Solym Carriers (London) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 18, 2013)
- 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
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2014-02-28 | |
Cash in hand | £0 | -328,400% |
Net Worth | £29,621 | +21.25% |
Liabilities | £29,621 | -34.46% |
Fixed Assets | £0 | -1,321,600% |
Total assets | £59,242 | -6.61% |
Shareholder's funds | £29,621 | +21.25% |
Total liabilities | £29,621 | -34.46% |
AEGIS CARRIERS (A.C.E.) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 07413358 |
Record last updated | Tuesday, March 6, 2018 2:50:17 PM UTC |
Official Address | 247 Gray's Inn Road London Wc1x8qz King's Cross There are 1,998 companies registered at this street |
Locality | King's Crosslondon |
Region | CamdenLondon, England |
Postal Code | WC1X8QZ |
Sector | Other transportation support activities |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Nov 17, 2015 | Second notification of strike-off action in london gazette |  |
Registry | Aug 4, 2015 | First notification of strike - off in london gazette |  |
Registry | Jul 22, 2015 | Striking off application by a company |  |
Financials | Nov 28, 2014 | Annual accounts |  |
Registry | Nov 11, 2014 | Annual return |  |
Financials | Nov 18, 2013 | Annual accounts |  |
Registry | Oct 29, 2013 | Annual return |  |
Registry | Oct 23, 2012 | Annual return 2589410... |  |
Financials | Aug 7, 2012 | Annual accounts |  |
Registry | Jun 21, 2012 | Resignation of one Director |  |
Registry | Jun 14, 2012 | Memorandum of association |  |
Registry | Jun 12, 2012 | Change of name certificate |  |
Registry | Jun 12, 2012 | Notice of change of name nm01 - resolution |  |
Registry | Jun 12, 2012 | Company name change |  |
Registry | May 16, 2012 | Resignation of 2 people: one Director (a man) and one Shipbroker |  |
Registry | Apr 4, 2012 | Change of accounting reference date |  |
Registry | Oct 24, 2011 | Annual return |  |
Registry | Jan 7, 2011 | Particulars of a mortgage or charge |  |
Registry | Jan 7, 2011 | Mortgage |  |
Registry | Jan 6, 2011 | Particulars of a mortgage or charge |  |
Registry | Jan 6, 2011 | Mortgage |  |
Registry | Dec 7, 2010 | Appointment of a person as Director |  |
Registry | Nov 25, 2010 | Two appointments: 2 men |  |
Registry | Oct 20, 2010 | Appointment of a man as Secretary, Director and Shipping Executive |  |