Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Nielsen Shipping LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 23, 2013)
  • shareholder details and share percentages
  • 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

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 00945018
Record last updated Tuesday, May 23, 2017 8:58:01 AM UTC
Official Address 2 Suite Phoenix House Pyrford Road West Byfleet
There are 16 companies registered at this street
Postal Code KT146RA
Sector sea, coastal, freight, water, transport

Charts

Visits

NIELSEN SHIPPING LIMITED (United Kingdom) Page visits 2024

Searches

NIELSEN SHIPPING LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Registry May 17, 2017 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Nov 15, 2016 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Registry Nov 9, 2016 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Nov 9, 2016 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Nov 9, 2016 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Jul 6, 2016 Liquidator's progress report Liquidator's progress report
Notices Jun 18, 2015 Appointment of liquidators Appointment of liquidators
Notices Jun 18, 2015 Notices to creditors Notices to creditors
Notices Jun 18, 2015 Resolutions for winding-up Resolutions for winding-up
Registry May 20, 2015 Change of registered office address Change of registered office address
Registry May 20, 2015 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry May 20, 2015 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry May 20, 2015 Resolution Resolution
Registry Jan 25, 2015 Annual return Annual return
Registry Jan 25, 2015 Resignation of one Director Resignation of one Director
Financials Jun 19, 2014 Annual accounts Annual accounts
Registry Mar 2, 2014 Resignation of one Director (a man) and one Shipbroker Resignation of one Director (a man) and one Shipbroker
Registry Jan 23, 2014 Annual return Annual return
Financials Sep 23, 2013 Annual accounts Annual accounts
Registry Jan 25, 2013 Annual return Annual return
Financials May 24, 2012 Annual accounts Annual accounts
Registry Jan 20, 2012 Annual return Annual return
Financials Apr 1, 2011 Annual accounts Annual accounts
Registry Feb 21, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Feb 21, 2011 Statement of satisfaction in full or in part of mortgage or charge 7982775... Statement of satisfaction in full or in part of mortgage or charge 7982775...
Registry Feb 21, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Feb 21, 2011 Statement of satisfaction in full or in part of mortgage or charge 7982776... Statement of satisfaction in full or in part of mortgage or charge 7982776...
Registry Feb 21, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Feb 21, 2011 Statement of satisfaction in full or in part of mortgage or charge 7982776... Statement of satisfaction in full or in part of mortgage or charge 7982776...
Registry Feb 21, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 18, 2011 Annual return Annual return
Financials Sep 9, 2010 Annual accounts Annual accounts
Registry Jan 28, 2010 Change of particulars for director Change of particulars for director
Registry Jan 28, 2010 Change of particulars for director 2657508... Change of particulars for director 2657508...
Registry Jan 28, 2010 Annual return Annual return
Registry Jan 28, 2010 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Jan 28, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Jan 28, 2010 Change of particulars for director Change of particulars for director
Registry Jan 28, 2010 Change of particulars for director 2657508... Change of particulars for director 2657508...
Registry Jan 28, 2010 Change of particulars for director Change of particulars for director
Registry Jan 28, 2010 Change of registered office address Change of registered office address
Financials Jun 18, 2009 Annual accounts Annual accounts
Registry Jan 29, 2009 Annual return Annual return
Financials Jun 20, 2008 Annual accounts Annual accounts
Registry Jan 29, 2008 Annual return Annual return
Financials Sep 28, 2007 Annual accounts Annual accounts
Registry Feb 2, 2007 Annual return Annual return
Financials Oct 24, 2006 Annual accounts Annual accounts
Registry Feb 8, 2006 Annual return Annual return
Financials Sep 30, 2005 Annual accounts Annual accounts
Registry Feb 1, 2005 Annual return Annual return
Financials Oct 28, 2004 Annual accounts Annual accounts
Registry Feb 2, 2004 Annual return Annual return
Financials Oct 28, 2003 Annual accounts Annual accounts
Registry Jan 28, 2003 Annual return Annual return
Registry Jan 24, 2003 Change in situation or address of registered office Change in situation or address of registered office
Financials Oct 28, 2002 Annual accounts Annual accounts
Financials Feb 5, 2002 Annual accounts 1911148... Annual accounts 1911148...
Registry Jan 29, 2002 Annual return Annual return
Registry Feb 5, 2001 Annual return 1831941... Annual return 1831941...
Financials Jan 30, 2001 Annual accounts Annual accounts
Registry Feb 4, 2000 Annual return Annual return
Financials Nov 2, 1999 Annual accounts Annual accounts
Registry Jan 29, 1999 Annual return Annual return
Financials Nov 3, 1998 Annual accounts Annual accounts
Registry Feb 2, 1998 Annual return Annual return
Financials Nov 3, 1997 Annual accounts Annual accounts
Registry Feb 25, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 4, 1997 Annual return Annual return
Financials Nov 4, 1996 Annual accounts Annual accounts
Registry Feb 18, 1996 Annual return Annual return
Financials Nov 2, 1995 Annual accounts Annual accounts
Registry Feb 17, 1995 Annual return Annual return
Financials Nov 2, 1994 Annual accounts Annual accounts
Registry Mar 21, 1994 Annual return Annual return
Financials Nov 10, 1993 Annual accounts Annual accounts
Registry Feb 23, 1993 Annual return Annual return
Financials Nov 3, 1992 Annual accounts Annual accounts
Registry Apr 23, 1992 Annual return Annual return
Registry Apr 23, 1992 Change in situation or address of registered office Change in situation or address of registered office
Financials Apr 23, 1992 Annual accounts Annual accounts
Registry Dec 31, 1991 Three appointments: 2 men and a woman,: 2 men and a woman Three appointments: 2 men and a woman,: 2 men and a woman
Registry Apr 23, 1991 Annual return Annual return
Financials Apr 4, 1991 Annual accounts Annual accounts
Registry Jun 26, 1990 Annual return Annual return
Financials Mar 1, 1990 Annual accounts Annual accounts
Registry Feb 28, 1989 Director resigned, new director appointed Director resigned, new director appointed
Financials Feb 15, 1989 Annual accounts Annual accounts
Registry Feb 15, 1989 Annual return Annual return
Financials Jan 25, 1988 Annual accounts Annual accounts
Registry Jan 25, 1988 Annual return Annual return
Registry Jun 10, 1987 Annual return 1879706... Annual return 1879706...
Financials Jun 10, 1987 Annual accounts Annual accounts
Registry Mar 31, 1987 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 7, 1986 Director resigned, new director appointed Director resigned, new director appointed
Registry May 7, 1986 Director resigned, new director appointed 1910613... Director resigned, new director appointed 1910613...
Financials May 7, 1986 Annual accounts Annual accounts
Registry May 7, 1986 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)