-
VANDUTCH MARINE LIMITED - Second Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
Company Information
- Company registration number
- 06395633
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Second Floor De Burgh House
- Market Road
- Wickford
- Essex
- SS12 0FD Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD UK
Management
- Managing Directors
- -
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-10-10
- Age Of Company 2007-10-10 16 years
- SIC/NACE
- 82990
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2016-09-30
- Last Date: 2014-12-31
- Last Return Made Up To:
- 2012-10-10
- Annual Return
- Due Date: 2017-06-04
- Last Date:
-
VANDUTCH MARINE LIMITED Company Description
- VANDUTCH MARINE LIMITED is a ltd registered in United Kingdom with the Company reg no 06395633. Its current trading status is "live". It was registered 2007-10-10. It has declared SIC or NACE codes as "82990". The latest accounts are filed up to 2014-12-31. The latest annual return was filed up to 2012-10-10.It can be contacted at Second Floor De Burgh House .
Get VANDUTCH MARINE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Vandutch Marine Limited - Second Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
- 2007-10-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VANDUTCH MARINE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-notice-compulsory (2020-10-27) - GAZ1
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2020-01-17) - REC2
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2020-04-20) - REC2
-
liquidation-receiver-cease-to-act-receiver (2020-04-16) - RM02
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-04-13) - TM01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-29) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-18) - AD01
-
liquidation-receiver-appointment-of-receiver (2017-04-20) - RM01
-
dissolved-compulsory-strike-off-suspended (2017-01-10) - DISS16(SOAS)
keyboard_arrow_right 2016
-
gazette-notice-compulsory (2016-01-12) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2016-01-27) - DISS16(SOAS)
-
termination-secretary-company-with-name-termination-date (2016-03-14) - TM02
-
gazette-filings-brought-up-to-date (2016-04-02) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-03-31) - AA
-
gazette-notice-compulsory (2016-12-06) - GAZ1
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-09-16) - TM01
-
appoint-person-director-company-with-name-date (2015-09-16) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-21) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-13) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-10-07) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-07) - AA
-
accounts-with-accounts-type-total-exemption-small (2013-04-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-18) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-17) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-10-17) - AD01
-
change-corporate-secretary-company-with-change-date (2012-10-17) - CH04
-
appoint-person-director-company-with-name-date (2012-04-05) - AP01
-
termination-director-company-with-name-termination-date (2012-04-05) - TM01
-
change-account-reference-date-company-previous-extended (2012-01-10) - AA01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-08-31) - AA
-
appoint-person-director-company-with-name (2011-03-08) - AP01
-
termination-director-company-with-name (2011-03-08) - TM01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-10-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-13) - AR01
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-13) - AR01
-
change-person-director-company-with-change-date (2009-10-13) - CH01
-
change-corporate-secretary-company-with-change-date (2009-10-13) - CH04
-
accounts-with-accounts-type-total-exemption-small (2009-07-20) - AA
-
legacy (2009-05-16) - 288c
-
change-person-director-company-with-change-date (2009-11-18) - CH01
keyboard_arrow_right 2008
-
legacy (2008-11-05) - 363a
-
legacy (2008-08-28) - 288c
-
resolution (2008-02-25) - RESOLUTIONS
keyboard_arrow_right 2007
-
incorporation-company (2007-10-10) - NEWINC