M-SHIP LIMITED

05593413
THE NAVAL HOUSE KINGS QUAY STREET HARWICH ESSEX CO12 3JJ

Documents

Documents
Date Category Description Pages
19 Sep 2024 accounts Annual Accounts 35 Buy now
19 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2023 accounts Annual Accounts 33 Buy now
09 Oct 2023 officers Change of particulars for director (Mr Allan William Spence Binks) 2 Buy now
14 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2023 accounts Annual Accounts 33 Buy now
21 Jul 2022 officers Change of particulars for director (Mr Thomas Allan Binks) 2 Buy now
21 Jul 2022 officers Change of particulars for director (Mr Thomas Allan Binks) 2 Buy now
09 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2021 accounts Annual Accounts 34 Buy now
17 Apr 2021 accounts Annual Accounts 40 Buy now
14 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2020 resolution Resolution 1 Buy now
22 May 2020 incorporation Memorandum Articles 34 Buy now
22 May 2020 resolution Resolution 1 Buy now
22 May 2020 resolution Resolution 2 Buy now
22 May 2020 change-of-constitution Statement Of Companys Objects 2 Buy now
10 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2019 accounts Annual Accounts 38 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2018 accounts Annual Accounts 36 Buy now
23 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2017 accounts Annual Accounts 37 Buy now
09 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Nov 2016 auditors Auditors Resignation Company 1 Buy now
10 Aug 2016 accounts Annual Accounts 38 Buy now
20 May 2016 annual-return Annual Return 5 Buy now
21 Apr 2016 officers Appointment of secretary (Mr Jonathan Paul Ward) 2 Buy now
21 Apr 2016 officers Termination of appointment of secretary (Allan William Spence Binks) 1 Buy now
15 Dec 2015 accounts Annual Accounts 30 Buy now
07 May 2015 annual-return Annual Return 5 Buy now
19 Dec 2014 accounts Annual Accounts 15 Buy now
23 Oct 2014 annual-return Annual Return 5 Buy now
18 Nov 2013 accounts Annual Accounts 15 Buy now
11 Nov 2013 annual-return Annual Return 5 Buy now
01 Nov 2012 officers Change of particulars for director (Mr William Andrew Binks) 2 Buy now
16 Oct 2012 annual-return Annual Return 5 Buy now
09 Aug 2012 accounts Annual Accounts 8 Buy now
12 Mar 2012 officers Appointment of secretary (Mr Allan William Spence Binks) 1 Buy now
12 Mar 2012 officers Termination of appointment of secretary (Marjorie Egan) 1 Buy now
18 Oct 2011 annual-return Annual Return 6 Buy now
13 Sep 2011 accounts Annual Accounts 8 Buy now
18 Nov 2010 accounts Annual Accounts 8 Buy now
15 Oct 2010 annual-return Annual Return 6 Buy now
09 Feb 2010 accounts Annual Accounts 8 Buy now
22 Dec 2009 mortgage Particulars of a mortgage or charge 5 Buy now
05 Nov 2009 annual-return Annual Return 5 Buy now
05 Nov 2009 officers Change of particulars for director (William Andrew Binks) 2 Buy now
05 Nov 2009 officers Change of particulars for director (Thomas Allan Binks) 2 Buy now
05 Nov 2009 officers Change of particulars for director (Mr Allan William Spence Binks) 2 Buy now
29 Oct 2008 annual-return Return made up to 14/10/08; full list of members 4 Buy now
27 Oct 2008 accounts Annual Accounts 8 Buy now
29 Nov 2007 officers Director's particulars changed 1 Buy now
29 Nov 2007 annual-return Return made up to 14/10/07; full list of members 2 Buy now
14 Sep 2007 accounts Annual Accounts 11 Buy now
24 Nov 2006 annual-return Return made up to 14/10/06; full list of members 7 Buy now
19 Jan 2006 accounts Accounting reference date extended from 31/10/06 to 31/12/06 1 Buy now
10 Jan 2006 officers New director appointed 3 Buy now
09 Jan 2006 officers Director resigned 1 Buy now
09 Jan 2006 officers Secretary resigned 1 Buy now
09 Jan 2006 officers New director appointed 3 Buy now
09 Jan 2006 officers New director appointed 3 Buy now
09 Jan 2006 officers New secretary appointed 2 Buy now
09 Jan 2006 address Registered office changed on 09/01/06 from: lacon house theobalds road london WC1X 8RW 1 Buy now
29 Dec 2005 change-of-name Certificate Change Of Name Company 3 Buy now
14 Oct 2005 incorporation Incorporation Company 25 Buy now