ABSOLUTE SHIPPING LIMITED

08510706
OFFICE D BERESFORD HOUSE TOWN QUAY SOUTHAMPTON SO14 2AQ

Documents

Documents
Date Category Description Pages
04 Apr 2018 gazette Gazette Dissolved Liquidation 1 Buy now
04 Jan 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 22 Buy now
06 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Jan 2017 insolvency Liquidation Disclaimer Notice 2 Buy now
28 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Dec 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 10 Buy now
22 Dec 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
22 Dec 2016 resolution Resolution 1 Buy now
21 Jun 2016 accounts Annual Accounts 6 Buy now
26 May 2016 annual-return Annual Return 4 Buy now
12 Apr 2016 mortgage Registration of a charge 23 Buy now
11 Nov 2015 accounts Annual Accounts 11 Buy now
22 Oct 2015 annual-return Annual Return 4 Buy now
22 May 2015 annual-return Annual Return 4 Buy now
22 Apr 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 May 2014 annual-return Annual Return 4 Buy now
13 May 2014 officers Appointment of director (Miss Bin Zhang) 2 Buy now
13 May 2014 officers Change of particulars for director (Mr Paul Nigel Watkins) 2 Buy now
13 May 2014 officers Change of particulars for director (Mr Eion Watson Lyons) 2 Buy now
13 May 2014 officers Termination of appointment of director (Mark Glenister) 1 Buy now
14 Oct 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Jul 2013 officers Appointment of director (Mr Paul Nigel Watkins) 3 Buy now
30 Apr 2013 incorporation Incorporation Company 37 Buy now