ALTERNATIVE INVESTMENT SOLUTIONS (MARINE) LIMITED

Delmon House Delmon House, Burgess Hill, RH15 9AE, West Sussex
StatusDISSOLVED
Company No.07631712
CategoryPrivate Limited Company
Incorporated12 May 2011
Age13 years, 1 month, 5 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 7 months

SUMMARY

ALTERNATIVE INVESTMENT SOLUTIONS (MARINE) LIMITED is an dissolved private limited company with number 07631712. It was incorporated 13 years, 1 month, 5 days ago, on 12 May 2011 and it was dissolved 3 years, 7 months ago, on 17 November 2020. The company address is Delmon House Delmon House, Burgess Hill, RH15 9AE, West Sussex.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Paul Simon Chandler

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Jun 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076317120001

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076317120002

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Robert Church

Termination date: 2016-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Aug 2016

Action Date: 27 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-27

Charge number: 076317120003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Aug 2016

Action Date: 27 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-27

Charge number: 076317120004

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Jul 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-31

Charge number: 076317120001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076317120002

Charge creation date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 12 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-12

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Simon Chandler

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Inch

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 12 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-12

Documents

View document PDF

Change sail address company

Date: 27 Jun 2013

Category: Address

Type: AD02

Documents

View document PDF

Move registers to sail company

Date: 27 Jun 2013

Category: Address

Type: AD03

Documents

View document PDF

Change registered office address company with date old address

Date: 30 May 2013

Action Date: 30 May 2013

Category: Address

Type: AD01

Change date: 2013-05-30

Old address: C/O C/O Burgess Williams Financial Management Delmon House 36 - 38 Church Road Burgess Hill West Sussex RH15 9AE England

Documents

View document PDF

Change registered office address company with date old address

Date: 30 May 2013

Action Date: 30 May 2013

Category: Address

Type: AD01

Old address: Maria House 35 Millers Road Brighton East Sussex BN1 5NP England

Change date: 2013-05-30

Documents

View document PDF

Auditors resignation limited company

Date: 10 Apr 2013

Category: Auditors

Type: AA03

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA01

Made up date: 2012-05-31

New date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2012

Action Date: 12 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-12

Documents

View document PDF

Change person director company with change date

Date: 12 May 2011

Action Date: 12 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Trevor William Inch

Change date: 2011-05-12

Documents

View document PDF

Incorporation company

Date: 12 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLINT HALLS (EASTBOURNE) LIMITED

1 FLINT HALLS 12 CHURCH STREET,EASTBOURNE,BN21 1HT

Number:04577393
Status:ACTIVE
Category:Private Limited Company

HUNTERBS LIMITED

19 ADMIRAL STREET,GLASGOW,G41 1HP

Number:SC551702
Status:ACTIVE
Category:Private Limited Company

NEPEC LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:09671727
Status:ACTIVE
Category:Private Limited Company
Number:IP13991R
Status:ACTIVE
Category:Industrial and Provident Society

PARTY ON THE MOON TOURING LIMITED

C/O YM&U BUSINESS MANAGEMENT LIMITED, 180 GREAT PORTLAND STREET,LONDON,W1W 5QZ

Number:10409817
Status:ACTIVE
Category:Private Limited Company

STAERK DOR LIMITED

35 STAMFORD NEW ROAD,ALTRINCHAM,WA14 1EB

Number:08703017
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