MADGE MARINE (HAMBLE) LIMITED: Filings
Overview
| Company Name | MADGE MARINE (HAMBLE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05762602 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MADGE MARINE (HAMBLE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Mar 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YF to C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Bucks HP19 8HT | 1 pages | AD02 | ||||||||||
Annual return made up to Mar 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Swanwick Marina Swanwick Southampton SO31 1ZL England* on Apr 01, 2014 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Mar 31, 2014 to Jul 31, 2014 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Mar 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * 19 London Road Aston Clinton Aylesbury Buckinghamshire HP22 5HG England* on Apr 02, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Registered office address changed from * Swanwick Marina, Swanwick Southampton Hants SO31 1ZL* on Oct 29, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Mar 30, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Director's details changed for Robert Gary Madge on Apr 15, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Yvonne Denise Madge as a director | 2 pages | AP01 | ||||||||||
Appointment of Nicholas Robert Madge as a director | 2 pages | AP01 | ||||||||||
Secretary's details changed for Yvonne Denise Madge on Apr 15, 2010 | 1 pages | CH03 | ||||||||||
Annual return made up to Mar 30, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0