Geneve
1208
Director Name | Mr Antonio Paradiso |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 14 April 2016(21 years, 6 months after company formation) |
Appointment Duration | 8 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Roundwood Avenue Stockley Park Uxbridge UB11 1AF |
Director Name | Mr Alfonso Piccirillo |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 16 September 2021(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Finance Director |
Country of Residence | Switzerland |
Correspondence Address | 5 Roundwood Avenue Stockley Park Uxbridge UB11 1AF |
Director Name | Antonio De Rosa |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 October 1994(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 22 January 2004) |
Role | Company Director |
Correspondence Address | 6 Piazza G Nicotera Salerno 84100 |
Director Name | Franco Zuccarino |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 October 1994(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 19/7 Salita Di Pietraminuta Genoa Italy |
Director Name | Peter Pate |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(1 week, 6 days after company formation) |
Appointment Duration | 20 years, 3 months (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ |
Secretary Name | Peter Pate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(1 week, 6 days after company formation) |
Appointment Duration | 20 years, 3 months (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Elmwood Avenue Palmers Green London N13 4HG |
Director Name | Giacomo Costa |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 September 2004(9 years, 12 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 05 August 2018) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 12-14 Chemin Rieu 1208 Geneve 1206 |
Director Name | Mr Giles James Martin Hawke |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 April 2016) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ |
Secretary Name | Mr Domenico Ferrara |
---|---|
Status | Resigned |
Appointed | 14 April 2016(21 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 February 2024) |
Role | Company Director |
Correspondence Address | 5 Roundwood Avenue Stockley Park Uxbridge UB11 1AF |
Director Name | Mr Jean-Plilippe Jacques FranÇOis Neau |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 August 2018(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 September 2021) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 5 Roundwood Avenue Stockley Park Uxbridge UB11 1AF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | msccruises.co.uk |
---|---|
Telephone | 020 34263010 |
Telephone region | London |
Registered Address | 5 Roundwood Avenue Stockley Park Uxbridge UB11 1AF |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1.000k at £1 | Msc Crociere Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,083,623 |
Net Worth | £1,634,990 |
Cash | £5,297,764 |
Current Liabilities | £4,992,129 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 3 weeks from now) |
2 July 2010 | Delivered on: 10 July 2010 Persons entitled: Capel House Property Trust Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £67,057. Outstanding |
---|---|
28 August 2007 | Delivered on: 29 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re msc cruises limited and numbered 00393422 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
1 November 2005 | Delivered on: 17 November 2005 Satisfied on: 25 January 2011 Persons entitled: Capel House Property Trust Limited Classification: Rent security deposit deed Secured details: £67,057.00 due or to become due from the company to. Particulars: £67,057.00. Fully Satisfied |
23 October 1996 | Delivered on: 29 October 1996 Satisfied on: 25 January 2011 Persons entitled: Coutts & Company Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charge over cash deposit limited to £10,000 to secure bond in favour of the passenger shipping association limited. Fully Satisfied |
9 January 1995 | Delivered on: 11 January 1995 Satisfied on: 25 January 2011 Persons entitled: Capital & Counties PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 9TH january 1995. Particulars: £7,341. Fully Satisfied |
20 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
---|---|
12 September 2023 | Accounts for a small company made up to 31 December 2022 (23 pages) |
9 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
22 July 2022 | Accounts for a small company made up to 31 December 2021 (25 pages) |
12 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
27 September 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
17 September 2021 | Appointment of Mr Alfonso Piccirillo as a director on 16 September 2021 (2 pages) |
17 September 2021 | Termination of appointment of Jean-Plilippe Jacques François Neau as a director on 16 September 2021 (1 page) |
4 November 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
21 August 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
8 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
9 August 2019 | Accounts for a small company made up to 31 December 2018 (28 pages) |
16 November 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
13 September 2018 | Full accounts made up to 31 December 2017 (28 pages) |
22 August 2018 | Satisfaction of charge 4 in full (4 pages) |
