JAMIESON MARINE LIMITED

Windspun Windspun, Headley, GU35 8PU, Hampshire
StatusDISSOLVED
Company No.05200208
CategoryPrivate Limited Company
Incorporated09 Aug 2004
Age19 years, 10 months, 11 days
JurisdictionEngland Wales
Dissolution18 Oct 2011
Years12 years, 8 months, 2 days

SUMMARY

JAMIESON MARINE LIMITED is an dissolved private limited company with number 05200208. It was incorporated 19 years, 10 months, 11 days ago, on 09 August 2004 and it was dissolved 12 years, 8 months, 2 days ago, on 18 October 2011. The company address is Windspun Windspun, Headley, GU35 8PU, Hampshire.



Company Fillings

Gazette dissolved voluntary

Date: 18 Oct 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jul 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jun 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2010

Action Date: 29 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-29

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2010

Action Date: 28 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Campbell Murray Jamieson

Change date: 2010-08-28

Documents

View document PDF

Change person secretary company with change date

Date: 11 Dec 2010

Action Date: 25 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David Campbell Murray Jamieson

Change date: 2010-08-25

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2010

Action Date: 25 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-25

Officer name: Penelope Ann Jamieson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2010

Action Date: 01 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2009

Action Date: 29 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2009

Action Date: 01 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-01

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2008

Action Date: 01 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2007

Action Date: 01 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-01

Documents

View document PDF

Legacy

Date: 30 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/07; no change of members

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2006

Action Date: 01 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-01

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/05 to 01/02/06

Documents

View document PDF

Memorandum articles

Date: 10 Sep 2004

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Capital

Type: 88(2)R

Description: Ad 12/08/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 27/08/04 from: 8-10 new fetter lane london EC4A 1RS

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 18 Aug 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed charco 1090 LIMITED\certificate issued on 18/08/04

Documents

View document PDF

Incorporation company

Date: 09 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEN MACDONALD GARDENS LIMITED

100 CHURCH STREET,BRIGHTON,BN1 1UJ

Number:07967967
Status:ACTIVE
Category:Private Limited Company

DOMINUS ADVISORY SERVICES LIMITED

MANDERLEY LOWER SOUTH PARK,GODSTONE,RH9 8LF

Number:04805307
Status:ACTIVE
Category:Private Limited Company

LEA BANK ESTATES MANAGEMENT COMPANY LIMITED

41 DILWORTH LANE,PRESTON,PR3 3ST

Number:05498903
Status:ACTIVE
Category:Private Limited Company

NB ELECTRICAL COVENTRY LTD

31 NEWTON CLOSE,COVENTRY,CV2 2FX

Number:11416522
Status:ACTIVE
Category:Private Limited Company

QUICKMOVE4U LIMITED

12 PARK LANE,READING,RG31 5DL

Number:06307716
Status:ACTIVE
Category:Private Limited Company

TIGNES ANGELS LTD

CARLYLE HOUSE 78,BOLTON,BL1 4BY

Number:08099588
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source