YORK SHIPPING LIMITED

07900747
BRIDGE HOUSE 38 MEDINA ROAD COWES ISLE OF WIGHT PO31 7DA

Documents

Documents
Date Category Description Pages
07 Feb 2017 gazette Gazette Dissolved Voluntary 1 Buy now
21 Jul 2016 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
21 Jun 2016 gazette Gazette Notice Voluntary 1 Buy now
13 Jun 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Jan 2016 annual-return Annual Return 4 Buy now
06 Jul 2015 accounts Annual Accounts 13 Buy now
25 Jun 2015 capital Return of Allotment of shares 3 Buy now
06 Jan 2015 annual-return Annual Return 4 Buy now
15 Jul 2014 accounts Annual Accounts 12 Buy now
06 Jan 2014 annual-return Annual Return 4 Buy now
30 Oct 2013 officers Termination of appointment of secretary (Emily Mcculloch) 1 Buy now
03 Sep 2013 officers Appointment of director (Mrs Helen Tveitan-De Jong) 2 Buy now
03 Sep 2013 officers Termination of appointment of director (Philip Jones) 1 Buy now
25 Jul 2013 accounts Annual Accounts 12 Buy now
22 Jul 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Jan 2013 officers Appointment of secretary (Miss Emily Louise Mcculloch) 1 Buy now
24 Jan 2013 officers Termination of appointment of secretary (Margaret Riley) 1 Buy now
08 Jan 2013 annual-return Annual Return 5 Buy now
13 Mar 2012 mortgage Particulars of a mortgage or charge 7 Buy now
13 Mar 2012 mortgage Particulars of a mortgage or charge 7 Buy now
13 Mar 2012 mortgage Particulars of a mortgage or charge 7 Buy now
13 Mar 2012 mortgage Particulars of a mortgage or charge 7 Buy now
13 Mar 2012 mortgage Particulars of a mortgage or charge 7 Buy now
13 Mar 2012 mortgage Particulars of a mortgage or charge 7 Buy now
13 Mar 2012 mortgage Particulars of a mortgage or charge 7 Buy now
06 Jan 2012 incorporation Incorporation Company 18 Buy now