AA |
Small company accounts made up to Sat, 31st Dec 2022
filed on: 22nd, September 2023
|
accounts |
Free Download
(18 pages)
|
AA |
Small company accounts made up to Fri, 31st Dec 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(12 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2020
filed on: 17th, September 2021
|
accounts |
Free Download
(9 pages)
|
AA |
Small company accounts made up to Tue, 31st Dec 2019
filed on: 13th, October 2020
|
accounts |
Free Download
(13 pages)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 24th, September 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 26th, September 2018
|
accounts |
Free Download
(9 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, April 2018
|
resolution |
Free Download
(24 pages)
|
AA |
Small company accounts made up to Sat, 31st Dec 2016
filed on: 23rd, September 2017
|
accounts |
Free Download
(9 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2015
filed on: 16th, September 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 1st Jul 2015
filed on: 1st, July 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 1st Jul 2015: 700000.00 GBP
|
capital |
|
AA |
Small company accounts made up to Wed, 31st Dec 2014
filed on: 24th, March 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 1st Jul 2014
filed on: 8th, July 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 8th Jul 2014: 700000.00 GBP
|
capital |
|
AA |
Small company accounts made up to Tue, 31st Dec 2013
filed on: 19th, March 2014
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 6th, January 2014
|
resolution |
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 6th, January 2014
|
resolution |
Free Download
(21 pages)
|
SH01 |
Capital declared on Fri, 20th Dec 2013: 700000.00 GBP
filed on: 6th, January 2014
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 1st Jul 2013
filed on: 5th, July 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Small company accounts made up to Mon, 31st Dec 2012
filed on: 28th, March 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 4th Jul 2012
filed on: 27th, July 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Small company accounts made up to Sat, 31st Dec 2011
filed on: 26th, April 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 4th Jul 2011
filed on: 27th, July 2011
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Wed, 27th Jul 2011 director's details were changed
filed on: 27th, July 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 27th Jul 2011 director's details were changed
filed on: 27th, July 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 27th Jul 2011. Old Address: 95a Glasgow Road Camelon Falkirk FK1 4JW
filed on: 27th, July 2011
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 27th Jul 2011 director's details were changed
filed on: 27th, July 2011
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 8th, July 2011
|
resolution |
Free Download
(27 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 8th Jul 2011
filed on: 8th, July 2011
|
officers |
Free Download
(2 pages)
|
AP03 |
On Fri, 8th Jul 2011, company appointed a new person to the position of a secretary
filed on: 8th, July 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On Fri, 13th May 2011 new director was appointed.
filed on: 13th, May 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On Fri, 13th May 2011 new director was appointed.
filed on: 13th, May 2011
|
officers |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Fri, 31st Dec 2010
filed on: 6th, April 2011
|
accounts |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Wed, 9th Mar 2011. Old Address: C/O Wright Johnston & Mackenzie Llp, 302 St Vincent Street Glasgow G2 5RZ
filed on: 9th, March 2011
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 7th, February 2011
|
resolution |
Free Download
(21 pages)
|
SH01 |
Capital declared on Tue, 21st Dec 2010: 199999.00 GBP
filed on: 7th, February 2011
|
capital |
Free Download
(6 pages)
|
CH04 |
Secretary's name changed on Fri, 1st Jan 2010
filed on: 22nd, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 22nd, July 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 4th Jul 2010
filed on: 22nd, July 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2009
filed on: 6th, April 2010
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return drawn up to Tue, 4th Aug 2009 with complete member list
filed on: 4th, August 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Wed, 31st Dec 2008
filed on: 6th, May 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return drawn up to Mon, 7th Jul 2008 with complete member list
filed on: 7th, July 2008
|
annual return |
Free Download
(3 pages)
|
88(2)R |
Alloted 49999 shares on Wed, 15th Aug 2007. Value of each share 1 £, total number of shares: 50000.
filed on: 18th, August 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 49999 shares on Wed, 15th Aug 2007. Value of each share 1 £, total number of shares: 50000.
filed on: 18th, August 2007
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 2nd, August 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 2nd, August 2007
|
resolution |
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 2nd, August 2007
|
resolution |
|
123 |
Nc inc already adjusted 31/07/07
filed on: 2nd, August 2007
|
capital |
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 31/07/07
filed on: 2nd, August 2007
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 2nd, August 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Securities allotment resolution
filed on: 2nd, August 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 2nd, August 2007
|
resolution |
Free Download
(1 page)
|
288a |
On Fri, 27th Jul 2007 New director appointed
filed on: 27th, July 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Fri, 27th Jul 2007 Director resigned
filed on: 27th, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 27th Jul 2007 Director resigned
filed on: 27th, July 2007
|
officers |
Free Download
(1 page)
|
288a |
On Fri, 27th Jul 2007 New director appointed
filed on: 27th, July 2007
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed maritime shelfco 11 LIMITEDcertificate issued on 24/07/07
filed on: 24th, July 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed maritime shelfco 11 LIMITEDcertificate issued on 24/07/07
filed on: 24th, July 2007
|
change of name |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/07/08 to 31/12/08
filed on: 24th, July 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/08 to 31/12/08
filed on: 24th, July 2007
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, July 2007
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, July 2007
|
incorporation |
Free Download
(19 pages)
|