Based in Manchester, Geoquip Marine Uk Ltd was registered on 28 March 2011, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. The current directors of Geoquip Marine Uk Ltd are listed as Prescott, Avril, Deschuyter, Johan Eugene Jules, Wright, Andrew Charles Stuart, Dr, Lyons, Richard Henry at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DESCHUYTER, Johan Eugene Jules | 03 August 2012 | - | 1 |
WRIGHT, Andrew Charles Stuart, Dr | 18 August 2014 | - | 1 |
LYONS, Richard Henry | 07 March 2013 | 15 August 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRESCOTT, Avril | 07 March 2013 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 26 May 2018 | |
AM23 - N/A | 26 February 2018 | |
AM10 - N/A | 09 February 2018 | |
AM10 - N/A | 01 August 2017 | |
2.31B - N/A | 15 February 2017 | |
2.24B - N/A | 26 January 2017 | |
2.16B - N/A | 11 October 2016 | |
2.24B - N/A | 05 October 2016 | |
F2.18 - N/A | 05 May 2016 | |
2.17B - N/A | 11 April 2016 | |
AD01 - Change of registered office address | 16 March 2016 | |
2.12B - N/A | 15 March 2016 | |
MR01 - N/A | 08 July 2015 | |
AA - Annual Accounts | 06 July 2015 | |
MR01 - N/A | 09 June 2015 | |
AR01 - Annual Return | 10 April 2015 | |
MR01 - N/A | 17 February 2015 | |
AD01 - Change of registered office address | 18 November 2014 | |
AP01 - Appointment of director | 18 August 2014 | |
TM01 - Termination of appointment of director | 15 August 2014 | |
AA - Annual Accounts | 22 July 2014 | |
AR01 - Annual Return | 19 May 2014 | |
MR01 - N/A | 06 March 2014 | |
MR05 - N/A | 13 February 2014 | |
MR01 - N/A | 04 November 2013 | |
MR01 - N/A | 30 August 2013 | |
AP03 - Appointment of secretary | 14 August 2013 | |
AP01 - Appointment of director | 14 August 2013 | |
AA - Annual Accounts | 09 August 2013 | |
AR01 - Annual Return | 14 May 2013 | |
MR01 - N/A | 08 May 2013 | |
AD01 - Change of registered office address | 04 April 2013 | |
SH01 - Return of Allotment of shares | 14 March 2013 | |
TM01 - Termination of appointment of director | 19 February 2013 | |
MG01 - Particulars of a mortgage or charge | 25 January 2013 | |
TM01 - Termination of appointment of director | 26 November 2012 | |
AA - Annual Accounts | 03 October 2012 | |
AP01 - Appointment of director | 03 August 2012 | |
AP01 - Appointment of director | 13 July 2012 | |
AA01 - Change of accounting reference date | 04 May 2012 | |
AR01 - Annual Return | 16 April 2012 | |
NEWINC - New incorporation documents | 28 March 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 July 2015 | Outstanding |
N/A |
A registered charge | 29 May 2015 | Outstanding |
N/A |
A registered charge | 13 February 2015 | Outstanding |
N/A |
A registered charge | 19 February 2014 | Outstanding |
N/A |
A registered charge | 31 October 2013 | Outstanding |
N/A |
A registered charge | 19 August 2013 | Outstanding |
N/A |
A registered charge | 07 May 2013 | Outstanding |
N/A |
Rent deposit deed | 14 January 2013 | Outstanding |
N/A |