MACH II SHIPPING LIMITED

Company Documents

DateDescription
30/10/2430 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

07/05/247 May 2024 Group of companies' accounts made up to 2023-07-31

View Document

26/01/2426 January 2024 Director's details changed for Mr. Andrew John Hughes on 2023-11-30

View Document

02/01/242 January 2024 Termination of appointment of Michael John Scholefield as a secretary on 2023-12-31

View Document

02/01/242 January 2024 Termination of appointment of Michael John Scholefield as a director on 2023-12-31

View Document

06/12/236 December 2023 Appointment of Kory Michael Glen as a director on 2023-11-30

View Document

06/12/236 December 2023 Cessation of Michael John Scholefield as a person with significant control on 2023-11-30

View Document

06/12/236 December 2023 Notification of Ait Uk Acquisition Company Limited as a person with significant control on 2023-11-30

View Document

06/12/236 December 2023 Registered office address changed from Unit 22 Ashford Industrial Estate Shield Road Ashford Middlesex TW15 1AU to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE on 2023-12-06

View Document

06/12/236 December 2023 Appointment of William Vaughn Moore as a director on 2023-11-30

View Document

06/12/236 December 2023 Appointment of Raymond Michael Fennelly as a director on 2023-11-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

30/10/2330 October 2023 Change of details for Mr Michael John Scolefield as a person with significant control on 2023-10-30

View Document

18/08/2318 August 2023 Cessation of Andrew John Hughes as a person with significant control on 2016-06-30

View Document

05/07/235 July 2023 Satisfaction of charge 1 in full

View Document

06/03/236 March 2023 Group of companies' accounts made up to 2022-07-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/11/1927 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SCHOLEFIELD / 24/10/2019

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SCOLEFIELD / 24/10/2019

View Document

22/03/1922 March 2019 31/07/18 UNAUDITED ABRIDGED

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/01/183 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SCHOLEFIELD / 17/02/2016

View Document

18/02/1618 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SCHOLEFIELD / 17/02/2016

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HUGHES / 17/02/2016

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/11/1526 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM UNIT 12, SHIELD ROAD ASHFORD INDUSTRIAL ESTATE ASHFORD MIDDLESEX TW15 1AU

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/11/1411 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/11/135 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/11/122 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/11/1116 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN SCHOLEFIELD / 15/11/2011

View Document

16/11/1116 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/11/102 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

07/01/107 January 2010 Annual return made up to 20 October 2009 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED SECRETARY MAUREEN MCWILLIAM

View Document

08/12/088 December 2008 SECRETARY APPOINTED MICHAEL JOHN SCHOLEFIELD

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

28/10/0728 October 2007 RETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/0418 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9911 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

01/11/991 November 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

16/11/9816 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 20/10/98; NO CHANGE OF MEMBERS

View Document

10/11/9710 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 DIRECTOR RESIGNED

View Document

20/11/9620 November 1996 RETURN MADE UP TO 20/10/96; NO CHANGE OF MEMBERS

View Document

11/11/9611 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

26/10/9526 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9524 October 1995 RETURN MADE UP TO 20/10/95; FULL LIST OF MEMBERS

View Document

13/10/9513 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/11/943 November 1994 RETURN MADE UP TO 20/10/94; NO CHANGE OF MEMBERS

View Document

27/10/9427 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

17/11/9317 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

01/11/931 November 1993 RETURN MADE UP TO 20/10/93; NO CHANGE OF MEMBERS

View Document

12/11/9212 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

12/11/9212 November 1992 RETURN MADE UP TO 20/10/92; FULL LIST OF MEMBERS

View Document

24/06/9224 June 1992 REGISTERED OFFICE CHANGED ON 24/06/92 FROM: UNIT 11 ASHFORD BUSINESS COMPLEX FELTHAM ROAD ASHFORD MIDDLESEX TW15 1YQ

View Document

06/02/926 February 1992 Memorandum and Articles of Association

View Document

06/02/926 February 1992 NC INC ALREADY ADJUSTED 03/12/91

View Document

06/02/926 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/926 February 1992 Memorandum and Articles of Association

View Document

06/02/926 February 1992 Resolutions

View Document

06/02/926 February 1992 Resolutions

View Document

06/02/926 February 1992 £ NC 100000/200000 03/12

View Document

24/01/9224 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9119 December 1991 £7000 11/12/91

View Document

19/12/9119 December 1991 Resolutions

View Document

19/12/9119 December 1991 Resolutions

View Document

19/12/9119 December 1991 RE ISSUE SHARES 11/12/91

View Document

06/11/916 November 1991 RETURN MADE UP TO 20/10/91; NO CHANGE OF MEMBERS

View Document

06/11/916 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

29/10/9029 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

29/10/9029 October 1990 RETURN MADE UP TO 20/10/90; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 NEW DIRECTOR APPOINTED

View Document

30/10/8930 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

30/10/8930 October 1989 RETURN MADE UP TO 03/10/89; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 REGISTERED OFFICE CHANGED ON 08/06/89 FROM: BANK CHAMBERS C/O RAMON LEE AND PARTNERS 214 BISHOPSGATE LONDON EC2M 4PY

View Document

29/03/8929 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

05/01/895 January 1989 DIRECTOR RESIGNED

View Document

15/02/8815 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 RETURN MADE UP TO 27/01/88; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

03/12/863 December 1986 RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS

View Document

03/12/863 December 1986 DIRECTOR RESIGNED

View Document

03/12/863 December 1986 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

27/11/8627 November 1986 REGISTERED OFFICE CHANGED ON 27/11/86 FROM: 89 HIGH STREET HADLEIGH IPSWICH SUFFOLK IP75EA

View Document

08/12/828 December 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/12/82

View Document

06/04/826 April 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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