Shirlstar Container Transport LTD
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 Type | Publication 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 |  |