MARITIME PROPULSION TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
30/12/2030 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
08/12/208 December 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
01/12/201 December 2020 | APPLICATION FOR STRIKING-OFF |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/10/1731 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/05/1626 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/05/1522 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/05/1419 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/05/1320 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/05/1217 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/05/1123 May 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/05/1028 May 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
26/11/0926 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
25/06/0925 June 2009 | APPOINTMENT TERMINATED SECRETARY DAVID TAYLOR |
12/06/0912 June 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
11/12/0811 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
05/06/085 June 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
01/11/071 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/06/073 June 2007 | RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS |
25/01/0725 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/05/0622 May 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
29/11/0529 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
31/05/0531 May 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
13/12/0413 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
10/05/0410 May 2004 | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
03/11/033 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
22/05/0322 May 2003 | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS |
09/12/029 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
27/05/0227 May 2002 | RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS |
09/01/029 January 2002 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02 |
22/05/0122 May 2001 | NEW DIRECTOR APPOINTED |
22/05/0122 May 2001 | REGISTERED OFFICE CHANGED ON 22/05/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
22/05/0122 May 2001 | NEW SECRETARY APPOINTED |
22/05/0122 May 2001 | DIRECTOR RESIGNED |
22/05/0122 May 2001 | SECRETARY RESIGNED |
14/05/0114 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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