Progressive Shipmanagement LTD
Extended Company Report |
Includesshareholder 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
- related company news
- information about these directors and secretaries in other companies
|
MANLEY HOPKINS CAPITAL PROJECTS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 02822923 |
Record last updated | Thursday, September 25, 2014 10:37:58 AM UTC |
Official Address | Victory House Admiralty Place Chatham Maritime River There are 308 companies registered at this street |
Postal Code | ME44QU |
Sector | Sea and coastal water transport |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Aug 7, 1997 | Notice of discharge of administration order | |
Registry | Aug 7, 1997 | Order to wind up | |
Registry | Jul 28, 1997 | Order to wind up 2822... | |
Registry | Feb 4, 1997 | Administrator's abstract of receipts and payments | |
Registry | Nov 21, 1996 | Administrator's abstract of receipts and payments 2822... | |
Registry | Jul 9, 1996 | Statement of administrator's proposals | |
Registry | Apr 19, 1996 | Change in situation or address of registered office | |
Registry | Feb 6, 1996 | Notice of administration order | |
Registry | Feb 6, 1996 | Administration order | |
Registry | Dec 20, 1995 | Director resigned, new director appointed | |
Registry | Dec 11, 1995 | Change in situation or address of registered office | |
Registry | Oct 30, 1995 | Director resigned, new director appointed | |
Registry | Sep 26, 1995 | Resignation of one Director (a man) and one Shipbroker | |
Registry | Sep 25, 1995 | Director resigned, new director appointed | |
Registry | Aug 9, 1995 | Resignation of one Accountant and one Director (a man) | |
Registry | Jul 3, 1995 | Resignation of one Secretary (a man) | |
Registry | Apr 9, 1995 | Director resigned, new director appointed | |
Registry | Apr 9, 1995 | Director resigned, new director appointed 2822... | |
Registry | Apr 5, 1995 | Resignation of one Company Director and one Director (a man) | |
Registry | Apr 4, 1995 | Resignation of one Finance Manager and one Director (a man) | |
Registry | Feb 6, 1995 | Director resigned, new director appointed | |
Registry | Feb 2, 1995 | Director resigned, new director appointed 2822... | |
Registry | Dec 19, 1994 | Director resigned, new director appointed | |
Registry | Dec 6, 1994 | Resignation of one Company Director and one Director (a man) | |
Registry | Dec 5, 1994 | Appointment of a man as Secretary | |
Registry | Dec 1, 1994 | Two appointments: 2 men | |
Registry | Jul 29, 1994 | Annual return | |
Registry | Jul 25, 1994 | Company name change | |
Registry | Jul 22, 1994 | Change of name certificate | |
Registry | Feb 25, 1994 | Director resigned, new director appointed | |
Registry | Jan 6, 1994 | Appointment of a man as Secretary | |
Registry | Nov 24, 1993 | Change in situation or address of registered office | |
Registry | Nov 24, 1993 | Notice of accounting reference date | |
Registry | Nov 24, 1993 | Director resigned, new director appointed | |
Registry | Nov 8, 1993 | Six appointments: 5 men and a woman | |
Registry | Jul 28, 1993 | Change of name certificate | |
Registry | Jun 1, 1993 | Three appointments: a woman, a man and a person | |