Having been setup in 1994, Small & Co Marine & Engineering Ltd are based in Dover, Kent, it's status is listed as "Dissolved". We don't currently know the number of employees at Small & Co Marine & Engineering Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARPER, Paul Richard | 27 January 1994 | 12 October 2015 | 1 |
HARPER, Theresa Margaret | 06 November 1995 | 18 June 2001 | 1 |
KIRBY, Carolyn Anne | 06 November 1995 | 12 October 2015 | 1 |
KIRBY, Paul Harold | 27 January 1994 | 12 October 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 01 May 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 06 February 2018 | |
DS01 - Striking off application by a company | 26 January 2018 | |
DS02 - Withdrawal of striking off application by a company | 29 August 2017 | |
DS01 - Striking off application by a company | 25 August 2017 | |
RESOLUTIONS - N/A | 18 August 2017 | |
SH19 - Statement of capital | 18 August 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 18 August 2017 | |
CAP-SS - N/A | 18 August 2017 | |
CS01 - N/A | 31 January 2017 | |
AD01 - Change of registered office address | 31 January 2017 | |
AA - Annual Accounts | 18 January 2017 | |
AD01 - Change of registered office address | 26 May 2016 | |
AR01 - Annual Return | 20 January 2016 | |
RESOLUTIONS - N/A | 02 November 2015 | |
AA01 - Change of accounting reference date | 14 October 2015 | |
TM01 - Termination of appointment of director | 14 October 2015 | |
TM01 - Termination of appointment of director | 14 October 2015 | |
TM01 - Termination of appointment of director | 14 October 2015 | |
AP01 - Appointment of director | 14 October 2015 | |
AP01 - Appointment of director | 14 October 2015 | |
AD01 - Change of registered office address | 14 October 2015 | |
TM02 - Termination of appointment of secretary | 14 October 2015 | |
MR04 - N/A | 01 June 2015 | |
AA - Annual Accounts | 06 February 2015 | |
AR01 - Annual Return | 19 January 2015 | |
AA - Annual Accounts | 11 March 2014 | |
AR01 - Annual Return | 27 January 2014 | |
AR01 - Annual Return | 24 January 2013 | |
AA - Annual Accounts | 21 January 2013 | |
AA - Annual Accounts | 15 February 2012 | |
AR01 - Annual Return | 25 January 2012 | |
CH01 - Change of particulars for director | 24 January 2012 | |
CH01 - Change of particulars for director | 24 January 2012 | |
CH01 - Change of particulars for director | 24 January 2012 | |
CH03 - Change of particulars for secretary | 24 January 2012 | |
AR01 - Annual Return | 26 January 2011 | |
AA - Annual Accounts | 14 January 2011 | |
AR01 - Annual Return | 27 January 2010 | |
AA - Annual Accounts | 25 January 2010 | |
AA - Annual Accounts | 17 July 2009 | |
363a - Annual Return | 28 January 2009 | |
363a - Annual Return | 04 September 2008 | |
AA - Annual Accounts | 01 April 2008 | |
AA - Annual Accounts | 26 April 2007 | |
363a - Annual Return | 20 February 2007 | |
AA - Annual Accounts | 25 January 2006 | |
363a - Annual Return | 18 January 2006 | |
AA - Annual Accounts | 16 June 2005 | |
363s - Annual Return | 18 January 2005 | |
AA - Annual Accounts | 12 July 2004 | |
363s - Annual Return | 13 February 2004 | |
AA - Annual Accounts | 09 February 2003 | |
363s - Annual Return | 22 January 2003 | |
AA - Annual Accounts | 12 June 2002 | |
363s - Annual Return | 21 February 2002 | |
288b - Notice of resignation of directors or secretaries | 04 September 2001 | |
AA - Annual Accounts | 02 August 2001 | |
288a - Notice of appointment of directors or secretaries | 06 July 2001 | |
288b - Notice of resignation of directors or secretaries | 06 July 2001 | |
363s - Annual Return | 24 January 2001 | |
AA - Annual Accounts | 13 April 2000 | |
363s - Annual Return | 14 February 2000 | |
363s - Annual Return | 22 June 1999 | |
AA - Annual Accounts | 22 February 1999 | |
AA - Annual Accounts | 03 August 1998 | |
363s - Annual Return | 18 February 1998 | |
RESOLUTIONS - N/A | 05 June 1997 | |
RESOLUTIONS - N/A | 05 June 1997 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 June 1997 | |
123 - Notice of increase in nominal capital | 05 June 1997 | |
AA - Annual Accounts | 23 April 1997 | |
363s - Annual Return | 11 February 1997 | |
AA - Annual Accounts | 29 July 1996 | |
363s - Annual Return | 05 March 1996 | |
288 - N/A | 05 March 1996 | |
288 - N/A | 05 March 1996 | |
395 - Particulars of a mortgage or charge | 27 November 1995 | |
AA - Annual Accounts | 02 August 1995 | |
363s - Annual Return | 05 July 1995 | |
PRE95 - N/A | 01 January 1995 | |
MEM/ARTS - N/A | 07 June 1994 | |
CERTNM - Change of name certificate | 21 April 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 20 April 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 April 1994 | |
RESOLUTIONS - N/A | 04 March 1994 | |
MEM/ARTS - N/A | 04 March 1994 | |
288 - N/A | 28 February 1994 | |
288 - N/A | 28 February 1994 | |
288 - N/A | 28 February 1994 | |
287 - Change in situation or address of Registered Office | 28 February 1994 | |
NEWINC - New incorporation documents | 17 January 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 20 November 1995 | Fully Satisfied |
N/A |