About

Registered Number: 05854645
Date of Incorporation: 22/06/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2018 (5 years and 11 months ago)
Registered Address: MLG ASSOCIATES, Unit 4 Sunfield Business Park New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT

 

European Marine & Machinery Agencies Ltd was setup in 2006, it has a status of "Dissolved". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 May 2018
LIQ13 - N/A 19 February 2018
LIQ03 - N/A 10 August 2017
AD01 - Change of registered office address 01 August 2016
RESOLUTIONS - N/A 26 July 2016
4.70 - N/A 26 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 26 July 2016
AD01 - Change of registered office address 30 April 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 24 June 2015
TM02 - Termination of appointment of secretary 20 November 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 01 July 2014
TM01 - Termination of appointment of director 01 July 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 27 June 2012
MG01 - Particulars of a mortgage or charge 14 July 2011
AA - Annual Accounts 11 July 2011
AP01 - Appointment of director 07 July 2011
AR01 - Annual Return 23 June 2011
CERTNM - Change of name certificate 16 December 2010
CONNOT - N/A 16 December 2010
RESOLUTIONS - N/A 12 November 2010
CONNOT - N/A 12 November 2010
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 16 August 2007
363a - Annual Return 04 July 2007
287 - Change in situation or address of Registered Office 10 August 2006
287 - Change in situation or address of Registered Office 11 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
NEWINC - New incorporation documents 22 June 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 06 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.