ALLIED MARINE CORPORATION LTD.
Status | ACTIVE |
Company No. | 06020500 |
Category | Private Limited Company |
Incorporated | 06 Dec 2006 |
Age | 17 years, 4 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
ALLIED MARINE CORPORATION LTD. is an active private limited company with number 06020500. It was incorporated 17 years, 4 months, 30 days ago, on 06 December 2006. The company address is 6 Burrows Court, Liverpool, L3 6JZ, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 08 Nov 2023
Action Date: 17 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-17
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2022
Action Date: 17 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-17
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2021
Action Date: 17 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-17
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2020
Action Date: 17 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-17
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2020
Action Date: 23 Nov 2020
Category: Address
Type: AD01
Old address: 90 Tarnwood Park Mottingham London SE9 5PD United Kingdom
New address: 6 Burrows Court Liverpool L3 6JZ
Change date: 2020-11-23
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2020
Action Date: 13 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-13
Old address: 85 Great Portland Street First Floor London W1W 7LT United Kingdom
New address: 90 Tarnwood Park Mottingham London SE9 5PD
Documents
Confirmation statement with updates
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2019
Action Date: 16 Oct 2019
Category: Address
Type: AD01
New address: 85 Great Portland Street First Floor London W1W 7LT
Old address: Intershore Suites Room 403, Dowgate Hill House, 14-16 Dowgate Hill, London EC4R 2SU England
Change date: 2019-10-16
Documents
Appoint person director company with name date
Date: 16 Oct 2019
Action Date: 15 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-15
Officer name: Pamela Victoria Dunlop
Documents
Termination director company with name termination date
Date: 15 Oct 2019
Action Date: 15 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cristino Guevara
Termination date: 2019-10-15
Documents
Termination secretary company with name termination date
Date: 15 Oct 2019
Action Date: 15 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-10-15
Officer name: Intershore Consult (Uk) Limited
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Change corporate secretary company with change date
Date: 03 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Intershore Consult (Uk) Limited
Change date: 2018-10-01
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2018
Action Date: 02 Oct 2018
Category: Address
Type: AD01
New address: Intershore Suites Room 403, Dowgate Hill House, 14-16 Dowgate Hill, London EC4R 2SU
Change date: 2018-10-02
Old address: Intershore Suites Room 414 88 Kingsway London WC2B 6AA
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts amended with accounts type total exemption full
Date: 10 Aug 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AAMD
Made up date: 2016-12-31
Documents
Accounts amended with accounts type total exemption full
Date: 10 Aug 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AAMD
Made up date: 2016-12-31
Documents
Accounts amended with accounts type total exemption small
Date: 10 Aug 2018
Action Date: 31 Dec 2014
Category: Accounts
Type: AAMD
Made up date: 2014-12-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Accounts with accounts type dormant
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Accounts with accounts type dormant
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Accounts with accounts type dormant
Date: 23 Nov 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Gazette filings brought up to date
Date: 22 Apr 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Change corporate secretary company with change date
Date: 20 Apr 2015
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-09-01
Officer name: Intershore Consult (Uk) Limited
Documents
Accounts with accounts type dormant
Date: 24 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2014
Action Date: 05 Sep 2014
Category: Address
Type: AD01
New address: Intershore Suites Room 414 88 Kingsway London WC2B 6AA
Old address: Intershore Suites Vernon House Sicilian Avenue London WC1A 2QS
Change date: 2014-09-05
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2014
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Accounts with accounts type dormant
Date: 18 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 06 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-06
Documents
Accounts with accounts type dormant
Date: 31 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name date
Date: 31 Oct 2012
Action Date: 01 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Cristino Guevara
Appointment date: 2012-03-01
Documents
Termination director company with name termination date
Date: 30 Oct 2012
Action Date: 01 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-03-01
Officer name: Carlos Aloma
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2011
Action Date: 06 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-06
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2011
Action Date: 06 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-06
Documents
Accounts with accounts type dormant
Date: 25 Feb 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2010
Action Date: 06 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-06
Documents
Change person director company with change date
Date: 17 Feb 2010
Action Date: 06 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carlos Aloma
Change date: 2009-12-06
Documents
Change corporate secretary company with change date
Date: 17 Feb 2010
Action Date: 06 Dec 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-12-06
Officer name: Intershore Consult (Uk) Limited
Documents
Termination director company with name
Date: 21 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Legal Administration Services S.A.
Documents
Change corporate secretary company with change date
Date: 20 Nov 2009
Action Date: 02 Mar 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-03-02
Officer name: Intershore Consult (Uk) Limited
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 22 Jun 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / intershore consult (uk) LIMITED / 02/03/2009
Documents
Legacy
Date: 22 Jun 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / intershore consult (uk) LIMITED / 02/03/2009
Documents
Legacy
Date: 02 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 02/06/2009 from, office 4, 59-60 russell square, london, WC1B 4HP
Documents
Legacy
Date: 15 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/08; full list of members
Documents
Legacy
Date: 06 May 2009
Category: Officers
Type: 288a
Description: Director appointed legal administration services S.A.
Documents
Legacy
Date: 06 May 2009
Category: Officers
Type: 288a
Description: Director appointed carlos aloma
Documents
Legacy
Date: 06 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director gema offshore legal services S.A.
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/07; full list of members
Documents
Resolution
Date: 19 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
COMMUNITY HORTICULTURAL CENTRE (MELLS)
THE COACH HOUSE WHATLEY COURT YARD,WHATLEY,BA11 3LA
Number: | 11840754 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
OXFORD HOUSE,TUNBRIDGE WELLS,TN1 1EN
Number: | 05436157 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 BROXHOLME LANE,DONCASTER,DN1 2LN
Number: | 11619494 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11774545 |
Status: | ACTIVE |
Category: | Private Limited Company |
HS PLASTERING HOLDINGS LIMITED
THE MILLS,DERBY,DE1 2RJ
Number: | 10750965 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11516407 |
Status: | ACTIVE |
Category: | Private Limited Company |