Company NameU.M.C. International Plc
Company StatusDissolved
Company Number01069620
CategoryPublic Limited Company
Incorporation Date4 September 1972(51 years, 8 months ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)
Previous NameUnderwater Maintenance Company Limited

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Secretary NameMrs Deborah Grimason
StatusClosed
Appointed25 September 2018(46 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 20 July 2021)
RoleCompany Director
Correspondence Address1st Floor 63 Queen Victoria Street
London
EC4N 4UA
Director NameMs Deborah Grimason
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2019(46 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 20 July 2021)
RoleGeneral Counsel & Company Secretary
Country of ResidenceEngland
Correspondence Address1st Floor 63 Queen Victoria Street
London
EC4N 4UA
Director NameMr Nicholas Paul Laker
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2019(47 years after company formation)
Appointment Duration1 year, 10 months (closed 20 July 2021)
RoleShip Manager
Country of ResidenceEngland
Correspondence Address1st Floor 63 Queen Victoria Street
London
EC4N 4UA
Director NameDavid Fitzherbert Jones
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(20 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 08 March 2006)
RoleChairman
Correspondence AddressKeepers Cottage
Norley Wood
Lymington
Hampshire
SO41 5RG
Director NameStephen Richard Moore
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(20 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 March 2007)
RoleManaging Director
Correspondence AddressSeptember Cottage Nobs Crook
Colden Common
Winchester
Hampshire
SO21 1TH
Secretary NameJanet Kathleen Simmonds
NationalityBritish
StatusResigned
Appointed01 December 1992(20 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address48 Chilbolton Avenue
Winchester
Hampshire
SO22 5HQ
Director NameJanet Kathleen Simmonds
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(21 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 April 2004)
RoleCS
Correspondence Address48 Chilbolton Avenue
Winchester
Hampshire
SO22 5HQ
Director NameMr Peter Anthony Stevenson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(24 years, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 16 December 2011)
RoleCommercial Sales Director
Country of ResidenceEngland
Correspondence AddressThe Shires Boyes Lane
Colden Common
Winchester
Hampshire
SO21 1TA
Director NameJoseph Jackson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(28 years after company formation)
Appointment Duration10 years, 4 months (resigned 17 January 2011)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Penk Ridge
Havant
Hampshire
PO9 3LU
Director NameJames Patrick Devine
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(33 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 March 2009)
RoleCEO
Correspondence Address54 Cirrus Gardens
Hamble
Southampton
Hampshire
SO31 4RH
Director NameChristopher Digby Korman Edwards
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(33 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 December 2007)
RoleCepd Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressApple Tree Farm Waterley Bottom
North Nibley
Dursley
Gloucestershire
GL8 8UN
Wales
Secretary NameMr Philip Naylor
NationalityBritish
StatusResigned
Appointed15 December 2006(34 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 February 2015)
RoleCorporate Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Wimbourne Court
Christchurch Close
London
SW19 2NZ
Director NameMr Alan Geoffrey Trevarthen
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(34 years, 6 months after company formation)
Appointment Duration13 years, 12 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Duncombe Street
Kingsbridge
Devon
TQ7 1LR
Director NameMartin Thomas Stafford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(35 years, 6 months after company formation)
Appointment Duration9 years (resigned 15 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Iain Road
Bearsden
Glasgow
G61 4JA
Scotland
Secretary NameIan Vallance
NationalityBritish
StatusResigned
Appointed13 February 2015(42 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 September 2018)
RoleCompany Director
Correspondence Address1st Floor 63 Queen Victoria Street
London
EC4N 4UA
Director NameMr Matteo Di Maio
Date of BirthMarch 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed15 March 2017(44 years, 6 months after company formation)
Appointment Duration1 year (resigned 06 April 2018)
RoleDirector, Marine Technical Services
Country of ResidenceMonaco
Correspondence Address1st Floor, 63 Queen Victoria Street
London
EC4N 4UA
Director NameMr Ian Vallance
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2017(44 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 15 March 2017)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 63 Queen Victoria Street
London
EC4N 4UA
Secretary NameShaws Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2004(31 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 December 2006)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websiteumc-int.com
Telephone01920 654241
Telephone regionWare

