- Company Overview for MSH MARINE LTD (11601376)
- Filing history for MSH MARINE LTD (11601376)
- People for MSH MARINE LTD (11601376)
- Insolvency for MSH MARINE LTD (11601376)
- More for MSH MARINE LTD (11601376)
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
|
|
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
|