MF MARINE OPERATIONS LIMITED

Company Documents

DateDescription
09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MR GORDON JAMES FARMER

View Document

27/12/1827 December 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

27/12/1827 December 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

27/12/1827 December 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

27/12/1827 December 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

27/12/1727 December 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

27/12/1727 December 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

27/12/1727 December 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

27/12/1727 December 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DONALD MACDONALD / 01/09/2017

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALEDONIAN TOWAGE LIMITED

View Document

29/12/1629 December 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 01/04/16

View Document

29/12/1629 December 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 01/04/16

View Document

29/12/1629 December 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 01/04/16

View Document

29/12/1629 December 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 01/04/16

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

03/03/163 March 2016 27/05/15 TOTAL EXEMPTION FULL

View Document

14/08/1514 August 2015 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

13/08/1513 August 2015 PREVEXT FROM 31/03/2015 TO 31/05/2015

View Document

12/08/1512 August 2015 PREVSHO FROM 31/05/2015 TO 31/03/2015

View Document

13/07/1513 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

08/07/158 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3813530001

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MR RODERICK JAMES MACGREGOR

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, SECRETARY STRONACHS SECRETARIES LIMITED

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR JAMES DONALD MACDONALD

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 34 ALBYN PLACE ABERDEEN AB10 1FW

View Document

01/06/151 June 2015 SECRETARY APPOINTED JAMES DONALD MACDONALD

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR DONALD AIRD

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN WATSON

View Document

01/06/151 June 2015 ADOPT ARTICLES 28/05/2015

View Document

25/02/1525 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

25/02/1525 February 2015 05/02/15 STATEMENT OF CAPITAL GBP 530.00

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/07/1418 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/07/1324 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR RODEREK MACDONALD

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/07/126 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

15/03/1215 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

15/03/1215 March 2012 PREVSHO FROM 31/07/2011 TO 31/05/2011

View Document

12/07/1112 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

20/06/1120 June 2011 ADOPT ARTICLES 01/06/2011

View Document

20/06/1120 June 2011 01/06/11 STATEMENT OF CAPITAL GBP 1000

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED RODEREK STUART MACDONALD

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED DONALD ANDREW STEWART AIRD

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR EWAN NEILSON

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED COLIN WATSON

View Document

25/11/1025 November 2010 COMPANY NAME CHANGED MOUNTWEST ACCORD LIMITED CERTIFICATE ISSUED ON 25/11/10

View Document

25/11/1025 November 2010 CHANGE OF NAME 23/11/2010

View Document

02/07/102 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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