About

Registered Number: 05015639
Date of Incorporation: 14/01/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2018 (6 years and 3 months ago)
Registered Address: 2nd Floor 40 Queen Square, Bristol, BS1 4QP

 

Established in 2004, Rame Marine Services Ltd are based in Bristol, it has a status of "Dissolved". The companies director is listed as Gawel, Jan James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GAWEL, Jan James 14 June 2013 02 February 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 January 2018
LIQ14 - N/A 24 October 2017
AD01 - Change of registered office address 03 November 2016
AD01 - Change of registered office address 15 September 2016
RESOLUTIONS - N/A 09 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 09 September 2016
4.20 - N/A 09 September 2016
TM01 - Termination of appointment of director 10 May 2016
TM02 - Termination of appointment of secretary 10 May 2016
AD01 - Change of registered office address 10 May 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 11 February 2015
AD01 - Change of registered office address 11 February 2015
CH01 - Change of particulars for director 11 February 2015
CH01 - Change of particulars for director 11 February 2015
CH03 - Change of particulars for secretary 11 February 2015
AA - Annual Accounts 07 October 2014
CERTNM - Change of name certificate 19 May 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 11 February 2014
AA01 - Change of accounting reference date 28 August 2013
AP01 - Appointment of director 17 June 2013
AP03 - Appointment of secretary 14 June 2013
TM01 - Termination of appointment of director 14 June 2013
TM02 - Termination of appointment of secretary 14 June 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 13 February 2013
CH01 - Change of particulars for director 13 February 2013
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 20 December 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 10 February 2011
CH01 - Change of particulars for director 10 February 2011
CH03 - Change of particulars for secretary 10 February 2011
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 27 February 2009
AA - Annual Accounts 01 February 2009
AAMD - Amended Accounts 11 February 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 03 January 2008
287 - Change in situation or address of Registered Office 11 September 2007
363s - Annual Return 28 February 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 30 January 2006
AA - Annual Accounts 02 September 2005
395 - Particulars of a mortgage or charge 28 June 2005
288c - Notice of change of directors or secretaries or in their particulars 09 June 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
363s - Annual Return 24 March 2005
225 - Change of Accounting Reference Date 02 November 2004
287 - Change in situation or address of Registered Office 02 September 2004
287 - Change in situation or address of Registered Office 22 June 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
NEWINC - New incorporation documents 14 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 20 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.