GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, May 2021
| dissolution
|
Free Download
(3 pages)
|
AP01 |
On July 4, 2019 new director was appointed.
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 4, 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: January 27, 2020
filed on: 29th, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 4, 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 12 Upper Burnside Drive Thurso KW14 7XB to 3a Princes Street Thurso Caithness KW14 7BQ on September 27, 2018
filed on: 27th, September 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 4, 2018
filed on: 26th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, August 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 4, 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 3, 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 3, 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 4, 2016
filed on: 7th, June 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On November 3, 2015 director's details were changed
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 4, 2015 with full list of members
filed on: 25th, August 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on August 25, 2015: 6605.00 GBP
capital
|
|
AP01 |
On December 14, 2014 new director was appointed.
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 28th, March 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to June 4, 2014 with full list of members
filed on: 18th, June 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 5th, March 2014
| resolution
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 4, 2014
filed on: 4th, March 2014
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed vemarine LIMITEDcertificate issued on 04/03/14
filed on: 4th, March 2014
| change of name
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on January 9, 2014
filed on: 9th, January 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 12, 2013
filed on: 12th, September 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 12, 2013
filed on: 12th, September 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 12, 2013
filed on: 12th, September 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 4, 2013 with full list of members
filed on: 4th, July 2013
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 31st, March 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to June 4, 2012 with full list of members
filed on: 13th, June 2012
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 31st, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 4, 2011 with full list of members
filed on: 18th, July 2011
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: December 28, 2010
filed on: 28th, December 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 4, 2010 with full list of members
filed on: 16th, July 2010
| annual return
|
Free Download
(9 pages)
|
AP01 |
On June 22, 2010 new director was appointed.
filed on: 22nd, June 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 22, 2010 new director was appointed.
filed on: 22nd, June 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 21, 2010
filed on: 21st, June 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 19, 2010
filed on: 19th, June 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 19, 2010
filed on: 19th, June 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 19, 2010
filed on: 19th, June 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 19, 2010
filed on: 19th, June 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 10th, February 2010
| accounts
|
Free Download
(6 pages)
|
288a |
On July 1, 2009 Director appointed
filed on: 1st, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On July 1, 2009 Director appointed
filed on: 1st, July 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to June 30, 2009
filed on: 30th, June 2009
| annual return
|
Free Download
(9 pages)
|
288a |
On June 30, 2009 Director appointed
filed on: 30th, June 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 19th, August 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, June 2008
| incorporation
|
Free Download
(22 pages)
|