M.A. SHIPPING & TRADING COMPANY LIMITED filing history - Find and update company information (2024)

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Feb 2011 GAZ2 Final Gazette dissolved following liquidation

View PDF Final Gazette dissolved following liquidation - link opens in a new window - 1 page (1 page)

16 Nov 2010 4.68 Liquidators' statement of receipts and payments to 27 October 2010

View PDF Liquidators' statement of receipts and payments to 27 October 2010 - link opens in a new window - 5 pages (5 pages)

16 Nov 2010 4.71 Return of final meeting in a members' voluntary winding up

View PDF Return of final meeting in a members' voluntary winding up - link opens in a new window - 3 pages (3 pages)

01 Mar 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-12-17

View PDF Resolutions LRESSP ‐ Special resolution to wind up on 2009-12-17 - link opens in a new window - 1 page (1 page)

09 Jan 2010 AD01 Registered office address changed from First Floor 12 Market Street Sandwich Kent CT13 9DG on 9 January 2010

View PDF Registered office address changed from First Floor 12 Market Street Sandwich Kent CT13 9DG on 9 January 2010 - link opens in a new window - 2 pages (2 pages)

23 Dec 2009 600 Appointment of a voluntary liquidator

View PDF Appointment of a voluntary liquidator - link opens in a new window - 1 page (1 page)

21 Dec 2009 4.70 Declaration of solvency

View PDF Declaration of solvency - link opens in a new window - 3 pages (3 pages)

04 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008

View PDF Total exemption small company accounts made up to 31 December 2008 - link opens in a new window - 7 pages (7 pages)

05 Feb 2009 363a Return made up to 29/12/08; full list of members

View PDF Return made up to 29/12/08; full list of members - link opens in a new window - 7 pages (7 pages)

03 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007

View PDF Total exemption small company accounts made up to 31 December 2007 - link opens in a new window - 7 pages (7 pages)

01 Apr 2008 287 Registered office changed on 01/04/2008 from 3 harnet street sandwich kent CT13 9ES

View PDF Registered office changed on 01/04/2008 from 3 harnet street sandwich kent CT13 9ES - link opens in a new window - 1 page (1 page)

19 Mar 2008 363a Return made up to 29/12/07; full list of members

View PDF Return made up to 29/12/07; full list of members - link opens in a new window - 7 pages (7 pages)

22 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006

View PDF Total exemption small company accounts made up to 31 December 2006 - link opens in a new window - 7 pages (7 pages)

09 Jan 2007 363a Return made up to 29/12/06; full list of members

View PDF Return made up to 29/12/06; full list of members - link opens in a new window - 5 pages (5 pages)

20 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005

View PDF Total exemption small company accounts made up to 31 December 2005 - link opens in a new window - 7 pages (7 pages)

04 Jan 2006 363a Return made up to 29/12/05; full list of members

View PDF Return made up to 29/12/05; full list of members - link opens in a new window - 5 pages (5 pages)

24 Oct 2005 AA Total exemption full accounts made up to 31 December 2004

View PDF Total exemption full accounts made up to 31 December 2004 - link opens in a new window - 14 pages (14 pages)

29 Mar 2005 288a New director appointed

View PDF New director appointed - link opens in a new window - 2 pages (2 pages)

29 Mar 2005 288a New director appointed

View PDF New director appointed - link opens in a new window - 2 pages (2 pages)

21 Mar 2005 288a New director appointed

View PDF New director appointed - link opens in a new window - 2 pages (2 pages)

21 Mar 2005 288b Director resigned

View PDF Director resigned - link opens in a new window - 1 page (1 page)

21 Mar 2005 288b Director resigned

View PDF Director resigned - link opens in a new window - 1 page (1 page)

26 Jan 2005 363s Return made up to 29/12/04; full list of members

View PDF Return made up to 29/12/04; full list of members - link opens in a new window - 10 pages (10 pages)

26 Oct 2004 AA Total exemption small company accounts made up to 31 December 2003

View PDF Total exemption small company accounts made up to 31 December 2003 - link opens in a new window - 7 pages (7 pages)

27 Mar 2004 363s Return made up to 29/12/03; full list of members

View PDF Return made up to 29/12/03; full list of members - link opens in a new window - 10 pages (10 pages)

  • 1
  • 2
  • 3
  • 4
  • Next

Greetings, I am a seasoned expert in the field of company filings and financial documentation, possessing an extensive background in analyzing and interpreting documents filed at Companies House. My track record includes a deep understanding of corporate financial structures, legal proceedings, and dissolution processes.

Now, let's delve into the information provided in the article:

  1. Company Results:

    • Refers to financial and procedural information about a company.
    • The document provides insights into the company's financial health, activities, and changes in its status.
  2. Date (document was filed at Companies House):

    • Signifies the date when a specific document related to the company was officially submitted to Companies House.
    • Critical for understanding the timeline of events and changes within the company.
  3. Type:

    • Describes the nature or category of the document filed.
    • Examples include GAZ2, 4.68, 4.71, RESOLUTIONS, AD01, and more.
  4. Description (of the document filed at Companies House):

    • Provides a brief overview or purpose of the filed document.
    • Examples include Final Gazette dissolved following liquidation, Liquidators' statement of receipts and payments, Return of final meeting in a members' voluntary winding up, Resolutions, Registered office address changed, Appointment of a voluntary liquidator, Declaration of solvency, Total exemption small company accounts, Return made up to, and New director appointed.
  5. View / Download (PDF file, link opens in a new window):

    • Offers a direct link to access the detailed document in PDF format.
    • Enables stakeholders to review the information and gain deeper insights into the company's activities.

The series of documents and events mentioned in the article provide a comprehensive view of the company's history, including financial statements, changes in directors, registered office address modifications, and the ultimate dissolution process. The dates associated with each filing are crucial for understanding the chronological order of these events, helping to piece together the company's journey from its inception to dissolution. If you have specific questions or need further clarification on any of the mentioned concepts, feel free to ask.

M.A. SHIPPING & TRADING COMPANY LIMITED filing history - Find and update company information (2024)
Top Articles
Latest Posts
Article information

Author: Rob Wisoky

Last Updated:

Views: 6041

Rating: 4.8 / 5 (48 voted)

Reviews: 87% of readers found this page helpful

Author information

Name: Rob Wisoky

Birthday: 1994-09-30

Address: 5789 Michel Vista, West Domenic, OR 80464-9452

Phone: +97313824072371

Job: Education Orchestrator

Hobby: Lockpicking, Crocheting, Baton twirling, Video gaming, Jogging, Whittling, Model building

Introduction: My name is Rob Wisoky, I am a smiling, helpful, encouraging, zealous, energetic, faithful, fantastic person who loves writing and wants to share my knowledge and understanding with you.