NAUTILUS SHIPBROKERS LIMITED

Company Documents

DateDescription
18/08/2018 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/08/2011 August 2020 APPLICATION FOR STRIKING-OFF

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 DISS40 (DISS40(SOAD))

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/04/176 April 2017 PREVEXT FROM 31/07/2016 TO 30/09/2016

View Document

24/11/1624 November 2016 PREVEXT FROM 31/03/2016 TO 31/07/2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS MULROONEY / 02/09/2014

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/10/1529 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/11/143 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/10/1331 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/11/129 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM CLOWNSTOWN SLEEPERS HILL WINCHESTER HAMPSHIRE SO22 4NF

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/116 December 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/11/1025 November 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER PATRICK MULROONEY / 25/11/2010

View Document

16/11/1016 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS MULROONEY / 02/10/2009

View Document

10/11/0910 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS; AMEND

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/11/031 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/10/026 October 2002 REGISTERED OFFICE CHANGED ON 06/10/02 FROM: SECURITY HOUSE 2 ROMFORD ROAD STRATFORD LONDON E15 4BZ

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

22/11/9922 November 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

27/01/9927 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

27/01/9927 January 1999 EXEMPTION FROM APPOINTING AUDITORS 04/01/99

View Document

25/11/9825 November 1998 RETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/11/9718 November 1997 RETURN MADE UP TO 25/10/97; FULL LIST OF MEMBERS

View Document

05/08/975 August 1997 NEW SECRETARY APPOINTED

View Document

05/08/975 August 1997 DIRECTOR RESIGNED

View Document

05/08/975 August 1997 SECRETARY RESIGNED

View Document

05/08/975 August 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 25/10/96; NO CHANGE OF MEMBERS

View Document

11/12/9511 December 1995 RETURN MADE UP TO 25/10/95; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/08/9514 August 1995 REGISTERED OFFICE CHANGED ON 14/08/95 FROM: FULWOOD HOUSE FULWOOD PLACE LONDON WC1V 6HR

View Document

14/08/9514 August 1995 NEW SECRETARY APPOINTED

View Document

14/08/9514 August 1995 SECRETARY RESIGNED

View Document

16/06/9516 June 1995 AUDITOR'S RESIGNATION

View Document

07/03/957 March 1995 S366A DISP HOLDING AGM 25/01/95

View Document

07/03/957 March 1995 S252 DISP LAYING ACC 25/01/95

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/10/9427 October 1994 RETURN MADE UP TO 25/10/94; FULL LIST OF MEMBERS

View Document

18/10/9418 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/939 November 1993 RETURN MADE UP TO 25/10/93; NO CHANGE OF MEMBERS

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/12/9221 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/925 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/923 November 1992 RETURN MADE UP TO 25/10/92; FULL LIST OF MEMBERS

View Document

10/02/9210 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/02/926 February 1992 £ NC 100/10000 22/01/92

View Document

06/02/926 February 1992 NC INC ALREADY ADJUSTED 22/01/92

View Document

06/02/926 February 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/01/92

View Document

03/02/923 February 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/02/92

View Document

03/02/923 February 1992 COMPANY NAME CHANGED CATSEC 14 LIMITED CERTIFICATE ISSUED ON 04/02/92

View Document

25/10/9125 October 1991 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