on: 20th, December 2017
|
mortgage |
Free Download
(37 pages)
|
AP01 |
New director appointment on Tuesday 1st August 2017.
filed on: 10th, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 31st July 2017
filed on: 8th, August 2017
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Saturday 31st December 2016
filed on: 25th, July 2017
|
accounts |
Free Download
(13 pages)
|
MR01 |
Registration of charge 097116530005, created on Thursday 27th April 2017
filed on: 2nd, May 2017
|
mortgage |
Free Download
(33 pages)
|
MR01 |
Registration of charge 097116530004, created on Monday 24th April 2017
filed on: 25th, April 2017
|
mortgage |
Free Download
(33 pages)
|
MR01 |
Registration of charge 097116530003, created on Monday 24th April 2017
filed on: 25th, April 2017
|
mortgage |
Free Download
(33 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, January 2017
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 4th, January 2017
|
accounts |
Free Download
(15 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, December 2016
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 31st July 2016
filed on: 4th, August 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 31st July 2016
filed on: 4th, August 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 31st July 2016
filed on: 4th, August 2016
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 097116530002, created on Wednesday 2nd December 2015
filed on: 3rd, December 2015
|
mortgage |
Free Download
(23 pages)
|
AP01 |
New director appointment on Wednesday 28th October 2015.
filed on: 10th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 28th October 2015.
filed on: 10th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 28th October 2015.
filed on: 10th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 28th October 2015.
filed on: 10th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 28th October 2015
filed on: 5th, November 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 28th October 2015
filed on: 5th, November 2015
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 097116530001, created on Wednesday 28th October 2015
filed on: 30th, October 2015
|
mortgage |
Free Download
(37 pages)
|
CONNOT |
Change of name notice
filed on: 9th, October 2015
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed subsea masters (uk) LIMITEDcertificate issued on 09/10/15
filed on: 9th, October 2015
|
change of name |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st December 2015, originally was Sunday 31st July 2016.
filed on: 9th, October 2015
|
accounts |
Free Download
(1 page)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 8th October 2015
filed on: 8th, October 2015
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 3rd August 2015.
filed on: 3rd, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 31st July 2015.
filed on: 31st, July 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 31st, July 2015
|
incorporation |
Free Download
(22 pages)
|