-
MAINE TANKERS LIMITED - FEB CHARTERED ACCOUNTANTS, Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, United Kingdom
Company Information
- Company registration number
- NI058310
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- FEB CHARTERED ACCOUNTANTS
- Linenhall Exchange
- 1st Floor, 26 Linenhall Street
- Belfast
- BT2 8BG
- Northern Ireland FEB CHARTERED ACCOUNTANTS, Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, BT2 8BG, Northern Ireland UK
Management
- Managing Directors
- GILMORE, Matthew
- Company secretaries
- GILMORE, Matthew
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-02-28
- Dissolved on
- 2024-02-20
- SIC/NACE
- 25620
Ownership
- Beneficial Owners
- Mr Matthew Gilmore
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- MAINE ENGINEERING LIMITED
- Filing of Accounts
- Due Date: 2025-03-31
- Last Date: 2023-06-30
- Last Return Made Up To:
- 2013-02-28
- Annual Return
- Due Date: 2024-03-14
- Last Date: 2023-02-28
-
MAINE TANKERS LIMITED Company Description
- MAINE TANKERS LIMITED is a ltd registered in United Kingdom with the Company reg no NI058310. Its current trading status is "closed". It was registered 2006-02-28. It was previously called MAINE ENGINEERING LIMITED. It has declared SIC or NACE codes as "25620". It has 1 director and 1 secretary. The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2013-02-28.It can be contacted at Feb Chartered Accountants .
Get MAINE TANKERS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Maine Tankers Limited - FEB CHARTERED ACCOUNTANTS, Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, United Kingdom
Did you know? kompany provides original and official company documents for MAINE TANKERS 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 2024
-
gazette-dissolved-voluntary (2024-02-20) - GAZ2(A)
keyboard_arrow_right 2023
-
accounts-with-accounts-type-unaudited-abridged (2023-08-24) - AA
-
termination-director-company-with-name-termination-date (2023-08-24) - TM01
-
notification-of-a-person-with-significant-control (2023-04-04) - PSC01
-
cessation-of-a-person-with-significant-control (2023-04-04) - PSC07
-
confirmation-statement-with-no-updates (2023-04-04) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2023-03-14) - AA
-
dissolution-application-strike-off-company (2023-11-24) - DS01
-
gazette-notice-voluntary (2023-12-05) - GAZ1(A)
keyboard_arrow_right 2022
-
accounts-with-accounts-type-unaudited-abridged (2022-03-30) - AA
-
confirmation-statement-with-no-updates (2022-02-28) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-unaudited-abridged (2021-06-02) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-04-21) - AD01
-
confirmation-statement-with-no-updates (2021-03-02) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-04-01) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2020-03-16) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-02-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-04-03) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-04-04) - AA
-
confirmation-statement-with-no-updates (2018-05-04) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-08-09) - CS01
-
notification-of-a-person-with-significant-control (2017-08-09) - PSC01
-
accounts-with-accounts-type-total-exemption-small (2017-03-28) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-04-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-01) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-04-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-26) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-08) - AR01
-
accounts-amended-with-accounts-type-total-exemption-small (2014-08-01) - AAMD
-
accounts-with-accounts-type-total-exemption-small (2014-04-01) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-04-02) - AA
-
change-person-director-company-with-change-date (2013-02-26) - CH01
keyboard_arrow_right 2012
-
change-account-reference-date-company-previous-shortened (2012-09-25) - AA01
-
accounts-with-accounts-type-total-exemption-small (2012-03-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-20) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-06-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-28) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-06-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-31) - AR01
keyboard_arrow_right 2009
-
legacy (2009-02-03) - 233(NI)
-
legacy (2009-03-25) - 98-2(NI)
-
legacy (2009-04-03) - AC(NI)
-
particulars-of-a-mortgage-charge (2009-09-30) - 402(NI)
keyboard_arrow_right 2008
-
legacy (2008-01-13) - AC(NI)
keyboard_arrow_right 2007
-
legacy (2007-03-23) - 371S(NI)
-
legacy (2007-03-30) - CNRES(NI)
-
legacy (2007-03-30) - UDM+A(NI)
-
legacy (2007-03-30) - CERTC(NI)
keyboard_arrow_right 2006
-
legacy (2006-11-29) - 295(NI)
-
legacy (2006-11-29) - 296(NI)
-
legacy (2006-11-07) - 296(NI)
-
legacy (2006-11-07) - 295(NI)
-
incorporation-company (2006-02-28) - NEWINC
-
legacy (2006-12-12) - 296(NI)