Marine Shipping Services (UK) Ltd was established in 1990, it has a status of "Liquidation". There are 7 directors listed as Smart, Christina Jane, Anderson, Peter John, Paginton, Frederick Derek Thomas, Parsons, Roger William, Anderson, Graham, Bond, Kenneth John, Watts, Michael William for this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDERSON, Peter John | N/A | - | 1 |
PAGINTON, Frederick Derek Thomas | 01 January 2005 | - | 1 |
ANDERSON, Graham | N/A | 31 October 2002 | 1 |
BOND, Kenneth John | N/A | 31 July 1996 | 1 |
WATTS, Michael William | N/A | 27 August 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMART, Christina Jane | 01 January 2005 | - | 1 |
PARSONS, Roger William | N/A | 01 July 1994 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 04 September 2019 | |
RESOLUTIONS - N/A | 03 September 2019 | |
LIQ01 - N/A | 03 September 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 September 2019 | |
CS01 - N/A | 03 July 2019 | |
RESOLUTIONS - N/A | 29 October 2018 | |
SH03 - Return of purchase of own shares | 29 October 2018 | |
AA - Annual Accounts | 05 October 2018 | |
CS01 - N/A | 20 August 2018 | |
AA - Annual Accounts | 01 February 2018 | |
SH03 - Return of purchase of own shares | 24 November 2017 | |
PSC01 - N/A | 25 July 2017 | |
CS01 - N/A | 17 July 2017 | |
AA - Annual Accounts | 25 October 2016 | |
AR01 - Annual Return | 27 June 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 18 August 2015 | |
AA - Annual Accounts | 25 November 2014 | |
AR01 - Annual Return | 21 July 2014 | |
AA - Annual Accounts | 04 February 2014 | |
AR01 - Annual Return | 11 July 2013 | |
AA - Annual Accounts | 16 April 2013 | |
AR01 - Annual Return | 26 July 2012 | |
AA - Annual Accounts | 02 November 2011 | |
AR01 - Annual Return | 27 June 2011 | |
AA - Annual Accounts | 07 March 2011 | |
AR01 - Annual Return | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
AA - Annual Accounts | 27 October 2009 | |
363a - Annual Return | 22 June 2009 | |
AA - Annual Accounts | 13 February 2009 | |
363s - Annual Return | 09 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 February 2008 | |
AA - Annual Accounts | 08 January 2008 | |
363s - Annual Return | 10 August 2007 | |
AA - Annual Accounts | 21 November 2006 | |
288b - Notice of resignation of directors or secretaries | 28 September 2006 | |
363s - Annual Return | 24 July 2006 | |
AA - Annual Accounts | 31 October 2005 | |
363s - Annual Return | 28 June 2005 | |
288a - Notice of appointment of directors or secretaries | 17 January 2005 | |
288b - Notice of resignation of directors or secretaries | 07 January 2005 | |
288a - Notice of appointment of directors or secretaries | 07 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 January 2005 | |
AA - Annual Accounts | 14 December 2004 | |
363s - Annual Return | 10 June 2004 | |
AA - Annual Accounts | 19 November 2003 | |
363s - Annual Return | 21 June 2003 | |
288b - Notice of resignation of directors or secretaries | 21 June 2003 | |
AA - Annual Accounts | 04 November 2002 | |
363s - Annual Return | 07 June 2002 | |
AA - Annual Accounts | 06 November 2001 | |
363s - Annual Return | 18 June 2001 | |
AA - Annual Accounts | 29 November 2000 | |
363s - Annual Return | 06 June 2000 | |
AA - Annual Accounts | 26 October 1999 | |
363s - Annual Return | 28 June 1999 | |
395 - Particulars of a mortgage or charge | 29 December 1998 | |
AA - Annual Accounts | 04 November 1998 | |
363s - Annual Return | 12 June 1998 | |
AA - Annual Accounts | 03 December 1997 | |
363s - Annual Return | 11 June 1997 | |
288b - Notice of resignation of directors or secretaries | 15 December 1996 | |
AA - Annual Accounts | 09 November 1996 | |
363s - Annual Return | 07 June 1996 | |
AA - Annual Accounts | 30 October 1995 | |
363s - Annual Return | 08 June 1995 | |
AA - Annual Accounts | 20 October 1994 | |
288 - N/A | 13 July 1994 | |
363s - Annual Return | 31 May 1994 | |
AA - Annual Accounts | 21 February 1994 | |
RESOLUTIONS - N/A | 13 January 1994 | |
RESOLUTIONS - N/A | 13 January 1994 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 13 January 1994 | |
363s - Annual Return | 20 July 1993 | |
AA - Annual Accounts | 30 September 1992 | |
363s - Annual Return | 05 June 1992 | |
AA - Annual Accounts | 02 February 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 02 February 1992 | |
363a - Annual Return | 13 June 1991 | |
RESOLUTIONS - N/A | 11 December 1990 | |
RESOLUTIONS - N/A | 11 December 1990 | |
CERTNM - Change of name certificate | 05 December 1990 | |
RESOLUTIONS - N/A | 06 August 1990 | |
288 - N/A | 06 August 1990 | |
287 - Change in situation or address of Registered Office | 06 August 1990 | |
NEWINC - New incorporation documents | 17 April 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 December 1998 | Fully Satisfied |
N/A |