Location

Registered Address1st Floor 63 Queen Victoria Street
London
EC4N 4UA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

128k at £1Seatec Uk LTD
100.00%
Ordinary
1 at £1V Ships Group LTD
0.00%
Ordinary

Financials

Year2014
Turnover£2,735,930
Gross Profit£1,176,007
Net Worth-£8,169
Cash£153,992
Current Liabilities£2,515,670

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

19 June 2007Delivered on: 28 June 2007
Satisfied on: 6 September 2011
Persons entitled: Hsbc Bank PLC (The Security Trustee)

Classification: Accession deed to a debenture dated 29 march 2007 and
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property assets and undertaking including all f/h and l/h real property, the charged securities, all related rights, all intellectual property, the relevant contracts and the insurances. See the mortgage charge document for full details.
Fully Satisfied
12 June 2006Delivered on: 29 June 2006
Satisfied on: 13 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Agent for the Securitybeneficiaries) (the "Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or to the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 June 1998Delivered on: 1 July 1998
Satisfied on: 17 February 2006
Persons entitled:
David Fitzherbert Jones
Hazel Gwendoline Jones
Denton & Co Trustees LTD
Jane Katheleen Simmonds

Classification: Legal charge
Secured details: £65,000 and all other monies due or to become due from the company to the chargee.
Particulars: Unit 2 cadleigh close lee mills industrial estate ivybridge devon and all buildings fixtures fixed plant and machinery thereon the benefit of all rights and easements the benefit of all contracts and warranties and the proceeds of any insurance.
Fully Satisfied
26 August 1994Delivered on: 8 September 1994
Satisfied on: 17 February 2006
Persons entitled:
David Fitzherbert Jones
Hazel Gwendoline Jones
Denton & Co Trustees LTD
Jane Katheleen Simmonds
Denton & Co, Trustees Limited
Hazel Gwendoline Jones
David Fitzherbert Jones

Classification: Legal charge
Secured details: £65,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a unit 1A stowford business park ivybridge devon t/n dn 304227 and the proceeds of sale thereof together with all buildings structures fixtures (including tenants fixtures) plant machinery etc. see the mortgage charge document for full details.
Fully Satisfied

