Maritime Global Services LTD, United Kingdom
MARITIME GLOBAL SERVICES LTD
Company type Private Limited Company , Active Company Number SC682102 Universal Entity Code 1918-3758-4620-0618 Record last updated Saturday, March 16, 2024 9:35:02 AM UTC Official Address 2 Central Avenue Clydebank Business Park Scotland G812qr Waterfront, Clydebank Waterfront Locality Clydebank Waterfront Region West Dunbartonshire, Scotland Postal Code G812QR Sector Sea and coastal freight water transport
Visits MARITIME GLOBAL SERVICES LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2021-7 2022-12 2023-6 2024-8 2025-3 0 1 2 3 Document Type Publication date Download link Registry Mar 14, 2024 Appointment of a woman as Secretary Registry Jan 4, 2024 Resignation of one Secretary (a man) resignation of one Secretary (a man) Registry May 13, 2022 Resignation of one Secretary (a man) Registry May 13, 2022 Appointment of a man as Secretary Registry Jan 10, 2022 Appointment of a person as Shareholder (Above 75%) Registry Jan 10, 2022 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Registry Nov 19, 2021 Resignation of one Director (a man) Registry Nov 19, 2021 Appointment of a man as Business Unit Head and Director Registry Nov 26, 2020 Two appointments: 2 men Registry Nov 26, 2020 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Registry Feb 5, 2015 Annual return Financials Oct 21, 2014 Annual accounts Registry Feb 3, 2014 Annual return Financials Oct 31, 2013 Annual accounts Registry Oct 24, 2013 Appointment of a woman as Secretary Registry Oct 22, 2013 Appointment of a woman as Secretary 7913... Registry Jun 11, 2013 Notice of striking-off action discontinued Registry Jun 10, 2013 Annual return Registry Jun 10, 2013 Change of registered office address Registry May 21, 2013 First notification of strike-off action in london gazette Registry Jan 17, 2012 Appointment of a man as Director