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 Type | Publication 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 |  |