Filing History

15 December 2020Statement of capital following an allotment of shares on 11 December 2020
  • GBP 2,588,300
(3 pages)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
5 October 2020Amended full accounts made up to 31 December 2019 (16 pages)
2 October 2020Full accounts made up to 31 December 2019 (16 pages)
4 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
11 September 2019Appointment of Mr Nicholas Paul Laker as a director on 1 September 2019 (2 pages)
27 August 2019Appointment of Ms Deborah Grimason as a director on 16 August 2019 (2 pages)
27 August 2019Termination of appointment of Ian Vallance as a director on 16 August 2019 (1 page)
8 July 2019Full accounts made up to 31 December 2018 (22 pages)
3 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
26 September 2018Appointment of Mrs Deborah Grimason as a secretary on 25 September 2018 (2 pages)
26 September 2018Termination of appointment of Ian Vallance as a secretary on 25 September 2018 (1 page)
17 May 2018Full accounts made up to 31 December 2017 (25 pages)
9 April 2018Appointment of Mr Ian Vallance as a director on 6 April 2018 (2 pages)
9 April 2018Termination of appointment of Matteo Di Maio as a director on 6 April 2018 (1 page)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
20 April 2017Full accounts made up to 31 December 2016 (23 pages)
20 April 2017Full accounts made up to 31 December 2016 (23 pages)
24 March 2017Termination of appointment of Ian Vallance as a director on 15 March 2017 (1 page)
24 March 2017Appointment of Mr Matteo Di Maio as a director on 15 March 2017 (2 pages)
24 March 2017Appointment of Mr Matteo Di Maio as a director on 15 March 2017 (2 pages)
24 March 2017Termination of appointment of Ian Vallance as a director on 15 March 2017 (1 page)
22 March 2017Termination of appointment of Martin Thomas Stafford as a director on 15 March 2017 (1 page)
22 March 2017Termination of appointment of Martin Thomas Stafford as a director on 15 March 2017 (1 page)
22 March 2017Appointment of Mr Ian Vallance as a director on 15 March 2017 (2 pages)
22 March 2017Appointment of Mr Ian Vallance as a director on 15 March 2017 (2 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
27 July 2016Full accounts made up to 31 December 2015 (27 pages)
27 July 2016Full accounts made up to 31 December 2015 (27 pages)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 127,975
(5 pages)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 127,975
(5 pages)
28 April 2015Full accounts made up to 31 December 2014 (16 pages)
28 April 2015Full accounts made up to 31 December 2014 (16 pages)
25 February 2015Appointment of Ian Vallance as a secretary on 13 February 2015 (3 pages)
25 February 2015Appointment of Ian Vallance as a secretary on 13 February 2015 (3 pages)
25 February 2015Termination of appointment of Philip Naylor as a secretary on 13 February 2015 (2 pages)
25 February 2015Termination of appointment of Philip Naylor as a secretary on 13 February 2015 (2 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 127,975
(5 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 127,975
(5 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 127,975
(5 pages)
9 April 2014Full accounts made up to 31 December 2013 (16 pages)
9 April 2014Full accounts made up to 31 December 2013 (16 pages)
5 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 127,975
(5 pages)
5 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 127,975
(5 pages)
5 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 127,975
(5 pages)
9 May 2013Full accounts made up to 31 December 2012 (16 pages)
9 May 2013Full accounts made up to 31 December 2012 (16 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
21 June 2012Full accounts made up to 31 December 2011 (17 pages)
21 June 2012Full accounts made up to 31 December 2011 (17 pages)
10 January 2012Annual return made up to 1 December 2011 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 06/12/2011 as it was not properly delivered
(18 pages)
10 January 2012Annual return made up to 1 December 2011 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 06/12/2011 as it was not properly delivered
(18 pages)
10 January 2012Annual return made up to 1 December 2011 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 06/12/2011 as it was not properly delivered
(18 pages)
4 January 2012Termination of appointment of Peter Stevenson as a director (2 pages)
4 January 2012Termination of appointment of Peter Stevenson as a director (2 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 10/01/2012
(7 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 10/01/2012
(7 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 10/01/2012
(7 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 April 2011Full accounts made up to 31 December 2010 (17 pages)
13 April 2011Full accounts made up to 31 December 2010 (17 pages)
20 January 2011Termination of appointment of Joseph Jackson as a director (2 pages)
20 January 2011Termination of appointment of Joseph Jackson as a director (2 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
8 June 2010Registered office address changed from Gate House Farringdon Street London EC4M 7NS on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from Gate House Farringdon Street London EC4M 7NS on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from Gate House Farringdon Street London EC4M 7NS on 8 June 2010 (2 pages)
