- Company Overview for MTS SHIPPING LTD (06401334)
- Filing history for MTS SHIPPING LTD (06401334)
- People for MTS SHIPPING LTD (06401334)
- Charges for MTS SHIPPING LTD (06401334)
- More for MTS SHIPPING LTD (06401334)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Apr 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jan 2020 | DS01 | Application to strike the company off the register | |
05 Aug 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
21 Dec 2018 | AA | Micro company accounts made up to 30 April 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
24 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
27 Jul 2017 | PSC01 | Notification of Stephen Porter as a person with significant control on 27 July 2017 | |
12 Jul 2017 | PSC07 | Cessation of Stephen Porter as a person with significant control on 18 October 2016 | |
12 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
07 Feb 2017 | AA | Accounts for a small company made up to 30 April 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
08 Feb 2016 | AA | Accounts for a small company made up to 30 April 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
12 Feb 2015 | AA | Accounts for a small company made up to 30 April 2014 | |
30 Jan 2015 | MR04 | Satisfaction of charge 4 in full | |
30 Jan 2015 | MR04 | Satisfaction of charge 5 in full | |
30 Jan 2015 | MR04 | Satisfaction of charge 6 in full | |
30 Jan 2015 | MR04 | Satisfaction of charge 1 in full | |
30 Jan 2015 | MR04 | Satisfaction of charge 3 in full | |
30 Jan 2015 | MR04 | Satisfaction of charge 2 in full | |
20 Oct 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
20 Oct 2014 | CH01 | Director's details changed for Mr Stephen Porter on 17 October 2014 | |
20 Oct 2014 | CH01 | Director's details changed for Mr Timothy Paul Porter on 17 October 2014 | |
20 Oct 2014 | CH01 | Director's details changed for Mr Malcolm Gibson on 17 October 2014 |