MACANDREWS & COMPANY LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

10/11/2310 November 2023

View Document

10/11/2310 November 2023 Statement of capital on 2023-11-10

View Document

10/11/2310 November 2023

View Document

10/11/2310 November 2023 Resolutions

View Document

10/11/2310 November 2023 Resolutions

View Document

10/11/2310 November 2023

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

13/10/2313 October 2023 Termination of appointment of Jonathan Richard Rayton as a director on 2023-10-10

View Document

13/10/2313 October 2023 Appointment of Mrs Sarah Jane Melville as a director on 2023-10-10

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

06/08/216 August 2021 Appointment of Mr Jonathan Richard Rayton as a director on 2021-07-28

View Document

05/08/215 August 2021 Termination of appointment of Mark Stephen Copsey as a director on 2021-07-31

View Document

05/08/215 August 2021 Satisfaction of charge 003347900006 in full

View Document

05/08/215 August 2021 Satisfaction of charge 003347900008 in full

View Document

05/08/215 August 2021 Satisfaction of charge 003347900007 in full

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR CLAUDE LEBEL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

23/09/1923 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR LARS KASTRUP

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SMITH

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, SECRETARY CRISTINA ARRIBILLAGA

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MR LARS KASTRUP

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR FARID SALEM

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/07/189 July 2018 DIRECTOR APPOINTED CLAUDE SEVER LEBEL

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR TILL BARRELET

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR HEATHER STAMFORD

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR RAJA SARKIS

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR JULIO MENOR

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MS HEATHER LOUISE STAMFORD

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR HUGH BURNAGE

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

03/04/173 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR IAN CULL

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARKER

View Document

25/10/1625 October 2016 SECRETARY APPOINTED MISS CRISTINA ARRIBILLAGA

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, SECRETARY MALCOLM CRANFIELD

View Document

25/07/1625 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 003347900008

View Document

25/07/1625 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 003347900007

View Document

20/07/1620 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 003347900006

View Document

07/06/167 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

27/04/1627 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TILL OLE BARRELETT / 10/08/2015

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR TILL OLE BARRELETT

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MR MARK STEPHEN COPSEY

View Document

16/06/1516 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/06/153 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

02/09/142 September 2014 REMOVAL OF AUDITORS, COMPANY BUSINESS 22/08/2014

View Document

30/08/1430 August 2014 SECTION 519

View Document

02/06/142 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

23/04/1423 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED SR JULIO MENOR

View Document

07/08/137 August 2013 DIRECTOR APPOINTED LUC PIERRE JACQUES ADRIEN PORTIER

View Document

08/07/138 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR YVES GOSUIN

View Document

03/06/133 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

21/02/1321 February 2013 ARTICLES OF ASSOCIATION

View Document

21/02/1321 February 2013 ALTER ARTICLES 08/02/2013

View Document

08/01/138 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/05/1229 May 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR JULIO MENOR

View Document

08/11/118 November 2011 DIRECTOR APPOINTED JULIO MENOR

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/05/1131 May 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH DAVID BURNAGE / 01/03/2011

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FARID TOUFIC SALEM / 01/03/2011

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAJA SARKIS / 01/03/2011

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE PARKER / 01/03/2011

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY STEPHEN SMITH / 01/03/2011

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH SESSIONS

View Document

15/12/1015 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/06/108 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

08/06/108 June 2010 SAIL ADDRESS CREATED

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJA SARKIS / 29/05/2010

View Document

02/03/102 March 2010 DIRECTOR APPOINTED IAN DENNIS CULL

View Document

11/01/1011 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / YVES GOSUIN / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH DAVID BURNAGE / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE PARKER / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR FARID TOUFIC SALEM / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY STEPHEN SMITH / 01/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM CRANFIELD / 01/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM CRANFIELD / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH SANTIAGO SCOTT SESSIONS / 01/10/2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS BOARDLEY

View Document

11/11/0811 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/07/0831 July 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0724 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0724 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0724 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/074 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 ARTICLES OF ASSOCIATION

