• UK
  • MARINE ENGINEERING SERVICES LTD - Uplees Farm Uplees Road, Luddenham, Faversham, Kent, United Kingdom

Company Information

Company registration number
06585235
Company Status
CLOSED
Country
United Kingdom
Registered Address
Uplees Farm Uplees Road
Luddenham
Faversham
Kent
ME13 0QR
Uplees Farm Uplees Road, Luddenham, Faversham, Kent, ME13 0QR UK

Management

Managing Directors
MARK ANDREW FLOOD
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2008-05-06
Dissolved on
2017-08-11
SIC/NACE
33150 - Repair and maintenance of ships and boats

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date:
Last Date: 2014-05-31
Last Return Made Up To:
2015-05-06

MARINE ENGINEERING SERVICES LTD Company Description

MARINE ENGINEERING SERVICES LTD is a ltd registered in United Kingdom with the Company reg no 06585235. Its current trading status is "closed". It was registered 2008-05-06. It has declared SIC or NACE codes as "33150 - Repair and maintenance of ships and boats". It has 1 director The latest accounts are filed up to 31/05/2011. The latest annual return was filed up to 2015-05-06.It can be contacted at Uplees Farm Uplees Road .
More information

Get MARINE ENGINEERING SERVICES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Marine Engineering Services Ltd - Uplees Farm Uplees Road, Luddenham, Faversham, Kent, United Kingdom

Did you know? kompany provides original and official company documents for MARINE ENGINEERING SERVICES LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • FINAL GAZETTE: DISSOLVED EX-LIQUIDATED (2017-08-11) - GAZ2

    Add to Cart
     
  • NOTICE OF COMPLETION OF WINDING UP (2017-05-11) - L64.07

    Add to Cart
     
  • ORDER OF COURT TO WIND UP (2016-05-17) - COCOMP

    Add to Cart
     
  • FIRST GAZETTE (2016-05-03) - GAZ1

    Add to Cart
     
  • 06/05/15 FULL LIST (2015-05-29) - AR01

    Add to Cart
     
  • 31/05/14 TOTAL EXEMPTION SMALL (2015-02-27) - AA

    Add to Cart
     
  • 06/05/14 FULL LIST (2014-05-26) - AR01

    Add to Cart
     
  • 31/05/13 TOTAL EXEMPTION SMALL (2014-02-27) - AA

    Add to Cart
     
  • 06/05/13 FULL LIST (2013-06-25) - AR01

    Add to Cart
     
  • 31/05/12 TOTAL EXEMPTION SMALL (2013-02-28) - AA

    Add to Cart
     
  • 06/05/12 FULL LIST (2012-05-18) - AR01

    Add to Cart
     
  • 31/05/11 TOTAL EXEMPTION SMALL (2012-03-01) - AA

    Add to Cart
     
  • APPOINTMENT TERMINATED, SECRETARY HEATHER FLOOD (2011-11-19) - TM02

    Add to Cart
     
  • 06/05/11 FULL LIST (2011-05-28) - AR01

    Add to Cart
     
  • 31/05/10 TOTAL EXEMPTION FULL (2011-02-28) - AA

    Add to Cart
     
  • 06/05/10 FULL LIST (2010-06-07) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW FLOOD / 06/05/2010 (2010-06-07) - CH01

    Add to Cart
     
  • 31/05/09 TOTAL EXEMPTION FULL (2009-11-26) - AA

    Add to Cart
     
  • RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS (2009-05-18) - 363a

    Add to Cart
     
  • APPOINTMENT TERMINATED SECRETARY MARIAN STEVENS (2008-05-07) - 288b

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2008-05-06) - NEWINC

    Add to Cart
     

expand_less