WATLING STREET SHIPPING LIMITED

06472241
150 ALDERSGATE STREET LONDON EC1A 4AB

Documents

Documents
Date Category Description Pages
23 Nov 2018 gazette Gazette Dissolved Liquidation 1 Buy now
23 Aug 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 14 Buy now
18 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Apr 2018 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
10 Apr 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
10 Apr 2018 resolution Resolution 1 Buy now
22 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
22 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
21 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
21 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
21 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
21 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
21 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
30 Aug 2017 accounts Annual Accounts 18 Buy now
24 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Aug 2016 accounts Annual Accounts 18 Buy now
20 Jan 2016 annual-return Annual Return 3 Buy now
28 Sep 2015 accounts Annual Accounts 17 Buy now
26 Feb 2015 annual-return Annual Return 3 Buy now
08 Oct 2014 accounts Annual Accounts 18 Buy now
27 Jan 2014 annual-return Annual Return 3 Buy now
23 Jan 2014 accounts Annual Accounts 19 Buy now
28 Jan 2013 annual-return Annual Return 3 Buy now
01 Oct 2012 accounts Annual Accounts 22 Buy now
14 Mar 2012 officers Termination of appointment of secretary (Carmel Mcloughlin) 1 Buy now
12 Mar 2012 officers Appointment of director (Nigel Rowland Hill) 3 Buy now
02 Mar 2012 officers Termination of appointment of director (Nicholas White) 1 Buy now
02 Mar 2012 officers Termination of appointment of director (Anthony Dean) 1 Buy now
02 Mar 2012 officers Termination of appointment of director (John Davis) 1 Buy now
06 Feb 2012 officers Change of particulars for secretary (Carmel Marie Mcloughlin) 2 Buy now
06 Feb 2012 annual-return Annual Return 6 Buy now
06 Feb 2012 officers Change of particulars for director (Nicholas James White) 2 Buy now
06 Feb 2012 officers Change of particulars for director (Anthony Michael Dean) 2 Buy now
06 Feb 2012 officers Change of particulars for director (John Gordon Davis) 2 Buy now
01 Sep 2011 accounts Annual Accounts 24 Buy now
26 Aug 2011 officers Change of particulars for director (Anthony Michael Dean) 2 Buy now
10 Jun 2011 officers Termination of appointment of director (Guy Lerminiaux) 1 Buy now
10 Jun 2011 officers Termination of appointment of director (Stephen Harding) 1 Buy now
10 Jun 2011 officers Appointment of director (Anthony Michael Dean) 2 Buy now
10 Jun 2011 officers Appointment of director (John Gordon Davis) 2 Buy now
10 Jun 2011 officers Appointment of director (Nicholas James White) 2 Buy now
08 Jun 2011 officers Change of particulars for director (Mr Stephen Richard Harding) 2 Buy now
08 Jun 2011 officers Change of particulars for secretary (Carmel Marie Mcloughlin) 1 Buy now
12 Apr 2011 officers Appointment of director (Guy Richard Asteer Lerminiaux) 3 Buy now
07 Apr 2011 officers Termination of appointment of director (Dirk Van-Den-Broeck) 1 Buy now
27 Jan 2011 annual-return Annual Return 5 Buy now
02 Nov 2010 officers Appointment of director (Stephen Richard Harding) 3 Buy now
04 Oct 2010 officers Termination of appointment of director (Anthony Dean) 1 Buy now
04 Oct 2010 officers Termination of appointment of director (Joseph Aitken) 1 Buy now
04 Oct 2010 officers Termination of appointment of director (John Davis) 1 Buy now
04 Oct 2010 officers Termination of appointment of director (Nicholas White) 1 Buy now
18 Aug 2010 accounts Annual Accounts 25 Buy now
11 Feb 2010 annual-return Annual Return 6 Buy now
25 Nov 2009 officers Change of particulars for director (Nicholas James White) 2 Buy now
25 Nov 2009 officers Change of particulars for secretary (Carmel Marie Mcloughlin) 1 Buy now
25 Nov 2009 officers Change of particulars for director (John Gordon Davis) 2 Buy now
25 Nov 2009 officers Change of particulars for director (Anthony Michael Dean) 2 Buy now
25 Nov 2009 officers Change of particulars for director (Joseph Aitken) 2 Buy now
02 Sep 2009 officers Secretary appointed carmel marie mcloughlin 2 Buy now
02 Sep 2009 officers Appointment terminated secretary taqi mir 1 Buy now
13 Jul 2009 accounts Annual Accounts 27 Buy now
06 Jul 2009 officers Appointment terminated director nicholas josephy 1 Buy now
24 Feb 2009 officers Director appointed joseph aitken 2 Buy now
19 Feb 2009 officers Director appointed nicholas james white 1 Buy now
19 Feb 2009 officers Director appointed anthony michael dean 2 Buy now
10 Feb 2009 annual-return Return made up to 14/01/09; full list of members 4 Buy now
27 Jan 2009 officers Secretary appointed taqi ullah mir 1 Buy now
26 Jan 2009 officers Appointment terminated secretary nicholas josephy 1 Buy now
18 Jul 2008 mortgage Duplicate mortgage certificatecharge no:6 4 Buy now
15 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 7 4 Buy now
15 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 6 4 Buy now
06 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
06 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 3 5 Buy now
06 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
06 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 4 5 Buy now
06 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 5 5 Buy now
24 Jan 2008 officers Director resigned 1 Buy now
24 Jan 2008 officers Secretary resigned 1 Buy now
24 Jan 2008 officers New director appointed 1 Buy now
24 Jan 2008 officers New director appointed 1 Buy now
24 Jan 2008 officers New secretary appointed;new director appointed 1 Buy now
22 Jan 2008 accounts Accounting reference date shortened from 31/01/09 to 31/12/08 1 Buy now
14 Jan 2008 incorporation Incorporation Company 15 Buy now