View Document

30/01/0730 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: ONE WARWICK ROW LONDON SW1E 5ER

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0512 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/06/0524 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/0529 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 MEMORANDUM OF ASSOCIATION

View Document

24/12/0424 December 2004 NC INC ALREADY ADJUSTED 20/12/04

View Document

24/12/0424 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/12/0424 December 2004 £ NC 120000/7023000 20/1

View Document

24/12/0424 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/12/0424 December 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/11/036 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0329 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 REGISTERED OFFICE CHANGED ON 29/09/03 FROM: 1 WARWICK ROW LONDON SW1E 5ER

View Document

18/08/0318 August 2003 REGISTERED OFFICE CHANGED ON 18/08/03 FROM: 4TH FLOOR 1 WARWICK ROW LONDON SW1E 5ER

View Document

16/06/0316 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0329 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0329 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0329 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0329 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0325 April 2003 NEW SECRETARY APPOINTED

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0213 December 2002 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002

View Document

11/12/0211 December 2002 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 REGISTERED OFFICE CHANGED ON 11/12/02 FROM: DEXTER HOUSE 2 ROYAL MINT COURT LONDON EC3N 4XX

View Document

11/12/0211 December 2002

View Document

04/12/024 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/12/024 December 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

31/05/0231 May 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

28/06/0128 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 COMPANY NAME CHANGED ANGLO-FINNISH SHIPPING COMPANY L IMITED CERTIFICATE ISSUED ON 05/02/01

View Document

21/06/0021 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

29/06/9929 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

15/06/9915 June 1999 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS; AMEND

View Document

29/07/9829 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

22/06/9822 June 1998 RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/9718 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/06/9724 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

10/06/9710 June 1997 RETURN MADE UP TO 29/05/97; NO CHANGE OF MEMBERS

View Document

19/09/9619 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

09/06/969 June 1996 RETURN MADE UP TO 29/05/96; NO CHANGE OF MEMBERS

View Document

20/05/9620 May 1996 NEW DIRECTOR APPOINTED

View Document

28/09/9528 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

21/06/9521 June 1995 RETURN MADE UP TO 29/05/95; FULL LIST OF MEMBERS

View Document

25/10/9425 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

09/06/949 June 1994 RETURN MADE UP TO 29/05/94; NO CHANGE OF MEMBERS

View Document

01/11/931 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

08/10/938 October 1993 DIRECTOR RESIGNED

View Document

22/06/9322 June 1993 RETURN MADE UP TO 29/05/93; NO CHANGE OF MEMBERS

View Document

23/06/9223 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9223 June 1992 RETURN MADE UP TO 29/05/92; FULL LIST OF MEMBERS

View Document

19/05/9219 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9220 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

20/02/9220 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

03/12/913 December 1991 RETURN MADE UP TO 29/05/91; CHANGE OF MEMBERS

View Document

03/12/913 December 1991 DIRECTOR RESIGNED

View Document

07/01/917 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/906 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

06/08/906 August 1990 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS

View Document

19/03/9019 March 1990 REGISTERED OFFICE CHANGED ON 19/03/90 FROM: 21 BURY STREET LONDON EC3A 5AU

View Document

08/03/908 March 1990 RETURN MADE UP TO 13/06/89; FULL LIST OF MEMBERS

View Document

08/03/908 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

21/03/8921 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/01/895 January 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

05/01/895 January 1989 EXEMPTION FROM APPOINTING AUDITORS 091288

View Document

05/01/895 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/10/8729 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

29/10/8729 October 1987 RETURN MADE UP TO 08/05/87; FULL LIST OF MEMBERS

View Document

05/08/865 August 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

05/08/865 August 1986 RETURN MADE UP TO 09/05/86; FULL LIST OF MEMBERS

View Document

18/05/8318 May 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

20/05/8220 May 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

18/08/7618 August 1976 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/08/76

View Document

17/12/3717 December 1937 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company