MICLAN YACHTS LIMITED

Company Documents

DateDescription
09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

02/03/182 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/05/1718 May 2017 CORPORATE SECRETARY APPOINTED COWDREY LTD

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MS IFIGENEIA THEODOTOU

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, SECRETARY FIDES SECRETARIES LIMITED

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR STAVVI KANARIS

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR FENCHURCH MARINE SERVICES LIMITED

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/03/162 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

04/06/154 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

18/02/1518 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 PREVEXT FROM 31/01/2014 TO 31/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

19/09/1319 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

19/02/1319 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/08/1210 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

03/04/123 April 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

08/04/118 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

17/02/1117 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED MISS. STAVVI KANARIS

View Document

09/03/109 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

11/01/1011 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIDES SECRETARIES LIMITED / 11/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FENCHURCH MARINE SERVICES LIMITED / 11/01/2010

View Document

20/05/0920 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

16/01/0916 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/08

View Document

16/01/0816 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS; AMEND

View Document

07/03/057 March 2005 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS; AMEND

View Document

07/03/057 March 2005 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS; AMEND

View Document

07/03/057 March 2005 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS; AMEND

View Document

27/01/0527 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 RETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS; AMEND

View Document

03/10/033 October 2003 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS; AMEND

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS; AMEND

View Document

03/10/033 October 2003 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS; AMEND

View Document

03/10/033 October 2003 RETURN MADE UP TO 09/01/00; NO CHANGE OF MEMBERS; AMEND

View Document

28/01/0328 January 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

05/02/025 February 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

05/09/015 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/015 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0118 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/018 February 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 REGISTERED OFFICE CHANGED ON 10/11/00 FROM:
ENTERPRISE HOUSE
GEORGE LANE
LONDON
EC18 1AB

View Document

26/10/0026 October 2000 NEW SECRETARY APPOINTED

View Document

10/10/0010 October 2000 RETURN MADE UP TO 09/01/00; NO CHANGE OF MEMBERS

View Document

10/10/0010 October 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

09/10/009 October 2000 REGISTERED OFFICE CHANGED ON 09/10/00 FROM:
PARRAMMAT 305
THE BUTLERS WHARF BUILDING
LONDON
SE1 2YE

View Document

01/09/001 September 2000 SECRETARY RESIGNED

View Document

27/06/0027 June 2000 FIRST GAZETTE

View Document

15/09/9915 September 1999 REGISTERED OFFICE CHANGED ON 15/09/99 FROM:
60 TABERNACLE STREET
LONDON
EC2A 4NB

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 SECRETARY RESIGNED

View Document

05/07/995 July 1999 NEW SECRETARY APPOINTED

View Document

03/04/993 April 1999 RETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS

View Document

28/08/9828 August 1998 NEW DIRECTOR APPOINTED

View Document

21/08/9821 August 1998 DIRECTOR RESIGNED

View Document

15/05/9815 May 1998 COMPANY NAME CHANGED
ACE MARITIME LIMITED
CERTIFICATE ISSUED ON 18/05/98

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 ￯﾿ᄑ NC 1000/2000
01/04/9

View Document

08/04/988 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/04/98

View Document

08/04/988 April 1998 ALTER MEM AND ARTS 01/04/98

View Document

08/04/988 April 1998 NC INC ALREADY ADJUSTED
01/04/98

View Document

09/01/989 January 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