M.& S.SHIPPING LIMITED

Company Documents

DateDescription
29/03/1629 March 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/01/1612 January 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/01/162 January 2016 APPLICATION FOR STRIKING-OFF

View Document

09/10/159 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

26/08/1526 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/01/1526 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM 6 AGAR STREET LONDON WC2N 4HN

View Document

18/01/1418 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

21/09/1321 September 2013 REGISTERED OFFICE CHANGED ON 21/09/2013 FROM 30 OLD BURLINGTON STREET LONDON W1S 3NL UNITED KINGDOM

View Document

31/07/1331 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

22/01/1322 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

28/06/1228 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

08/01/128 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

28/06/1128 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

27/01/1127 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

30/06/1030 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM ONE WOOD STREET LONDON EC2V 7WS

View Document

25/01/1025 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ANTHONY GLUCK / 01/10/2009

View Document

30/07/0930 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

02/01/092 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4JL

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 EXEMPTION FROM APPOINTING AUDITORS 15/06/99

View Document

05/08/995 August 1999 S252 DISP LAYING ACC 15/06/99

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 REGISTERED OFFICE CHANGED ON 28/07/98 FROM: 4 JOHN CARPENTER STREET LONDON EC4Y 0NH

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/01/9825 January 1998 NEW SECRETARY APPOINTED

View Document

25/01/9825 January 1998 SECRETARY RESIGNED

View Document

25/01/9825 January 1998 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/01/9825 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

21/07/9721 July 1997 REGISTERED OFFICE CHANGED ON 21/07/97 FROM: 21 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

07/07/977 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/06/978 June 1997 DIRECTOR RESIGNED

View Document

31/01/9731 January 1997 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/9731 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

08/09/968 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/01/9619 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

16/08/9516 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/04/9513 April 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

21/07/9421 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

23/05/9423 May 1994 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

24/02/9424 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

20/12/9320 December 1993 SECRETARY RESIGNED

View Document

20/12/9320 December 1993 NEW SECRETARY APPOINTED

View Document

16/09/9316 September 1993 REGISTERED OFFICE CHANGED ON 16/09/93 FROM: COMMERCE HOUSE 1 RAVEN ROAD SOUTH WOODFORD LONDON E18 1HB

View Document

08/07/938 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

20/05/9320 May 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

10/01/9210 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

02/12/912 December 1991 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

28/07/9128 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

15/04/9115 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

23/08/9023 August 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

09/07/909 July 1990 GUARANTEES TO GROUP COS 21/06/90

View Document

30/03/9030 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/908 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/9016 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

10/02/9010 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/8924 October 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

28/09/8928 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

15/03/8915 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/03/8810 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

05/10/875 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/02/8724 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/879 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

22/01/5522 January 1955 CERTIFICATE OF INCORPORATION

View Document


More Company Information