Meetings of Creditors, London Gazette, 14 January 2011
Resolutions for Winding-up, London Gazette, 31 January 2011
Appointment of Liquidators, London Gazette, 31 January 2011
AAA MARINE (COWES) LIMITED, London Gazette, 17 October 2012
Filing Date | Title | Description | ||
---|---|---|---|---|
2013-03-14 | Second notification of strike-off action in London Gazette (Section 1000) | Final Gazette dissolved via compulsory strike-off | details | |
2012-12-14 | Filing dated 14 December 2012 | Return of final meeting in a creditors' voluntary winding up | details | |
2012-03-28 | Filing dated 28 March 2012 | Liquidators statement of receipts and payments to 2012-01-20 | details | |
2011-05-10 | Filing dated 10 May 2011 | Statement of affairs with form 4.19 | details | |
2011-01-31 | Filing dated 31 January 2011 | Resolutions | details | |
2011-01-31 | Notice of appointment of liquidator voluntary winding up (members or creditors) | Appointment of a voluntary liquidator | details | |
2011-01-04 | Termination of appointment of director | Termination of appointment of Vanessa Clifford as a director | details | |
2010-09-27 | Annual Accounts | Total exemption small company accounts made up to 2009-12-31 | details | |
2010-02-23 | Change of director's details | Director's details changed for Neil John Edward Clifford on 2010-02-22 | details | |
2010-02-23 | Change of director's details | Director's details changed for Vanessa Elizabeth Clifford on 2010-02-22 | details | |
2010-02-23 | Annual Return | Annual return made up to 2010-01-13 with full list of shareholders | details | |
2009-04-28 | Annual Accounts | Total exemption small company accounts made up to 2008-12-31 | details | |
2009-04-09 | Filing dated 9 April 2009 | Return made up to 13/01/09; full list of members | details | |
2009-03-12 | Filing dated 12 March 2009 | Registered office changed on 12/03/2009 from berkeley coach house, woods hill limpley stoke bath wiltshire BA2 7FS | details | |
2009-03-12 | Filing dated 12 March 2009 | Appointment terminated secretary paul charles | details | |
2008-10-29 | Annual Accounts | Total exemption small company accounts made up to 2007-12-31 | details | |
2008-03-27 | Filing dated 27 March 2008 | Return made up to 13/01/08; full list of members | details | |
2008-02-23 | Particulars of a mortgage or charge | Particulars of a mortgage or charge / charge no: 2 | details | |
2007-08-29 | Particulars of a mortgage or charge | Particulars of mortgage/charge | details | |
2007-07-23 | Certificate of Incorporation on Change of Name | Certificate of change of name | details |
Code | Description | Code scheme | ||
---|---|---|---|---|
74.87 | Other business activities not elsewhere classified | UK SIC Classification 2003 | details |