Menu

On-Line Shipping Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 6, 1997)
  • 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

Details

Company type Private Limited Company, Dissolved
Company Number 01886570
Record last updated Thursday, April 23, 2015 8:08:28 AM UTC
Official Address 31 Carlton Place Southampton Hampshire So12dx Bevois
There are 656 companies registered at this street
Locality Bevois
Region England
Postal Code SO12DX
Sector Other transport agencies

Charts

Visits

ON-LINE SHIPPING LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-72024-102025-12025-6012
Document Type Publication date Download link
Registry Feb 6, 2009 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Nov 6, 2008 Release of official receiver Release of official receiver
Registry Jul 13, 2007 Order to wind up Order to wind up
Registry Oct 12, 2006 Annual return Annual return
Registry Oct 12, 2006 Appointment of a secretary Appointment of a secretary
Registry Sep 28, 2006 Appointment of a secretary 1886... Appointment of a secretary 1886...
Registry Jun 22, 2006 Resignation of a secretary Resignation of a secretary
Registry Jun 1, 2006 Appointment of a man as Director Shipping Agent and Secretary Appointment of a man as Director Shipping Agent and Secretary
Financials Feb 3, 2006 Annual accounts Annual accounts
Registry Oct 4, 2005 Annual return Annual return
Registry Jun 25, 2005 Resignation of a director Resignation of a director
Registry Jun 1, 2005 Resignation of one Freight Forwarder and one Director (a man) Resignation of one Freight Forwarder and one Director (a man)
Registry Mar 11, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 2, 2005 Annual accounts Annual accounts
Registry Sep 16, 2004 Annual return Annual return
Registry Mar 18, 2004 Appointment of a director Appointment of a director
Registry Mar 1, 2004 Appointment of a man as Director and Freight Forwarder Appointment of a man as Director and Freight Forwarder
Financials Feb 3, 2004 Annual accounts Annual accounts
Registry Oct 1, 2003 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Sep 30, 2003 Resignation of one Freight Forwarder and one Secretary (a man) Resignation of one Freight Forwarder and one Secretary (a man)
Registry Sep 23, 2003 Appointment of a secretary Appointment of a secretary
Registry Sep 4, 2003 Annual return Annual return
Registry Jul 28, 2003 Resignation of a director Resignation of a director
Registry Jul 15, 2003 Resignation of one Freight Forwarder and one Director (a man) Resignation of one Freight Forwarder and one Director (a man)
Financials Dec 13, 2002 Annual accounts Annual accounts
Registry Nov 27, 2002 Resignation of a secretary Resignation of a secretary
Registry Nov 12, 2002 Annual return Annual return
Registry Nov 12, 2002 Appointment of a secretary Appointment of a secretary
Registry Nov 12, 2002 Director's particulars changed Director's particulars changed
Registry Jun 1, 2002 Appointment of a man as Freight Forwarder and Secretary Appointment of a man as Freight Forwarder and Secretary
Registry May 31, 2002 Resignation of a woman Resignation of a woman
Financials Mar 11, 2002 Annual accounts Annual accounts
Registry Feb 6, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 10, 2001 Annual return Annual return
Registry Jul 16, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 2, 2001 Annual accounts Annual accounts
Registry Dec 16, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 24, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 21, 2000 Annual return Annual return
Registry Aug 22, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 20, 1999 Annual return Annual return
Financials Aug 26, 1999 Annual accounts Annual accounts
Registry Sep 10, 1998 Annual return Annual return
Financials Aug 5, 1998 Annual accounts Annual accounts
Registry Oct 1, 1997 Annual return Annual return
Financials Jul 23, 1997 Annual accounts Annual accounts
Registry Apr 21, 1997 Appointment of a director Appointment of a director
Registry Apr 1, 1997 Appointment of a man as Freight Forwarder and Director Appointment of a man as Freight Forwarder and Director
Financials Jan 6, 1997 Annual accounts Annual accounts
Registry Sep 18, 1996 Annual return Annual return
Financials Feb 15, 1996 Annual accounts Annual accounts
Registry Sep 1, 1995 Annual return Annual return
Registry Jul 31, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 24, 1995 Appointment of a woman Appointment of a woman
Financials Jan 12, 1995 Annual accounts Annual accounts
Registry Sep 4, 1994 Annual return Annual return
Registry Jul 24, 1994 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Financials Nov 11, 1993 Annual accounts Annual accounts
Registry Sep 8, 1993 Annual return Annual return
Registry May 12, 1993 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 24, 1992 Annual return Annual return
Financials Sep 7, 1992 Annual accounts Annual accounts
Registry Nov 8, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 26, 1991 Resignation of one Director Shipping Agent and one Director (a man) Resignation of one Director Shipping Agent and one Director (a man)
Registry Sep 19, 1991 Annual return Annual return
Financials Sep 9, 1991 Annual accounts Annual accounts
Registry Sep 2, 1991 Four appointments: a woman and 3 men Four appointments: a woman and 3 men
Financials Oct 9, 1990 Annual accounts Annual accounts
Registry Oct 9, 1990 Annual return Annual return
Registry Oct 23, 1989 Annual return 1886... Annual return 1886...
Financials Oct 23, 1989 Annual accounts Annual accounts
Financials Jan 12, 1989 Annual accounts 1886... Annual accounts 1886...
Registry Jan 12, 1989 Annual return Annual return
Registry Sep 23, 1988 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 8, 1988 Annual return Annual return
Financials Dec 8, 1987 Annual accounts Annual accounts
Registry Nov 2, 1987 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 18, 1986 Annual accounts Annual accounts
Registry Sep 18, 1986 Annual return Annual return
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)