-
MCTAY MARINE SERVICES LIMITED - 6th, Floor Walker House, Exchange Flags, Liverpool, United Kingdom
Company Information
- Company registration number
- 05813911
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 6th
- Floor Walker House
- Exchange Flags
- Liverpool
- L2 3YL 6th, Floor Walker House, Exchange Flags, Liverpool, L2 3YL UK
Management
- Managing Directors
- -
- Company secretaries
- PIERCY, Linda Maria
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-05-11
- Dissolved on
- 2020-07-01
- SIC/NACE
- 30110
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- MERSEYSIDE SLIPWAY COMPANY LIMITED
- Filing of Accounts
- Due Date: 2015-01-31
- Last Date: 2014-04-30
- Last Return Made Up To:
- 2013-10-12
-
MCTAY MARINE SERVICES LIMITED Company Description
- MCTAY MARINE SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 05813911. Its current trading status is "closed". It was registered 2006-05-11. It was previously called MERSEYSIDE SLIPWAY COMPANY LIMITED. It has declared SIC or NACE codes as "30110". and 1 secretary. The latest accounts are filed up to 31/05/2011. The latest annual return was filed up to 2013-10-12.It can be contacted at 6Th .
Get MCTAY MARINE SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mctay Marine Services Limited - 6th, Floor Walker House, Exchange Flags, Liverpool, United Kingdom
Did you know? kompany provides original and official company documents for MCTAY MARINE SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-07-01) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-04-01) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-removal-of-liquidator-by-court (2019-07-18) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2019-07-18) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-08-09) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-08-29) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-08-31) - LIQ03
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-08-19) - 4.68
keyboard_arrow_right 2015
-
termination-secretary-company-with-name-termination-date (2015-01-05) - TM02
-
appoint-person-secretary-company-with-name-date (2015-01-05) - AP03
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-09) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-11) - MR01
-
accounts-with-accounts-type-full (2015-02-11) - AA
-
resolution (2015-07-06) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2015-07-06) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-07) - AD01
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2015-07-06) - 4.20
-
mortgage-satisfy-charge-full (2015-02-14) - MR04
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-06) - AR01
keyboard_arrow_right 2013
-
appoint-person-secretary-company-with-name (2013-01-30) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-26) - AA
-
mortgage-create-with-deed-with-charge-number (2013-05-16) - MR01
-
termination-director-company-with-name (2013-02-20) - TM01
-
appoint-person-director-company-with-name (2013-02-20) - AP01
-
termination-secretary-company-with-name (2013-02-20) - TM02
-
accounts-with-accounts-type-dormant (2013-02-14) - AA
-
change-account-reference-date-company-previous-shortened (2013-02-11) - AA01
-
termination-director-company-with-name (2013-01-29) - TM01
-
change-registered-office-address-company-with-date-old-address (2013-01-15) - AD01
keyboard_arrow_right 2012
-
legacy (2012-12-22) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-12) - AR01
-
capital-allotment-shares (2012-10-12) - SH01
-
appoint-person-director-company-with-name (2012-09-07) - AP01
-
appoint-person-director-company-with-name (2012-09-06) - AP01
-
termination-director-company-with-name (2012-09-06) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-15) - AR01
-
accounts-with-accounts-type-dormant (2012-02-07) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-14) - AR01
-
accounts-with-accounts-type-dormant (2011-02-22) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-08-11) - CH01
-
accounts-with-accounts-type-dormant (2010-02-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-11) - AR01
keyboard_arrow_right 2009
-
certificate-change-of-name-company (2009-08-14) - CERTNM
-
legacy (2009-05-11) - 363a
-
accounts-with-accounts-type-dormant (2009-03-31) - AA
keyboard_arrow_right 2008
-
legacy (2008-09-18) - 363a
-
accounts-with-accounts-type-dormant (2008-03-10) - AA
keyboard_arrow_right 2007
-
legacy (2007-11-08) - 287
-
legacy (2007-08-31) - 363s
keyboard_arrow_right 2006
-
legacy (2006-06-08) - 288b
-
legacy (2006-06-08) - 287
-
legacy (2006-06-08) - 288a
-
incorporation-company (2006-05-11) - NEWINC