MARITIME CONTAINER LOGISTICS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

24/01/2524 January 2025 Application to strike the company off the register

View Document

29/08/2429 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/07/234 July 2023 Termination of appointment of Alan Mcnicol as a secretary on 2023-06-30

View Document

04/07/234 July 2023 Appointment of Richard John Lond as a secretary on 2023-06-30

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

25/05/2325 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/10/2212 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/06/2119 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

19/06/2119 June 2021 Cessation of John Howard Williams as a person with significant control on 2016-04-06

View Document

19/06/2119 June 2021 Notification of Maritime Group Limited as a person with significant control on 2016-04-06

View Document

19/01/2119 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/08/1922 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/08/1721 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/08/1625 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/06/1617 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/08/1527 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/06/1512 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM MARITIME HOUSE, HAVEN EXCHANGE FELIXSTOWE SUFFOLK IP11 2QE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/09/1415 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/06/149 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/09/136 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/06/1319 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/08/127 August 2012 COMPANY NAME CHANGED LOGISTICUS LIMITED CERTIFICATE ISSUED ON 07/08/12

View Document

09/07/129 July 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

07/09/117 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/06/1128 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN MCNICOL / 06/12/2010

View Document

02/09/102 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/06/1011 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

15/09/0915 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/06/0916 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/06/0817 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/08/059 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/07/0512 July 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

25/09/0325 September 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 SECRETARY RESIGNED

View Document

12/02/0312 February 2003 NEW SECRETARY APPOINTED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 REGISTERED OFFICE CHANGED ON 12/02/03 FROM: 3RD FLOOR 55 GOWER STREET LONDON WC1E 6HQ

View Document

04/10/024 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

04/10/024 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

29/07/0229 July 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

11/02/0011 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 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