Advanced company searchLink opens in new window

MSH MARINE LTD

Company number 11601376

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 3 November 2024
22 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 3 November 2023
28 Dec 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 Nov 2022 AD01 Registered office address changed from 17 Waldegrave Gardens Waldegrave Gardens Upminster RM14 1UT England to The Copper Room, Deva City Office Park Trinity Way Salford Manchester M3 7BG on 11 November 2022
11 Nov 2022 LIQ02 Statement of affairs
11 Nov 2022 600 Appointment of a voluntary liquidator
11 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-04
25 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
23 Aug 2021 AA Micro company accounts made up to 31 October 2020
30 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
28 Aug 2020 AA Micro company accounts made up to 31 October 2019
23 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
28 Sep 2019 AD01 Registered office address changed from 9-17 Eastern Road Eastern Road Queens Court Romford RM1 3NH England to 17 Waldegrave Gardens Waldegrave Gardens Upminster RM14 1UT on 28 September 2019
28 Jan 2019 AD01 Registered office address changed from 9-17 Queens Court 9-17 Eastern Road Romford RM1 3NH England to 9-17 Eastern Road Eastern Road Queens Court Romford RM1 3NH on 28 January 2019
28 Jan 2019 AD01 Registered office address changed from 17 Waldegrave Gardens Upminster Essex RM14 1UT United Kingdom to 9-17 Queens Court 9-17 Eastern Road Romford RM1 3NH on 28 January 2019
23 Nov 2018 PSC01 Notification of Stephen Michael Hanlon as a person with significant control on 23 November 2018
23 Nov 2018 PSC07 Cessation of Madeleine Knowles as a person with significant control on 23 November 2018
03 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-03
  • GBP 100