GLOBAL SEA CONTAINERS (UK) LIMITED

07718379
6 SNOW HILL LONDON EC1A 2AY

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
30 Mar 2015 gazette Gazette Dissolved Liquidation 1 Buy now
11 Mar 2015 mortgage Statement of release/cease from a charge 9 Buy now
30 Dec 2014 insolvency Liquidation Voluntary Members Return Of Final Meeting 8 Buy now
30 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Jul 2014 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
29 Jul 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
29 Jul 2014 resolution Resolution 1 Buy now
20 May 2014 accounts Annual Accounts 15 Buy now
10 Mar 2014 capital Notice of cancellation of shares 4 Buy now
21 Feb 2014 capital Statement of capital (Section 108) 4 Buy now
13 Feb 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
13 Feb 2014 insolvency Solvency statement dated 10/02/14 1 Buy now
13 Feb 2014 resolution Resolution 1 Buy now
02 Oct 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Aug 2013 annual-return Annual Return 6 Buy now
16 Apr 2013 accounts Annual Accounts 21 Buy now
27 Dec 2012 capital Notice of redenomination 11 Buy now
07 Dec 2012 resolution Resolution 4 Buy now
26 Jul 2012 annual-return Annual Return 6 Buy now
28 Mar 2012 officers Appointment of director (Martin Shannon Smith) 3 Buy now
26 Mar 2012 officers Termination of appointment of director (Mahendra Vershi Nagda) 2 Buy now
09 Jan 2012 accounts Change Account Reference Date Company Current Extended 3 Buy now
09 Jan 2012 officers Termination of appointment of secretary (Sh Company Secretaries Limited) 2 Buy now
30 Dec 2011 officers Appointment of director (Mr Mahendra Vershi Nagda) 3 Buy now
28 Dec 2011 incorporation Memorandum Articles 17 Buy now
28 Dec 2011 resolution Resolution 2 Buy now
28 Dec 2011 officers Appointment of secretary (William Dominic Heymanson Buckwell) 3 Buy now
28 Dec 2011 officers Appointment of director (Mr Russell Jeffrey Piper) 3 Buy now
28 Dec 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Dec 2011 officers Appointment of director (William Dominic Heymanson Buckwell) 3 Buy now
28 Dec 2011 officers Termination of appointment of director (Xiangdon Tan) 2 Buy now
20 Dec 2011 mortgage Particulars of a mortgage or charge 15 Buy now
15 Dec 2011 officers Appointment of corporate secretary (Sh Company Secretaries Limited) 3 Buy now
26 Jul 2011 incorporation Incorporation Company 22 Buy now