16 April 2010Full accounts made up to 31 December 2009 (17 pages)
16 April 2010Full accounts made up to 31 December 2009 (17 pages)
15 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Peter Anthony Stevenson on 1 December 2009 (2 pages)
15 January 2010Director's details changed for Joseph Jackson on 1 December 2009 (2 pages)
15 January 2010Director's details changed for Peter Anthony Stevenson on 1 December 2009 (2 pages)
15 January 2010Director's details changed for Joseph Jackson on 1 December 2009 (2 pages)
15 January 2010Director's details changed for Alan Geoffrey Trevarthen on 1 December 2009 (2 pages)
15 January 2010Director's details changed for Martin Thomas Stafford on 1 December 2009 (2 pages)
15 January 2010Director's details changed for Alan Geoffrey Trevarthen on 1 December 2009 (2 pages)
15 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Joseph Jackson on 1 December 2009 (2 pages)
15 January 2010Director's details changed for Martin Thomas Stafford on 1 December 2009 (2 pages)
15 January 2010Director's details changed for Peter Anthony Stevenson on 1 December 2009 (2 pages)
15 January 2010Director's details changed for Martin Thomas Stafford on 1 December 2009 (2 pages)
15 January 2010Director's details changed for Alan Geoffrey Trevarthen on 1 December 2009 (2 pages)
15 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
1 May 2009Full accounts made up to 31 December 2008 (17 pages)
1 May 2009Full accounts made up to 31 December 2008 (17 pages)
1 April 2009Appointment terminated director james devine (1 page)
1 April 2009Appointment terminated director james devine (1 page)
2 December 2008Section 519 (1 page)
2 December 2008Return made up to 01/12/08; full list of members (4 pages)
2 December 2008Section 519 (1 page)
2 December 2008Return made up to 01/12/08; full list of members (4 pages)
16 October 2008Resolutions
  • RES13 ‐ Auth dirs re sect 175 of ca 01/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 October 2008Resolutions
  • RES13 ‐ Auth dirs re sect 175 of ca 01/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 July 2008Full accounts made up to 31 December 2007 (20 pages)
9 July 2008Full accounts made up to 31 December 2007 (20 pages)
12 March 2008Director appointed martin thomas stafford (2 pages)
12 March 2008Director appointed martin thomas stafford (2 pages)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
3 December 2007Director's particulars changed (1 page)
3 December 2007Director's particulars changed (1 page)
3 December 2007Return made up to 01/12/07; full list of members (3 pages)
3 December 2007Secretary's particulars changed (1 page)
3 December 2007Secretary's particulars changed (1 page)
3 December 2007Return made up to 01/12/07; full list of members (3 pages)
6 August 2007Full accounts made up to 31 December 2006 (21 pages)
6 August 2007Full accounts made up to 31 December 2006 (21 pages)
4 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 June 2007Particulars of mortgage/charge (12 pages)
28 June 2007Particulars of mortgage/charge (12 pages)
26 April 2007New director appointed (2 pages)
26 April 2007New director appointed (2 pages)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2007Section 394 (1 page)
25 January 2007Section 394 (1 page)
18 December 2006Registered office changed on 18/12/06 from: warrior close chandlers ford eastleigh SO53 4TE (1 page)
18 December 2006New secretary appointed (1 page)
18 December 2006New secretary appointed (1 page)
18 December 2006Registered office changed on 18/12/06 from: warrior close chandlers ford eastleigh SO53 4TE (1 page)
15 December 2006Secretary resigned (1 page)
15 December 2006Secretary resigned (1 page)
5 December 2006Return made up to 01/12/06; full list of members (4 pages)
5 December 2006Return made up to 01/12/06; full list of members (4 pages)
30 November 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
30 November 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
29 June 2006Particulars of mortgage/charge (10 pages)
29 June 2006Particulars of mortgage/charge (10 pages)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
21 February 2006Return made up to 01/12/05; full list of members (3 pages)
21 February 2006Director's particulars changed (1 page)
21 February 2006Return made up to 01/12/05; full list of members (3 pages)
21 February 2006Director's particulars changed (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
3 January 2006Full accounts made up to 30 June 2005 (18 pages)
3 January 2006Full accounts made up to 30 June 2005 (18 pages)
2 February 2005Full accounts made up to 30 June 2004 (17 pages)
2 February 2005Full accounts made up to 30 June 2004 (17 pages)
16 December 2004Return made up to 01/12/04; full list of members (9 pages)
16 December 2004Return made up to 01/12/04; full list of members (9 pages)
10 May 2004Secretary resigned;director resigned (1 page)
10 May 2004New secretary appointed (2 pages)
10 May 2004New secretary appointed (2 pages)
10 May 2004Secretary resigned;director resigned (1 page)
16 January 2004Full accounts made up to 30 June 2003 (23 pages)
16 January 2004Full accounts made up to 30 June 2003 (23 pages)
23 December 2003Return made up to 01/12/03; full list of members (9 pages)
