Scott Lithgow Shiprepairers Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 4, 2014)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
BROOMCO (3384) LIMITED
NORTHWESTERN SHIPBUILDERS LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
04995177 |
Record last updated |
Friday, September 12, 2014 8:40:34 AM UTC |
Official Address |
Cammell Laird Shipyard Campbeltown Road Birkenhead And Tranmere
There are 7 companies registered at this street
|
Locality |
Birkenhead And Tranmere |
Region |
Wirral, England |
Postal Code |
CH419BP
|
Sector |
Non-trading companynon trading |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Mar 11, 2014 |
Annual return
|  |
Registry |
Mar 5, 2014 |
Notice of striking-off action discontinued
|  |
Financials |
Mar 4, 2014 |
Annual accounts
|  |
Financials |
Mar 4, 2014 |
Annual accounts 4995...
|  |
Registry |
Mar 4, 2014 |
Annual return
|  |
Registry |
Dec 31, 2013 |
First notification of strike-off action in london gazette
|  |
Registry |
Jun 14, 2013 |
Compulsory strike off suspended
|  |
Registry |
Apr 16, 2013 |
First notification of strike-off action in london gazette
|  |
Registry |
Oct 3, 2012 |
Change of accounting reference date
|  |
Registry |
Aug 20, 2012 |
Annual return
|  |
Financials |
Mar 13, 2012 |
Annual accounts
|  |
Financials |
Apr 19, 2011 |
Annual accounts 4995...
|  |
Financials |
Apr 19, 2011 |
Annual accounts
|  |
Registry |
Apr 19, 2011 |
Annual return
|  |
Registry |
Apr 19, 2011 |
Annual return 4995...
|  |
Registry |
Apr 19, 2011 |
Change of particulars for secretary
|  |
Registry |
Apr 19, 2011 |
Annual return
|  |
Registry |
Apr 14, 2011 |
Order of court - restoration
|  |
Registry |
Apr 20, 2010 |
Second notification of strike-off action in london gazette
|  |
Registry |
Jan 5, 2010 |
First notification of strike-off action in london gazette
|  |
Financials |
Mar 26, 2009 |
Annual accounts
|  |
Financials |
May 2, 2008 |
Annual accounts 4995...
|  |
Registry |
Mar 28, 2008 |
Annual return
|  |
Financials |
Apr 5, 2007 |
Annual accounts
|  |
Registry |
Feb 19, 2007 |
Annual return
|  |
Registry |
Sep 1, 2006 |
Resignation of a director
|  |
Registry |
Mar 31, 2006 |
Resignation of one Director (a man)
|  |
Registry |
Mar 20, 2006 |
Change in situation or address of registered office
|  |
Registry |
Feb 17, 2006 |
Annual return
|  |
Financials |
Sep 29, 2005 |
Annual accounts
|  |
Registry |
Mar 1, 2005 |
Annual return
|  |
Registry |
Feb 18, 2005 |
Resignation of a director
|  |
Registry |
Feb 18, 2005 |
Resignation of a director 4995...
|  |
Registry |
Feb 18, 2005 |
Appointment of a director
|  |
Registry |
Feb 18, 2005 |
Appointment of a secretary
|  |
Registry |
Feb 18, 2005 |
Appointment of a director
|  |
Registry |
Feb 15, 2005 |
Company name change
|  |
Registry |
Feb 15, 2005 |
Change of name certificate
|  |
Registry |
Nov 25, 2004 |
Three appointments: a person and 2 men
|  |
Registry |
Oct 11, 2004 |
Change of accounting reference date
|  |
Registry |
Mar 18, 2004 |
Change in situation or address of registered office
|  |
Registry |
Mar 10, 2004 |
Varying share rights and names
|  |
Registry |
Mar 3, 2004 |
Company name change
|  |
Registry |
Mar 3, 2004 |
Change of name certificate
|  |
Registry |
Dec 15, 2003 |
Two appointments: 2 companies
|  |