22 August 2018 | Satisfaction of charge 5 in full (4 pages) |
20 August 2018 | Termination of appointment of Giacomo Costa as a director on 5 August 2018 (1 page) |
20 August 2018 | Appointment of Mr Jean-Plilippe Jacques François Neau as a director on 6 August 2018 (2 pages) |
10 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
7 December 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
4 October 2016 | Registered office address changed from Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 5 Roundwood Avenue Stockley Park Uxbridge UB11 1AF on 4 October 2016 (1 page) |
4 October 2016 | Registered office address changed from Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 5 Roundwood Avenue Stockley Park Uxbridge UB11 1AF on 4 October 2016 (1 page) |
6 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
19 April 2016 | Termination of appointment of Giles James Martin Hawke as a director on 14 April 2016 (1 page) |
19 April 2016 | Appointment of Mr Antonio Paradiso as a director on 14 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr Antonio Paradiso as a director on 14 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr Domenico Ferrara as a secretary on 14 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr Domenico Ferrara as a secretary on 14 April 2016 (2 pages) |
19 April 2016 | Termination of appointment of Giles James Martin Hawke as a director on 14 April 2016 (1 page) |
12 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
15 September 2015 | Accounts for a medium company made up to 31 December 2014 (18 pages) |
15 September 2015 | Accounts for a medium company made up to 31 December 2014 (18 pages) |
24 April 2015 | Termination of appointment of Peter Pate as a secretary on 31 January 2015 (1 page) |
24 April 2015 | Appointment of Mr Giles Hawke as a director on 1 February 2015 (2 pages) |
24 April 2015 | Termination of appointment of Peter Pate as a secretary on 31 January 2015 (1 page) |
24 April 2015 | Termination of appointment of Peter Pate as a director on 31 January 2015 (1 page) |
24 April 2015 | Termination of appointment of Peter Pate as a director on 31 January 2015 (1 page) |
24 April 2015 | Appointment of Mr Giles Hawke as a director on 1 February 2015 (2 pages) |
24 April 2015 | Appointment of Mr Giles Hawke as a director on 1 February 2015 (2 pages) |
10 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
9 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
11 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
1 May 2013 | Full accounts made up to 31 December 2012 (12 pages) |
1 May 2013 | Full accounts made up to 31 December 2012 (12 pages) |
30 October 2012 | Director's details changed for Giacomo Costa on 5 December 2011 (2 pages) |
30 October 2012 | Director's details changed for Pierfrancesco Vago on 5 December 2011 (2 pages) |
30 October 2012 | Director's details changed for Giacomo Costa on 5 December 2011 (2 pages) |
30 October 2012 | Director's details changed for Pierfrancesco Vago on 5 December 2011 (2 pages) |
30 October 2012 | Director's details changed for Pierfrancesco Vago on 5 December 2011 (2 pages) |
30 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Director's details changed for Giacomo Costa on 5 December 2011 (2 pages) |
30 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
18 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
14 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
6 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
6 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
10 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
30 October 2009 | Register inspection address has been changed (1 page) |
30 October 2009 | Director's details changed for Peter Pate on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Peter Pate on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Giacomo Costa on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Pierfrancesco Vago on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Peter Pate on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Pierfrancesco Vago on 1 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Register inspection address has been changed (1 page) |
30 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for Giacomo Costa on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Giacomo Costa on 1 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for Pierfrancesco Vago on 1 October 2009 (2 pages) |
9 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
9 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
24 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
24 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
7 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
7 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
6 November 2007 | Return made up to 06/10/07; full list of members
|
6 November 2007 | Return made up to 06/10/07; full list of members
|
21 September 2007 | Nc inc already adjusted 17/09/07 (1 page) |
21 September 2007 | Resolutions
|
21 September 2007 | Nc inc already adjusted 17/09/07 (1 page) |
21 September 2007 | Ad 17/09/07--------- £ si 150000@1=150000 £ ic 500000/650000 (2 pages) |
21 September 2007 | Resolutions
|
21 September 2007 | Ad 17/09/07--------- £ si 150000@1=150000 £ ic 500000/650000 (2 pages) |
3 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
