INDUSTRIAL AND MARINE DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 01828544 |
Category | Private Limited Company |
Incorporated | 28 Jun 1984 |
Age | 39 years, 11 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 24 May 2022 |
Years | 2 years, 10 days |
SUMMARY
INDUSTRIAL AND MARINE DEVELOPMENTS LIMITED is an dissolved private limited company with number 01828544. It was incorporated 39 years, 11 months, 5 days ago, on 28 June 1984 and it was dissolved 2 years, 10 days ago, on 24 May 2022. The company address is Midland House Midland House, Bournemouth, BH2 5QY.
Company Fillings
Termination director company with name termination date
Date: 21 Oct 2021
Action Date: 13 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Roy Munro
Termination date: 2021-10-13
Documents
Termination secretary company with name termination date
Date: 21 Oct 2021
Action Date: 13 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stuart Roy Munro
Termination date: 2021-10-13
Documents
Appoint person secretary company with name date
Date: 21 Oct 2021
Action Date: 13 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-10-13
Officer name: Stephen James Munro
Documents
Appoint person director company with name date
Date: 21 Oct 2021
Action Date: 13 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen James Munro
Appointment date: 2021-10-13
Documents
Confirmation statement with no updates
Date: 06 Sep 2021
Action Date: 26 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-26
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2020
Action Date: 26 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-26
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 26 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-26
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2018
Action Date: 26 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-26
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Aug 2017
Action Date: 26 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-26
Documents
Termination director company with name termination date
Date: 04 May 2017
Action Date: 04 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-04
Officer name: Stephen Munro
Documents
Accounts with accounts type dormant
Date: 04 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 26 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-26
Documents
Accounts with accounts type dormant
Date: 14 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 26 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-26
Documents
Accounts with accounts type dormant
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2014
Action Date: 26 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-26
Documents
Accounts with accounts type dormant
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2013
Action Date: 26 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-26
Documents
Accounts with accounts type dormant
Date: 18 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2012
Action Date: 26 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-26
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2011
Action Date: 26 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-26
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2010
Action Date: 26 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-26
Documents
Change registered office address company with date old address
Date: 22 Jun 2010
Action Date: 22 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-22
Old address: Saffery Champness 1 St.Stephens Court St.Stephens Road Bournemouth BH2 6LA
Documents
Change person secretary company with change date
Date: 25 Nov 2009
Action Date: 29 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-29
Officer name: Mr Stuart Roy Munro
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 29 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-29
Officer name: Mr Stuart Roy Munro
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 29 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Munro
Change date: 2009-10-29
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 18 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / stephen munro / 01/08/2009
Documents
Legacy
Date: 18 Sep 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / stuart munro / 01/08/2009
Documents
Legacy
Date: 27 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/09; full list of members
Documents
Legacy
Date: 27 Aug 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / stuart munro / 01/08/2009
Documents
Legacy
Date: 27 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / stephen munro / 01/08/2009
Documents
Legacy
Date: 11 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Jul 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / stuart munro / 04/03/2008
Documents
Legacy
Date: 13 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 31 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/06; full list of members
Documents
Certificate change of name company
Date: 25 Jul 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed industrial and marine inspection LIMITED\certificate issued on 25/07/06
Documents
Legacy
Date: 31 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 01 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 21 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/04; full list of members
Documents
Legacy
Date: 01 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 27 Jul 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 16 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/01; full list of members
Documents
Legacy
Date: 09 Jun 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/00; full list of members
Documents
Legacy
Date: 05 Oct 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 21 Sep 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 02 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/99; no change of members
Documents
Accounts with accounts type full
Date: 27 Jul 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 20 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/98; full list of members
Documents
Accounts with accounts type full
Date: 16 Jul 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Accounts with accounts type full
Date: 09 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 05 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/97; no change of members
Documents
Accounts with accounts type full
Date: 16 Dec 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 18 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/96; no change of members
Documents
Accounts with accounts type full
Date: 11 Jul 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 17 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/95; full list of members
Documents
Accounts with accounts type small
Date: 16 Aug 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 13 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/94; no change of members
Documents
Accounts with accounts type small
Date: 06 Jan 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 16 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/93; no change of members
Documents
Legacy
Date: 18 Apr 1993
Category: Address
Type: 287
Description: Registered office changed on 18/04/93 from: 7A burlington arcade bournemouth dorset BH1 2HZ
Documents
Accounts with accounts type small
Date: 03 Feb 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 04 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/92; full list of members
Documents
Accounts with accounts type full
Date: 19 Feb 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 28 Jul 1991
Category: Annual-return
Type: 363b
Description: Return made up to 26/07/91; no change of members
Documents
Legacy
Date: 06 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; no change of members
Documents
Accounts with accounts type small
Date: 15 May 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Accounts with accounts type small
Date: 24 Aug 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 24 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 26/07/90; full list of members
Documents
Legacy
Date: 22 Jun 1990
Category: Address
Type: 287
Description: Registered office changed on 22/06/90 from: 902 wimborne road moordown bournemouth hants BH9 2DN
Documents
Legacy
Date: 24 Apr 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Accounts with accounts type small
Date: 07 Sep 1989
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 07 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/88; full list of members
Documents
Accounts with accounts type small
Date: 16 May 1988
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Legacy
Date: 08 Feb 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/12/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type full
Date: 22 Oct 1986
Action Date: 31 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-31
Documents
Legacy
Date: 22 Oct 1986
Category: Annual-return
Type: 363
Description: Return made up to 19/10/86; full list of members
Documents
Legacy
Date: 18 Sep 1986
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
28 SMITH STREET,LONDON,SW3 4EP
Number: | 10146242 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ASCENSION DIGITAL CONTENT CREATION LIMITED
28 BAXTER ROAD,,E16 3HD
Number: | 04131583 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 HIGH ROAD,LONDON,E18 2QL
Number: | 10714646 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
41 DEANWATER CLOSE,WARRINGTON,WA3 6ER
Number: | 05328200 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 EDISON COURT ELLICE WAY,WREXHAM,LL13 7YT
Number: | 07124337 |
Status: | ACTIVE |
Category: | Private Limited Company |
VAUGHAN CHAMBERS,HARPENDEN,AL5 4EE
Number: | 09348079 |
Status: | ACTIVE |
Category: | Private Limited Company |