MARINE ENGINEERING & FABRICATIONS (HOLDINGS) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-09 View Report
Accounts. Accounts type dormant. 2023-10-18 View Report
Confirmation statement. Statement with no updates. 2023-03-14 View Report
Accounts. Accounts type dormant. 2023-01-07 View Report
Confirmation statement. Statement with no updates. 2022-03-16 View Report
Accounts. Accounts type dormant. 2021-10-26 View Report
Confirmation statement. Statement with no updates. 2021-05-19 View Report
Accounts. Accounts type dormant. 2020-10-13 View Report
Confirmation statement. Statement with no updates. 2020-04-22 View Report
Accounts. Accounts type dormant. 2019-10-18 View Report
Confirmation statement. Statement with updates. 2019-03-06 View Report
Accounts. Accounts type dormant. 2018-08-20 View Report
Officers. Appointment date: 2018-03-31. Officer name: Mrs Karen Louise Stewart. 2018-04-04 View Report
Officers. Termination date: 2018-03-31. Officer name: Mark William Hardy. 2018-04-04 View Report
Confirmation statement. Statement with no updates. 2018-02-28 View Report
Officers. Termination date: 2017-09-28. Officer name: Julia Mary Wood. 2017-09-28 View Report
Accounts. Accounts type dormant. 2017-09-26 View Report
Confirmation statement. Statement with updates. 2017-03-06 View Report
Accounts. Accounts type dormant. 2016-11-03 View Report
Officers. Officer name: Babcock Corporate Secretaries Limited. Appointment date: 2016-09-19. 2016-09-30 View Report
Officers. Officer name: Mr Mark William Hardy. Appointment date: 2016-09-19. 2016-09-22 View Report
Officers. Appointment date: 2016-09-19. Officer name: Mr Derek Malcolm Jones. 2016-09-22 View Report
Officers. Officer name: Archibald Anderson Bethel. Termination date: 2016-09-19. 2016-09-21 View Report
Officers. Termination date: 2016-09-19. Officer name: Iain Stuart Urquhart. 2016-09-21 View Report
Officers. Officer name: Mr Iain Stuart Urquhart. Change date: 2016-08-23. 2016-08-23 View Report
Annual return. With made up date full list shareholders. 2016-03-04 View Report
Accounts. Accounts type dormant. 2015-07-08 View Report
Annual return. With made up date full list shareholders. 2015-03-03 View Report
Accounts. Accounts type dormant. 2014-10-13 View Report
Officers. Officer name: Julia Mary Wood. 2014-07-08 View Report
Officers. Officer name: John Greig. 2014-07-08 View Report
Annual return. With made up date full list shareholders. 2014-03-03 View Report
Accounts. Accounts type dormant. 2013-12-20 View Report
Annual return. With made up date full list shareholders. 2013-03-04 View Report
Accounts. Accounts type dormant. 2012-11-15 View Report
Officers. Officer name: Valerie Teller. 2012-08-16 View Report
Annual return. With made up date full list shareholders. 2012-02-28 View Report
Accounts. Accounts type dormant. 2011-07-20 View Report
Annual return. With made up date full list shareholders. 2011-03-04 View Report
Accounts. Accounts type dormant. 2011-02-03 View Report
Officers. Officer name: Mr Archibald Anderson Bethel. Change date: 2010-12-22. 2011-01-18 View Report
Officers. Change date: 2010-08-02. Officer name: Iain Stuart Urquhart. 2010-08-02 View Report
Officers. Officer name: Mr John David Taylor Greig. Change date: 2010-06-22. 2010-07-06 View Report
Officers. Change date: 2010-06-22. Officer name: Archibald Anderson Bethel. 2010-07-06 View Report
Annual return. With made up date full list shareholders. 2010-03-01 View Report
Accounts. Accounts type dormant. 2010-02-04 View Report
Officers. Change date: 2009-12-01. Officer name: Valerie Francine Anne Teller. 2009-12-05 View Report
Officers. Description: Secretary appointed valerie francine anne teller. 2009-07-03 View Report
Officers. Description: Appointment terminated secretary stanley billiald. 2009-07-02 View Report
Annual return. Legacy. 2009-03-04 View Report