3 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
29 August 2007 | Particulars of mortgage/charge (4 pages) |
29 August 2007 | Particulars of mortgage/charge (4 pages) |
9 November 2006 | Return made up to 06/10/06; full list of members
|
9 November 2006 | Return made up to 06/10/06; full list of members
|
23 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
23 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
15 December 2005 | Return made up to 06/10/05; full list of members (7 pages) |
15 December 2005 | Return made up to 06/10/05; full list of members (7 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
28 September 2005 | Ad 21/09/05--------- £ si 274000@1=274000 £ ic 226000/500000 (2 pages) |
28 September 2005 | Ad 21/09/05--------- £ si 274000@1=274000 £ ic 226000/500000 (2 pages) |
11 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
11 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
21 February 2005 | Company name changed mediterranean shipping cruises l imited\certificate issued on 21/02/05 (2 pages) |
21 February 2005 | Company name changed mediterranean shipping cruises l imited\certificate issued on 21/02/05 (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Return made up to 06/10/04; full list of members (7 pages) |
1 November 2004 | Return made up to 06/10/04; full list of members (7 pages) |
11 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
11 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
2 December 2003 | Return made up to 06/10/03; full list of members (7 pages) |
2 December 2003 | Return made up to 06/10/03; full list of members (7 pages) |
21 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
21 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
14 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
14 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
27 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
27 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
24 October 2001 | Return made up to 06/10/01; full list of members (7 pages) |
24 October 2001 | Return made up to 06/10/01; full list of members (7 pages) |
28 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
28 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
16 October 2000 | Return made up to 06/10/00; full list of members
|
16 October 2000 | Return made up to 06/10/00; full list of members
|
9 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
9 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 October 1999 | Return made up to 06/10/99; full list of members
|
14 October 1999 | Return made up to 06/10/99; full list of members
|
9 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
9 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 October 1998 | Return made up to 06/10/98; no change of members (4 pages) |
2 October 1998 | Return made up to 06/10/98; no change of members (4 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
17 December 1997 | Memorandum and Articles of Association (12 pages) |
17 December 1997 | Memorandum and Articles of Association (12 pages) |
7 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
7 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
30 October 1997 | Return made up to 06/10/97; full list of members (6 pages) |
30 October 1997 | Return made up to 06/10/97; full list of members (6 pages) |
29 October 1997 | Resolutions
|
29 October 1997 | £ nc 200000/500000 22/09/97 (1 page) |
29 October 1997 | Ad 25/09/97--------- £ si 118000@1=118000 £ ic 108000/226000 (2 pages) |
29 October 1997 | £ nc 200000/500000 22/09/97 (1 page) |
29 October 1997 | Resolutions
|
29 October 1997 | Ad 25/09/97--------- £ si 118000@1=118000 £ ic 108000/226000 (2 pages) |
5 February 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
5 February 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
29 November 1996 | Resolutions
|
29 November 1996 | Ad 19/11/96--------- £ si 78000@1=78000 £ ic 30000/108000 (2 pages) |
29 November 1996 | Ad 19/11/96--------- £ si 78000@1=78000 £ ic 30000/108000 (2 pages) |
29 November 1996 | Nc inc already adjusted 15/11/96 (1 page) |
29 November 1996 | Nc inc already adjusted 15/11/96 (1 page) |
29 November 1996 | Resolutions
|
29 October 1996 | Particulars of mortgage/charge (3 pages) |
29 October 1996 | Particulars of mortgage/charge (3 pages) |
11 October 1996 | Return made up to 06/10/96; no change of members
|
11 October 1996 | Return made up to 06/10/96; no change of members
|
8 November 1995 | Return made up to 06/10/95; full list of members (6 pages) |
8 November 1995 | Return made up to 06/10/95; full list of members (6 pages) |
11 October 1995 | Company name changed starlauro cruises LIMITED\certificate issued on 11/10/95 (4 pages) |
11 October 1995 | Company name changed starlauro cruises LIMITED\certificate issued on 11/10/95 (4 pages) |
27 July 1995 | Accounting reference date extended from 31/07 to 31/12 (1 page) |
27 July 1995 | Accounting reference date extended from 31/07 to 31/12 (1 page) |
11 January 1995 | Particulars of mortgage/charge (3 pages) |
11 January 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (9 pages) |
16 November 1994 | Company name changed\certificate issued on 16/11/94 (3 pages) |
16 November 1994 | Company name changed\certificate issued on 16/11/94 (3 pages) |
6 October 1994 | Incorporation (9 pages) |
6 October 1994 | Incorporation (9 pages) |