Shirlstar Container Transport Ltd, United Kingdom
Full Company Report
|
Includesall other documents available- 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
|
SHIRLSTAR CONTAINER BROKER LTD
LLANFAIRPWLLGGYNGYLL LIMITED
KAMEL CONTAINERS LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
01142636 |
Record last updated |
Wednesday, April 22, 2015 12:15:46 AM UTC |
Official Address |
St George's House 215 Chester Road Hulme
There are 729 companies registered at this street
|
Locality |
Hulme |
Region |
Manchester, England |
Postal Code |
M154JE
|
Sector |
container, equipment, limit, machinery, rend |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jan 10, 2011 |
Second notification of strike-off action in london gazette
|  |
Registry |
Oct 26, 2010 |
Liquidator's progress report
|  |
Registry |
Oct 10, 2010 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Sep 27, 2009 |
Change in situation or address of registered office
|  |
Registry |
Sep 25, 2009 |
Statement of company's affairs
|  |
Registry |
Sep 25, 2009 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Sep 25, 2009 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Jul 2, 2009 |
Annual return
|  |
Registry |
Jul 2, 2009 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Jun 24, 2009 |
Resignation of a secretary
|  |
Registry |
Jun 1, 2009 |
Resignation of one Secretary (a man)
|  |
Financials |
Nov 2, 2008 |
Annual accounts
|  |
Financials |
Nov 14, 2007 |
Annual accounts 1142...
|  |
Registry |
Aug 20, 2007 |
Annual return
|  |
Registry |
May 11, 2007 |
Change in situation or address of registered office
|  |
Financials |
Oct 13, 2006 |
Annual accounts
|  |
Registry |
Aug 23, 2006 |
Annual return
|  |
Financials |
Nov 8, 2005 |
Annual accounts
|  |
Registry |
Aug 5, 2005 |
Annual return
|  |
Financials |
Nov 3, 2004 |
Annual accounts
|  |
Registry |
Jul 27, 2004 |
Annual return
|  |
Registry |
Dec 17, 2003 |
Appointment of a secretary
|  |
Registry |
Dec 17, 2003 |
Resignation of a secretary
|  |
Registry |
Dec 1, 2003 |
Resignation of one Secretary (a man)
|  |
Financials |
Nov 14, 2003 |
Annual accounts
|  |
Registry |
Jun 27, 2003 |
Annual return
|  |
Financials |
Sep 23, 2002 |
Annual accounts
|  |
Registry |
Aug 16, 2002 |
Appointment of a director
|  |
Registry |
Aug 8, 2002 |
Annual return
|  |
Registry |
Jul 31, 2002 |
Appointment of a man as Lloyd's Insurance Broker and Director
|  |
Financials |
Feb 4, 2002 |
Annual accounts
|  |
Registry |
Oct 23, 2001 |
Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
|  |
Registry |
Aug 8, 2001 |
Annual return
|  |
Financials |
Feb 2, 2001 |
Annual accounts
|  |
Registry |
Oct 19, 2000 |
Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
|  |
Registry |
Jul 4, 2000 |
Annual return
|  |
Registry |
Jan 25, 2000 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Financials |
Nov 17, 1999 |
Annual accounts
|  |
Registry |
Jul 16, 1999 |
Annual return
|  |
Financials |
Nov 18, 1998 |
Annual accounts
|  |
Registry |
Aug 27, 1998 |
Annual return
|  |
Registry |
Jul 9, 1998 |
Change in situation or address of registered office
|  |
Registry |
May 8, 1998 |
Company name change
|  |
Registry |
May 7, 1998 |
Change of name certificate
|  |
Registry |
Mar 6, 1998 |
Company name change
|  |
Registry |
Mar 5, 1998 |
Change of name certificate
|  |
Registry |
Feb 25, 1998 |
Change in situation or address of registered office
|  |
Registry |
Feb 2, 1998 |
Resignation of a director
|  |
Registry |
Feb 2, 1998 |
Appointment of a director
|  |
Registry |
Dec 18, 1997 |
Resignation of one Ship Broker and one Director (a man)
|  |
Financials |
Nov 19, 1997 |
Annual accounts
|  |
Registry |
Jun 25, 1997 |
Annual return
|  |
Financials |
Feb 4, 1997 |
Annual accounts
|  |
Registry |
Dec 31, 1996 |
Change in situation or address of registered office
|  |
Registry |
Dec 6, 1996 |
Company name change
|  |
Registry |
Dec 5, 1996 |
Change of name certificate
|  |
Registry |
Oct 4, 1996 |
Change in situation or address of registered office
|  |
Registry |
Oct 3, 1996 |
Company name change
|  |
Registry |
Oct 2, 1996 |
Change of name certificate
|  |
Registry |
Oct 1, 1996 |
Annual return
|  |
Registry |
May 17, 1996 |
Company name change
|  |
Registry |
May 16, 1996 |
Change of name certificate
|  |
Registry |
May 14, 1996 |
Director resigned, new director appointed
|  |
Registry |
May 14, 1996 |
Director resigned, new director appointed 1142...
|  |
Registry |
May 14, 1996 |
Director resigned, new director appointed
|  |
Registry |
May 14, 1996 |
Director resigned, new director appointed 1142...
|  |
Registry |
Dec 31, 1995 |
Resignation of 3 people: one Farm Manager, one Company Director, one Director (a man) and one Management Consultant
|  |
Financials |
Oct 13, 1995 |
Annual accounts
|  |
Registry |
Jul 21, 1995 |
Annual return
|  |
Registry |
Jan 30, 1995 |
Annual return 1142...
|  |
Financials |
Oct 25, 1994 |
Annual accounts
|  |
Registry |
Feb 25, 1994 |
Director resigned, new director appointed
|  |
Financials |
Dec 1, 1993 |
Annual accounts
|  |
Registry |
Jun 27, 1993 |
Annual return
|  |
Registry |
Apr 28, 1993 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Apr 23, 1993 |
Particulars of a mortgage or charge
|  |
Financials |
Nov 16, 1992 |
Annual accounts
|  |
Registry |
Jul 21, 1992 |
Director's particulars changed
|  |
Registry |
Jul 21, 1992 |
Annual return
|  |
Registry |
Dec 13, 1991 |
Director resigned, new director appointed
|  |
Financials |
Dec 10, 1991 |
Annual accounts
|  |
Registry |
Jul 27, 1991 |
Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
|  |
Registry |
Jul 2, 1991 |
Annual return
|  |
Registry |
Jun 22, 1991 |
Five appointments: 5 men
|  |
Financials |
Dec 13, 1990 |
Annual accounts
|  |
Registry |
Oct 25, 1990 |
Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
|  |
Registry |
Oct 25, 1990 |
Annual return
|  |
Financials |
Apr 25, 1990 |
Annual accounts
|  |
Registry |
Jan 5, 1990 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Dec 15, 1989 |
Director resigned, new director appointed
|  |
Registry |
Aug 4, 1989 |
Particulars of a mortgage or charge
|  |
Registry |
Jul 24, 1989 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Jul 24, 1989 |
Director resigned, new director appointed
|  |
Registry |
Jul 21, 1989 |
Particulars of a mortgage or charge
|  |
Registry |
Jul 21, 1989 |
Director resigned, new director appointed
|  |
Registry |
Apr 20, 1989 |
Director resigned, new director appointed 1142...
|  |
Registry |
Apr 20, 1989 |
Notice of passing of resolution removing an auditor
|  |
Registry |
Apr 20, 1989 |
Annual return
|  |
Registry |
Mar 16, 1989 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Financials |
Feb 24, 1989 |
Annual accounts
|  |