Bctq Maritime Corporate LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2022)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2022-03-31 Trade Debtors £316,615 +3.35% Employees £0 0% Total assets £85,339 -15.25%
MARITIME CORPORATE LIMITED
Company type Private Limited Company , Active Company Number 00625122 Record last updated Wednesday, March 9, 2022 7:30:07 AM UTC Official Address 23 Quay Level St. Peters Wharf Byker There are 76 companies registered at this street
Postal Code NE61TZ Sector Other professional, scientific and technical activities n.e.c.
Visits Document Type Publication date Download link Registry Mar 1, 2022 Appointment of a woman Registry Jun 1, 2018 Appointment of a man as Director and Company Director Registry Dec 22, 2017 Appointment of a man as Secretary Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With 50-75% Of Voting Rights, Shareholder (50-75%) and Individual Or Entity With Right To Appoint And Remove Directors Financials Jan 3, 2014 Annual accounts Registry Nov 1, 2013 Annual return Financials Jan 3, 2013 Annual accounts Registry Oct 29, 2012 Annual return Registry Jul 27, 2012 Change of registered office address Financials Dec 30, 2011 Annual accounts Registry Oct 28, 2011 Annual return Registry Oct 28, 2011 Change of particulars for secretary Registry Oct 28, 2011 Change of particulars for director Registry Oct 28, 2011 Change of particulars for director 6251... Registry Oct 28, 2011 Change of particulars for director Registry Mar 10, 2011 Company name change Registry Mar 10, 2011 Change of name certificate Registry Feb 28, 2011 Change of name 10 Financials Dec 21, 2010 Annual accounts Registry Oct 29, 2010 Annual return Registry Aug 17, 2010 Section 175 comp act 06 08 Registry Jun 9, 2010 Particulars of a mortgage or charge Registry Mar 24, 2010 Particulars of a mortgage or charge 6251... Financials Feb 6, 2010 Annual accounts Registry Oct 28, 2009 Annual return Registry Oct 28, 2009 Change of particulars for director Financials Feb 5, 2009 Annual accounts Registry Nov 3, 2008 Annual return Financials Feb 2, 2008 Annual accounts Registry Nov 28, 2007 Notice of change of directors or secretaries or in their particulars Registry Nov 13, 2007 Annual return Financials Feb 7, 2007 Annual accounts Registry Oct 30, 2006 Annual return Registry Jun 15, 2006 Appointment of a director Registry Jun 1, 2006 Appointment of a man as Director and Company Director Financials Feb 4, 2006 Annual accounts Registry Oct 31, 2005 Annual return Registry Oct 31, 2005 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry Apr 27, 2005 Resignation of a director Financials Feb 4, 2005 Annual accounts Registry Jan 31, 2005 Resignation of one Company Director and one Director (a man) Registry Nov 8, 2004 Annual return Registry Sep 17, 2004 Financial assistance for the acquisition of shares Registry Sep 17, 2004 Declaration in relation to assistance for the acquisition of shares Registry Mar 17, 2004 Notice of change of directors or secretaries or in their particulars Financials Feb 6, 2004 Annual accounts Registry Oct 30, 2003 Annual return Registry Aug 29, 2003 Declaration in relation to assistance for the acquisition of shares Registry Aug 29, 2003 Financial assistance for the acquisition of shares Registry Aug 21, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 21, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 6251... Registry Aug 21, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 15, 2003 Particulars of a mortgage or charge Registry Aug 11, 2003 Alteration to memorandum and articles Registry Aug 11, 2003 Alteration to memorandum and articles 6251... Registry Jul 25, 2003 Notice of change of directors or secretaries or in their particulars Registry Jul 25, 2003 Resignation of a director Registry Jul 8, 2003 Resignation of one Company Director and one Director (a man) Registry Feb 20, 2003 Appointment of a director Registry Feb 5, 2003 Appointment of a man as Director and Company Director Financials Jan 31, 2003 Annual accounts Registry Jan 28, 2003 Auditor's letter of resignation Registry Nov 18, 2002 Notice of change of directors or secretaries or in their particulars Registry Nov 7, 2002 Resignation of a director Registry Nov 6, 2002 Annual return Registry Oct 30, 2002 Appointment of a director Registry Oct 7, 2002 Appointment of a man as Company Secretary and Director Registry Oct 7, 2002 Resignation of one Company Director and one Director (a man) Registry Jun 15, 2002 Appointment of a director Registry May 1, 2002 Appointment of a man as Director and Company Director Financials Feb 2, 2002 Annual accounts Registry Nov 20, 2001 Annual return Financials Feb 5, 2001 Annual accounts Registry Nov 27, 2000 Annual return Financials Feb 2, 2000 Annual accounts Registry Dec 19, 1999 Notice of change of directors or secretaries or in their particulars Registry Nov 19, 1999 Appointment of a director Registry Nov 19, 1999 Resignation of a director Registry Nov 19, 1999 Annual return Registry Nov 19, 1999 Notice of change of directors or secretaries or in their particulars Registry Nov 19, 1999 Notice of change of directors or secretaries or in their particulars 6251... Registry Sep 12, 1999 Resignation of one Chartered Accountant and one Director (a man) Registry Sep 12, 1999 Appointment of a man as Company Director and Director Registry Apr 1, 1999 Notice of change of directors or secretaries or in their particulars Financials Feb 1, 1999 Annual accounts Registry Dec 9, 1998 Annual return Registry Aug 10, 1998 Change in situation or address of registered office Registry Mar 31, 1998 Annual return Registry Mar 31, 1998 Appointment of a secretary Registry Mar 31, 1998 Resignation of a secretary Registry Mar 31, 1998 Location of register of members address changed Registry Mar 16, 1998 Appointment of a man as Secretary Registry Mar 16, 1998 Resignation of one Secretary (a man) Financials Dec 1, 1997 Annual accounts Registry Oct 2, 1997 Particulars of a mortgage or charge Registry Sep 22, 1997 Change of accounting reference date Registry Sep 22, 1997 Auditor's letter of resignation Registry Nov 3, 1996 Annual return Financials Oct 23, 1996 Annual accounts Registry Nov 9, 1995 Annual return
Maritime Corporate Services (Directors) Limited