BRITANNIA BULK PLC

03842976
55 BAKER STREET LONDON W1U 7EU

Documents

Documents
Date Category Description Pages
01 Aug 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
04 Dec 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
30 May 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
07 Nov 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
10 Jun 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
10 Jun 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
21 Jan 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
21 Sep 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
23 Apr 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
23 Apr 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
11 Jun 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
05 Mar 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
06 Aug 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
10 Dec 2018 insolvency Liquidation Voluntary Death Liquidator 3 Buy now
19 Nov 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 3 Buy now
16 Jul 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
27 Nov 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
18 Jul 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
31 May 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
04 May 2017 officers Termination of appointment of director (Arvid Tage) 2 Buy now
29 Nov 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
13 Jul 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
04 Aug 2015 insolvency Liquidation Miscellaneous 9 Buy now
03 Jul 2015 insolvency Liquidation Miscellaneous 5 Buy now
10 Jun 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
24 Nov 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
24 Nov 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
06 Aug 2014 insolvency Liquidation Voluntary Constitution Liquidation Committee 2 Buy now
20 May 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
29 Nov 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
23 May 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
23 May 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
01 Nov 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
09 May 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
09 May 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
24 Nov 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
31 May 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
17 Nov 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
13 May 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments 6 Buy now
13 May 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
05 Sep 2009 insolvency Liquidation Voluntary Constitution Liquidation Committee 2 Buy now
09 Jun 2009 insolvency Liquidation Voluntary Constitution Liquidation Committee 2 Buy now
23 Apr 2009 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 17 Buy now
21 Apr 2009 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 8 Buy now
26 Feb 2009 officers Appointment terminated director clifford hanson 1 Buy now
30 Jan 2009 insolvency Liquidation In Administration Result Creditors Meeting 48 Buy now
31 Dec 2008 insolvency Liquidation In Administration Proposals 46 Buy now
28 Dec 2008 officers Director's change of particulars / soren halsted / 16/12/2008 2 Buy now
28 Dec 2008 officers Director's change of particulars / jens fehrn-christensen / 16/12/2008 2 Buy now
09 Dec 2008 officers Appointment terminated director and secretary fariyal khanbabi 1 Buy now
10 Nov 2008 address Registered office changed on 10/11/2008 from dexter house 2 royal mint court london EC3N 4QN 1 Buy now
10 Nov 2008 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
12 Aug 2008 accounts Annual Accounts 30 Buy now
03 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 1 Buy now
03 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 1 Buy now
03 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 1 Buy now
27 Jun 2008 capital Capitals not rolled up 2 Buy now
26 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 11 16 Buy now
26 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 12 15 Buy now
14 Mar 2008 officers Director appointed soren halsted 2 Buy now
14 Mar 2008 officers Director appointed jens fehrn-christensen 2 Buy now
05 Feb 2008 officers Director resigned 1 Buy now
21 Nov 2007 capital £ ic 8523676/8204314 08/11/07 £ sr 319362@1=319362 2 Buy now
12 Nov 2007 resolution Resolution 1 Buy now
30 Oct 2007 annual-return Return made up to 19/10/07; full list of members 9 Buy now
26 Oct 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
26 Oct 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
26 Oct 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
26 Oct 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
26 Oct 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
26 Oct 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
08 Sep 2007 officers New director appointed 1 Buy now
08 Sep 2007 officers New director appointed 1 Buy now
23 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
01 Jun 2007 officers Director resigned 1 Buy now
01 Jun 2007 officers Director resigned 1 Buy now
01 Jun 2007 officers Director resigned 1 Buy now
01 Jun 2007 officers Director resigned 1 Buy now
15 May 2007 capital £ ic 8683357/8523676 16/04/07 £ sr 159681@1=159681 2 Buy now
25 Apr 2007 accounts Annual Accounts 23 Buy now
20 Apr 2007 resolution Resolution 1 Buy now
03 Apr 2007 mortgage Particulars of mortgage/charge 4 Buy now
05 Mar 2007 annual-return Return made up to 19/10/05; full list of members; amend 11 Buy now
24 Jan 2007 annual-return Return made up to 19/10/06; full list of members 10 Buy now
22 Jan 2007 officers New director appointed 2 Buy now
18 Jan 2007 address Registered office changed on 18/01/07 from: dexter house 2 royal mint court london EC3N 4QN 1 Buy now
18 Jan 2007 address Registered office changed on 18/01/07 from: dukes house 32-38 dukes place london EC3A 7LP 1 Buy now
12 Jan 2007 resolution Resolution 1 Buy now
20 Dec 2006 mortgage Particulars of mortgage/charge 5 Buy now
28 Nov 2006 mortgage Particulars of mortgage/charge 6 Buy now
15 Nov 2006 officers Director resigned 1 Buy now
08 Nov 2006 officers Secretary resigned 1 Buy now
08 Nov 2006 officers Secretary resigned 1 Buy now
06 Nov 2006 address Registered office changed on 06/11/06 from: dukes house 32-36 dukes place london EC3A 7LP 1 Buy now
20 Oct 2006 officers New secretary appointed;new director appointed 2 Buy now
20 Oct 2006 officers New secretary appointed;new director appointed 2 Buy now
12 Jul 2006 capital Ad 18/11/05--------- £ si 487369@1=487369 £ ic 8196388/8683757 2 Buy now
11 Jul 2006 officers New director appointed 2 Buy now
15 Jun 2006 accounts Annual Accounts 21 Buy now
10 Apr 2006 capital Ad 07/02/06--------- £ si 1000@1=1000 £ ic 8195388/8196388 2 Buy now