23 December 2003Return made up to 01/12/03; full list of members (9 pages)
4 February 2003Full accounts made up to 30 June 2002 (21 pages)
4 February 2003Full accounts made up to 30 June 2002 (21 pages)
9 December 2002Return made up to 01/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 December 2002Return made up to 01/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2002Full accounts made up to 30 June 2001 (18 pages)
17 January 2002Full accounts made up to 30 June 2001 (18 pages)
17 December 2001Return made up to 01/12/01; full list of members (8 pages)
17 December 2001Return made up to 01/12/01; full list of members (8 pages)
12 February 2001Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(1 page)
12 February 2001£ ic 141725/127975 08/01/01 £ sr 13750@1=13750 (1 page)
12 February 2001£ ic 141725/127975 08/01/01 £ sr 13750@1=13750 (1 page)
12 February 2001Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(1 page)
1 February 2001Full accounts made up to 30 June 2000 (17 pages)
1 February 2001Full accounts made up to 30 June 2000 (17 pages)
10 December 2000Return made up to 01/12/00; full list of members (8 pages)
10 December 2000Return made up to 01/12/00; full list of members (8 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
16 December 1999Full accounts made up to 30 June 1999 (17 pages)
16 December 1999Full accounts made up to 30 June 1999 (17 pages)
10 December 1999Return made up to 01/12/99; full list of members (8 pages)
10 December 1999Return made up to 01/12/99; full list of members (8 pages)
27 January 1999Full accounts made up to 30 June 1998 (15 pages)
27 January 1999Full accounts made up to 30 June 1998 (15 pages)
2 December 1998Return made up to 01/12/98; no change of members (4 pages)
2 December 1998Return made up to 01/12/98; no change of members (4 pages)
1 July 1998Particulars of mortgage/charge (3 pages)
1 July 1998Particulars of mortgage/charge (3 pages)
19 December 1997Return made up to 01/12/97; no change of members
  • 363(287) ‐ Registered office changed on 19/12/97
(4 pages)
19 December 1997Full accounts made up to 30 June 1997 (14 pages)
19 December 1997Full accounts made up to 30 June 1997 (14 pages)
19 December 1997Return made up to 01/12/97; no change of members
  • 363(287) ‐ Registered office changed on 19/12/97
(4 pages)
3 December 1997Registered office changed on 03/12/97 from: mayflower close chandlers ford ind est eastleigh hampshire SO53 4AR (1 page)
3 December 1997Registered office changed on 03/12/97 from: mayflower close chandlers ford ind est eastleigh hampshire SO53 4AR (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
22 January 1997Full accounts made up to 30 June 1996 (14 pages)
22 January 1997Return made up to 01/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1997Full accounts made up to 30 June 1996 (14 pages)
22 January 1997Return made up to 01/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 1996£ ic 230000/146725 04/09/96 £ sr 83275@1=83275 (1 page)
19 September 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
19 September 1996£ ic 230000/146725 04/09/96 £ sr 83275@1=83275 (1 page)
19 September 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
12 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 September 1996Memorandum and Articles of Association (11 pages)
12 September 1996Memorandum and Articles of Association (11 pages)
12 March 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
12 March 1996£ ic 240000/230000 23/02/96 £ sr 10000@1=10000 (1 page)
12 March 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
12 March 1996£ ic 240000/230000 23/02/96 £ sr 10000@1=10000 (1 page)
8 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 February 1996£ ic 250000/240000 05/01/96 £ sr 10000@1=10000 (1 page)
8 February 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
8 February 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
8 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 February 1996£ ic 250000/240000 05/01/96 £ sr 10000@1=10000 (1 page)
19 December 1995Return made up to 01/12/95; no change of members (4 pages)
19 December 1995Full accounts made up to 30 June 1995 (14 pages)
19 December 1995Full accounts made up to 30 June 1995 (14 pages)
19 December 1995Return made up to 01/12/95; no change of members (4 pages)
1 November 1989Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
1 November 1989Balance Sheet (2 pages)
1 November 1989Balance Sheet (2 pages)
1 November 1989Certificate of re-registration from Private to Public Limited Company (1 page)
1 November 1989Certificate of re-registration from Private to Public Limited Company (1 page)
1 November 1989Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
1 November 1989Auditor's report (1 page)
1 November 1989Auditor's report (1 page)
2 May 1989Company name changed underwater maintenance company l imited\certificate issued on 03/05/89 (2 pages)
2 May 1989Company name changed underwater maintenance company l imited\certificate issued on 03/05/89 (2 pages)
6 January 1977New secretary appointed (1 page)
6 January 1977New secretary appointed (1 page)
22 December 1972Company name changed\certificate issued on 22/12/72 (2 pages)
22 December 1972Company name changed\certificate issued on 22/12/72 (2 pages)
4 September 1972Certificate of incorporation (1 page)
4 September 1972Certificate of incorporation (1 page)