Clipper Tankers (Uk) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 27, 1998)
- 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
|
MEDALLA LIMITED
WESSEX MARINE MANAGEMENT LIMITED
CLIPPER WONSILD TANKERS HOLDING (UK) LTD.
Company type |
Private Limited Company, Active |
Company Number |
03324997 |
Record last updated |
Thursday, November 5, 2020 9:48:02 AM UTC |
Official Address |
Harbour Court Compass Road North Portsmouth Hampshire Po64st Cosham
There are 121 companies registered at this street
|
Locality |
Cosham |
Region |
England |
Postal Code |
PO64ST
|
Sector |
support, service |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Oct 19, 2020 |
Resignation of one Director (a man)
|  |
Registry |
Oct 19, 2020 |
Appointment of a man as Attorney At Law and Director
|  |
Registry |
Mar 7, 2019 |
Resignation of one Director (a man)
|  |
Registry |
Apr 6, 2016 |
Appointment of a person as Individual Or Entity With Significant Influence Or Control
|  |
Financials |
Oct 12, 2015 |
Annual accounts
|  |
Registry |
Aug 14, 2015 |
Resignation of one Director
|  |
Registry |
Apr 10, 2015 |
Appointment of a man as Director
|  |
Registry |
Mar 2, 2015 |
Annual return
|  |
Financials |
Jan 28, 2015 |
Annual accounts
|  |
Registry |
Feb 27, 2014 |
Annual return
|  |
Registry |
Jan 2, 2014 |
Registration of a charge / charge code
|  |
Registry |
Jan 2, 2014 |
Registration of a charge / charge code 3324...
|  |
Financials |
Oct 4, 2013 |
Annual accounts
|  |
Registry |
Sep 9, 2013 |
Change of particulars for director
|  |
Registry |
Mar 6, 2013 |
Annual return
|  |
Registry |
Feb 20, 2013 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 14, 2013 |
Particulars of a mortgage or charge 3324...
|  |
Registry |
Feb 14, 2013 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 5, 2013 |
Resignation of one Director
|  |
Registry |
Feb 5, 2013 |
Resignation of one Director 3324...
|  |
Registry |
Feb 5, 2013 |
Appointment of a man as Director
|  |
Registry |
Feb 5, 2013 |
Appointment of a person as Director
|  |
Registry |
Jan 23, 2013 |
Two appointments: 2 men
|  |
Financials |
Oct 4, 2012 |
Annual accounts
|  |
Registry |
Feb 28, 2012 |
Annual return
|  |
Financials |
Oct 5, 2011 |
Annual accounts
|  |
Registry |
Feb 28, 2011 |
Annual return
|  |
Registry |
Feb 21, 2011 |
Change of particulars for director
|  |
Financials |
Oct 4, 2010 |
Annual accounts
|  |
Registry |
Mar 29, 2010 |
Appointment of a person as Director
|  |
Registry |
Mar 26, 2010 |
Resignation of one Director
|  |
Registry |
Mar 25, 2010 |
Appointment of a man as Partner and Director
|  |
Registry |
Mar 25, 2010 |
Resignation of one Chief Executive Officer and one Director (a man)
|  |
Registry |
Mar 1, 2010 |
Annual return
|  |
Registry |
Mar 1, 2010 |
Change of location of company records to the single alternative inspection location
|  |
Registry |
Mar 1, 2010 |
Notification of single alternative inspection location
|  |
Registry |
Mar 1, 2010 |
Change of particulars for corporate secretary
|  |
Financials |
Oct 1, 2009 |
Annual accounts
|  |
Registry |
May 7, 2009 |
Register of members
|  |
Registry |
Apr 2, 2009 |
Change in situation or address of registered office
|  |
Registry |
Mar 16, 2009 |
Annual return
|  |
Registry |
Dec 30, 2008 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Dec 28, 2008 |
Notice of increase in nominal capital
|  |
Registry |
Dec 28, 2008 |
£ nc 1000/1500000
|  |
Registry |
Oct 27, 2008 |
Notice of change of directors or secretaries or in their particulars
|  |
Financials |
Jun 5, 2008 |
Annual accounts
