GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, August 2015
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Percivale Road Chandlers Ford Eastleigh Hampshire SO53 4TS on 25th March 2011
filed on: 25th, March 2011
|
address |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, May 2010
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2008
filed on: 16th, September 2009
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, August 2009
|
gazette |
Free Download
(1 page)
|
363a |
Annual return up to 25th August 2009 with shareholders record
filed on: 25th, August 2009
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, June 2009
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, March 2009
|
gazette |
Free Download
(1 page)
|
363a |
Annual return up to 17th March 2009 with shareholders record
filed on: 17th, March 2009
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return up to 17th March 2009 with shareholders record
filed on: 17th, March 2009
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, February 2009
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2007
filed on: 30th, September 2008
|
accounts |
Free Download
(7 pages)
|
363s |
Annual return up to 6th May 2008 with shareholders record
filed on: 6th, May 2008
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2006
filed on: 29th, April 2007
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2005
filed on: 31st, March 2006
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return up to 10th May 2005 with shareholders record
filed on: 10th, May 2005
|
annual return |
Free Download
(6 pages)
|
CERTNM |
Company name changed submarine design & marketing lim itedcertificate issued on 22/04/05
filed on: 22nd, April 2005
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2004
filed on: 21st, February 2005
|
accounts |
Free Download
(4 pages)
|
363s |
Annual return up to 6th September 2004 with shareholders record
filed on: 6th, September 2004
|
annual return |
Free Download
(6 pages)
|
363(288) |
6th September 2004 Annual return (Director's particulars changed)
|
annual return |
|
287 |
Registered office changed on 01/04/04 from: 6-18 empress road southampton SO14 0JU
filed on: 1st, April 2004
|
address |
Free Download
(1 page)
|
288b |
On 19th May 2003 Director resigned
filed on: 19th, May 2003
|
officers |
Free Download
(1 page)
|
288b |
On 19th May 2003 Secretary resigned
filed on: 19th, May 2003
|
officers |
Free Download
(1 page)
|
288a |
On 19th May 2003 New secretary appointed
filed on: 19th, May 2003
|
officers |
Free Download
(2 pages)
|
288a |
On 19th May 2003 New director appointed
filed on: 19th, May 2003
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, April 2003
|
incorporation |
Free Download
(18 pages)
|