About

Registered Number: 05684366
Date of Incorporation: 23/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/07/2016 (7 years and 8 months ago)
Registered Address: Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD

 

Independent Maritime Security Associates Ltd was founded on 23 January 2006, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this company. The business has one director listed as Ashcroft, Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ASHCROFT, Christopher 31 January 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 July 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 29 April 2016
4.68 - Liquidator's statement of receipts and payments 24 February 2016
AD01 - Change of registered office address 22 September 2015
AD01 - Change of registered office address 09 January 2015
RESOLUTIONS - N/A 08 January 2015
4.20 - N/A 08 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 08 January 2015
AA - Annual Accounts 27 May 2014
AP01 - Appointment of director 12 March 2014
AR01 - Annual Return 21 February 2014
CH01 - Change of particulars for director 21 February 2014
AP03 - Appointment of secretary 19 February 2014
TM01 - Termination of appointment of director 19 February 2014
TM02 - Termination of appointment of secretary 19 February 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
TM01 - Termination of appointment of director 10 November 2009
AD01 - Change of registered office address 06 November 2009
287 - Change in situation or address of Registered Office 15 September 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 17 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 October 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 October 2008
AA - Annual Accounts 15 August 2008
287 - Change in situation or address of Registered Office 13 March 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 23 January 2007
225 - Change of Accounting Reference Date 22 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2006
NEWINC - New incorporation documents 23 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.