|  |
Registry |
Apr 8, 2008 |
Company name change
|  |
Registry |
Apr 8, 2008 |
Change of name certificate
|  |
Registry |
Mar 26, 2008 |
Annual return
|  |
Registry |
Jan 2, 2008 |
Appointment of a director
|  |
Registry |
Jan 2, 2008 |
Resignation of a director
|  |
Registry |
Dec 31, 2007 |
Appointment of a man as Director and Chief Executive Officer
|  |
Registry |
Dec 31, 2007 |
Resignation of one Managing Director and one Director (a man)
|  |
Financials |
Oct 31, 2007 |
Annual accounts
|  |
Registry |
Mar 29, 2007 |
Annual return
|  |
Financials |
Feb 1, 2007 |
Annual accounts
|  |
Registry |
Jan 2, 2007 |
Appointment of a director
|  |
Registry |
Jan 2, 2007 |
Resignation of a director
|  |
Registry |
Jan 1, 2007 |
Appointment of a man as Managing Director and Director
|  |
Registry |
Dec 31, 2006 |
Resignation of one Director (a man)
|  |
Registry |
Nov 7, 2006 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Nov 7, 2006 |
Declaration of satisfaction in full or in part of a mortgage or charge 3324...
|  |
Registry |
Nov 7, 2006 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Nov 7, 2006 |
Declaration of satisfaction in full or in part of a mortgage or charge 3324...
|  |
Registry |
Nov 7, 2006 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Nov 7, 2006 |
Declaration of satisfaction in full or in part of a mortgage or charge 3324...
|  |
Registry |
Nov 7, 2006 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Nov 7, 2006 |
Declaration of satisfaction in full or in part of a mortgage or charge 3324...
|  |
Registry |
Jul 24, 2006 |
Resignation of a secretary
|  |
Registry |
Jul 24, 2006 |
Appointment of a secretary
|  |
Registry |
Jul 1, 2006 |
Appointment of a person as Secretary
|  |
Registry |
Jun 30, 2006 |
Resignation of one Secretary (a woman)
|  |
Registry |
Mar 29, 2006 |
Notice of increase in nominal capital
|  |
Registry |
Mar 29, 2006 |
£ nc 1000/1500000
|  |
Registry |
Mar 29, 2006 |
Notice of increase in nominal capital
|  |
Registry |
Mar 29, 2006 |
£ nc 1000/1500000
|  |
Registry |
Mar 22, 2006 |
Annual return
|  |
Registry |
Jan 3, 2006 |
Resignation of 2 people: one Managing Director, one Company Director and one Director (a man)
|  |
Registry |
Jan 3, 2006 |
Appointment of a director
|  |
Registry |
Jan 3, 2006 |
Appointment of a director 3324...
|  |
Registry |
Jan 3, 2006 |
Resignation of a director
|  |
Registry |
Jan 3, 2006 |
Resignation of a director 3324...
|  |
Registry |
Dec 29, 2005 |
Change of name certificate
|  |
Financials |
Dec 7, 2005 |
Annual accounts
|  |
Registry |
Nov 4, 2005 |
Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
|  |
Registry |
Jul 20, 2005 |
Register of members
|  |
Registry |
Mar 31, 2005 |
Annual return
|  |
Registry |
Mar 22, 2005 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Feb 4, 2005 |
Notice of increase in nominal capital
|  |
Registry |
Feb 4, 2005 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jan 19, 2005 |
£ nc 1000/1500000
|  |
Financials |
Oct 27, 2004 |
Annual accounts
|  |
Registry |
Jul 14, 2004 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Jul 14, 2004 |
Declaration of satisfaction in full or in part of a mortgage or charge 3324...
|  |
Registry |
Jul 14, 2004 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Jul 14, 2004 |
Declaration of satisfaction in full or in part of a mortgage or charge 3324...
|  |
Registry |
Jul 14, 2004 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Apr 6, 2004 |
Auditor's letter of resignation
|  |
Registry |
Mar 30, 2004 |
Annual return
|  |