About

Registered Number: 05775738
Date of Incorporation: 10/04/2006 (19 years ago)
Company Status: Active
Registered Address: 10 Bramble Hill Valley Park, Chandlers Ford, Eastleigh, Hants, SO53 4TP

 

Maritime Project Support Ltd was founded on 10 April 2006, it has a status of "Active". We do not know the number of employees at the business. This company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORMAN, Alison 10 April 2006 - 1
GORMAN, Andrew John 11 April 2012 10 February 2018 1

Filing History

Document Type Date
AA - Annual Accounts 20 April 2020
CS01 - N/A 19 February 2020
AA01 - Change of accounting reference date 27 December 2019
DISS40 - Notice of striking-off action discontinued 21 December 2019
CS01 - N/A 20 December 2019
DISS16(SOAS) - N/A 10 August 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
AA - Annual Accounts 31 December 2018
PSC01 - N/A 19 October 2018
CS01 - N/A 12 June 2018
TM01 - Termination of appointment of director 12 June 2018
TM02 - Termination of appointment of secretary 12 June 2018
PSC07 - N/A 12 June 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 21 May 2014
RESOLUTIONS - N/A 19 May 2014
SH01 - Return of Allotment of shares 19 May 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 03 May 2013
RESOLUTIONS - N/A 17 April 2013
SH01 - Return of Allotment of shares 17 April 2013
AA - Annual Accounts 04 January 2013
AP01 - Appointment of director 04 December 2012
AR01 - Annual Return 17 May 2012
RESOLUTIONS - N/A 25 January 2012
SH01 - Return of Allotment of shares 25 January 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 22 July 2008
AA - Annual Accounts 11 January 2008
225 - Change of Accounting Reference Date 11 January 2008
363a - Annual Return 05 June 2007
288b - Notice of resignation of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
287 - Change in situation or address of Registered Office 24 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2006
NEWINC - New incorporation documents 10 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.