Download leads from Nexok and grow your business. Find out more

Dam Marine Consultants Limited

Documents

Total Documents39
Total Pages157

Filing History

24 March 2020Final Gazette dissolved via voluntary strike-off
7 January 2020First Gazette notice for voluntary strike-off
15 December 2019Micro company accounts made up to 31 March 2019
13 December 2019Application to strike the company off the register
20 December 2018Micro company accounts made up to 31 March 2018
2 December 2018Confirmation statement made on 17 November 2018 with no updates
15 December 2017Micro company accounts made up to 31 March 2017
29 November 2017Confirmation statement made on 17 November 2017 with no updates
29 November 2017Confirmation statement made on 17 November 2017 with no updates
26 December 2016Total exemption small company accounts made up to 31 March 2016
26 December 2016Total exemption small company accounts made up to 31 March 2016
30 November 2016Confirmation statement made on 17 November 2016 with updates
30 November 2016Confirmation statement made on 17 November 2016 with updates
23 December 2015Total exemption small company accounts made up to 31 March 2015
23 December 2015Total exemption small company accounts made up to 31 March 2015
7 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
7 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
25 August 2015Registered office address changed from Paradise Cottage Tarr Path Parracombe Barnstaple Devon Ex31 4 Pe to 6 Poachers End Minehead Somerset TA24 6LN on 25 August 2015
25 August 2015Registered office address changed from Paradise Cottage Tarr Path Parracombe Barnstaple Devon Ex31 4 Pe to 6 Poachers End Minehead Somerset TA24 6LN on 25 August 2015
1 December 2014Total exemption small company accounts made up to 31 March 2014
1 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
1 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
1 December 2014Total exemption small company accounts made up to 31 March 2014
18 December 2013Total exemption small company accounts made up to 31 March 2013
18 December 2013Total exemption small company accounts made up to 31 March 2013
11 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
11 December 2013Termination of appointment of Lise Mansfield as a director
11 December 2013Termination of appointment of Lise Mansfield as a director
11 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
19 November 2013Previous accounting period shortened from 30 November 2013 to 31 March 2013
19 November 2013Previous accounting period shortened from 30 November 2013 to 31 March 2013
23 August 2013Total exemption small company accounts made up to 30 November 2012
23 August 2013Total exemption small company accounts made up to 30 November 2012
13 December 2012Annual return made up to 17 November 2012 with a full list of shareholders
13 December 2012Annual return made up to 17 November 2012 with a full list of shareholders
13 December 2011Appointment of Mr. Duncan Alan Mansfield as a director
13 December 2011Appointment of Mr. Duncan Alan Mansfield as a director
17 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
17 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed