MTS SHIPPING LTD

06401334
DALLIMORE HOUSE SOMERTON INDUSTRIAL PARK COWES PO13 8PB

Documents

Documents
Date Category Description Pages
07 Apr 2020 gazette Gazette Dissolved Voluntary 1 Buy now
21 Jan 2020 gazette Gazette Notice Voluntary 1 Buy now
13 Jan 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 4 Buy now
02 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2018 accounts Annual Accounts 3 Buy now
27 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2017 accounts Annual Accounts 6 Buy now
03 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Feb 2016 accounts Annual Accounts 7 Buy now
19 Oct 2015 annual-return Annual Return 4 Buy now
12 Feb 2015 accounts Annual Accounts 7 Buy now
30 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
30 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
30 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
30 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
30 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
30 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
20 Oct 2014 annual-return Annual Return 4 Buy now
20 Oct 2014 officers Change of particulars for director (Mr Stephen Porter) 2 Buy now
20 Oct 2014 officers Change of particulars for director (Mr Timothy Paul Porter) 2 Buy now
20 Oct 2014 officers Change of particulars for director (Mr Malcolm Gibson) 2 Buy now
20 Oct 2014 officers Change of particulars for secretary (Mr Malcolm Gibson) 1 Buy now
16 Dec 2013 accounts Annual Accounts 6 Buy now
05 Nov 2013 annual-return Annual Return 6 Buy now
01 Feb 2013 accounts Annual Accounts 6 Buy now
08 Nov 2012 annual-return Annual Return 6 Buy now
08 Nov 2012 officers Change of particulars for director (Mr Timothy Paul Porter) 2 Buy now
30 Jan 2012 accounts Annual Accounts 6 Buy now
02 Nov 2011 annual-return Annual Return 6 Buy now
19 Jan 2011 accounts Annual Accounts 6 Buy now
21 Oct 2010 annual-return Annual Return 6 Buy now
21 Jan 2010 accounts Annual Accounts 5 Buy now
05 Nov 2009 annual-return Annual Return 5 Buy now
05 Nov 2009 officers Change of particulars for director (Malcolm Gibson) 2 Buy now
05 Nov 2009 officers Change of particulars for director (Timothy Paul Porter) 2 Buy now
05 Nov 2009 officers Change of particulars for director (Mr Stephen Porter Porter) 2 Buy now
21 Jan 2009 accounts Annual Accounts 5 Buy now
21 Jan 2009 accounts Accounting reference date shortened from 31/10/2008 to 30/04/2008 1 Buy now
24 Oct 2008 annual-return Return made up to 17/10/08; full list of members 4 Buy now
24 Oct 2008 address Location of register of members 1 Buy now
28 Feb 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
28 Feb 2008 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
28 Feb 2008 mortgage Particulars of a mortgage or charge / charge no: 6 3 Buy now
18 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
18 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
18 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
24 Oct 2007 officers New secretary appointed;new director appointed 2 Buy now
24 Oct 2007 officers New director appointed 2 Buy now
24 Oct 2007 officers New director appointed 2 Buy now
24 Oct 2007 capital Ad 17/10/07--------- £ si 2@1=2 £ ic 2/4 2 Buy now
18 Oct 2007 officers Secretary resigned 1 Buy now
18 Oct 2007 officers Director resigned 1 Buy now
17 Oct 2007 incorporation Incorporation Company 13 Buy now