About

Registered Number: 05762602
Date of Incorporation: 30/03/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/11/2015 (8 years and 6 months ago)
Registered Address: 19 London Road, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5HG

 

Madge Marine (Hamble) Ltd was registered on 30 March 2006. There are no directors listed for this organisation at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 July 2015
DS01 - Striking off application by a company 08 July 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 01 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 April 2015
AR01 - Annual Return 01 April 2014
AD01 - Change of registered office address 01 April 2014
AA01 - Change of accounting reference date 24 March 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 02 April 2013
AD01 - Change of registered office address 02 April 2013
AA - Annual Accounts 17 December 2012
AD01 - Change of registered office address 29 October 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 28 September 2010
CH01 - Change of particulars for director 26 May 2010
AP01 - Appointment of director 07 May 2010
AP01 - Appointment of director 07 May 2010
CH03 - Change of particulars for secretary 07 May 2010
AR01 - Annual Return 30 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 March 2010
CH01 - Change of particulars for director 30 March 2010
TM01 - Termination of appointment of director 11 February 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 01 April 2008
288c - Notice of change of directors or secretaries or in their particulars 01 April 2008
AA - Annual Accounts 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
225 - Change of Accounting Reference Date 20 July 2007
363a - Annual Return 15 May 2007
225 - Change of Accounting Reference Date 25 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
NEWINC - New incorporation documents 30 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.