About

Registered Number: 02492816
Date of Incorporation: 17/04/1990 (35 years ago)
Company Status: Liquidation
Registered Address: C/O Purnells Goldfields House, 18a Gold Tops, Newport, S Wales, NP20 4PH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 17 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.