About

Registered Number: 05559824
Date of Incorporation: 09/09/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 8 months ago)
Registered Address: 4 Enterprise Court, Downmill Road, Bracknell, Berkshire, RG12 1QS

 

Founded in 2005, Vick Marine International Ltd have registered office in Bracknell, Berkshire. The company has no directors listed in the Companies House registry. We don't currently know the number of employees at this business.

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 08 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 July 2019
DS01 - Striking off application by a company 10 July 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 13 October 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 23 October 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 01 October 2015
CH01 - Change of particulars for director 01 October 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 17 October 2014
CH01 - Change of particulars for director 17 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 07 October 2011
TM01 - Termination of appointment of director 25 January 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 13 October 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 16 October 2009
287 - Change in situation or address of Registered Office 29 December 2008
363a - Annual Return 29 December 2008
363a - Annual Return 29 December 2008
AA - Annual Accounts 27 October 2008
AA - Annual Accounts 22 October 2007
AA - Annual Accounts 16 May 2007
363s - Annual Return 16 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2006
395 - Particulars of a mortgage or charge 01 July 2006
287 - Change in situation or address of Registered Office 03 November 2005
MEM/ARTS - N/A 03 October 2005
CERTNM - Change of name certificate 27 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2005
288b - Notice of resignation of directors or secretaries 26 September 2005
288b - Notice of resignation of directors or secretaries 26 September 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
NEWINC - New incorporation documents 09 September 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 26 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.