Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

The Ben Line Steamers LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 31, 1999)
  • shareholder 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

Financials

Details

Company type Private Limited Company, Liquidation
Company Number SC010284
Record last updated Wednesday, May 16, 2018 4:39:00 PM UTC
Official Address 10 George Street City Centre
There are 1,281 companies registered at this street
Postal Code EH22DZ
Sector Non-trading company

Charts

Visits

BEN LINE STEAMERS LIMITED (THE) (United Kingdom) Page visits 2024
Document Type Publication date Download link
Notices May 16, 2018 Final meetings Final meetings
Registry Mar 28, 2000 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Mar 21, 2000 Resignation of a director Resignation of a director
Registry Mar 17, 2000 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Mar 2, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 25, 2000 Annual return Annual return
Registry Feb 4, 1999 Annual return 14010... Annual return 14010...
Financials Jan 31, 1999 Annual accounts Annual accounts
Registry Feb 1, 1998 Annual return Annual return
Financials Nov 10, 1997 Annual accounts Annual accounts
Registry Jan 29, 1997 Annual return Annual return
Financials Dec 12, 1996 Annual accounts Annual accounts
Registry Feb 14, 1996 Annual return Annual return
Financials Dec 15, 1995 Annual accounts Annual accounts
Financials Jan 31, 1995 Annual accounts 14010... Annual accounts 14010...
Registry Jan 30, 1995 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jan 30, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 30, 1995 Memorandum of association Memorandum of association
Registry Jan 30, 1995 Nc inc already adjusted Nc inc already adjusted
Registry Jan 19, 1995 Annual return Annual return
Financials Feb 1, 1994 Annual accounts Annual accounts
Registry Jan 27, 1994 Annual return Annual return
Registry Jan 27, 1994 Director's particulars changed Director's particulars changed
Registry Apr 22, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 16, 1993 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Mar 15, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 26, 1993 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Jan 31, 1993 Annual accounts Annual accounts
Registry Jan 29, 1993 Annual return Annual return
Registry Dec 1, 1992 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 16, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 27, 1992 Resignation of one Drilling Manager and one Director (a man) Resignation of one Drilling Manager and one Director (a man)
Registry Sep 30, 1992 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Sep 30, 1992 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Mar 26, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 20, 1992 Resignation of one Shipping Manager and one Director (a man) Resignation of one Shipping Manager and one Director (a man)
Registry Jan 29, 1992 Registered office changed Registered office changed
Registry Jan 29, 1992 Annual return Annual return
Financials Jan 28, 1992 Annual accounts Annual accounts
Financials Feb 1, 1991 Annual accounts 14010... Annual accounts 14010...
Registry Jan 30, 1991 Annual return Annual return
Registry Jan 4, 1991 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Feb 21, 1990 Annual return Annual return
Financials Feb 5, 1990 Annual accounts Annual accounts
Registry Jan 9, 1990 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jun 9, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry May 31, 1989 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Dec 2, 1988 Annual return Annual return
Financials Nov 29, 1988 Annual accounts Annual accounts
Registry Oct 21, 1988 Nine appointments: 9 men Nine appointments: 9 men
Financials Apr 15, 1988 Annual accounts Annual accounts
Registry Mar 23, 1988 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Mar 23, 1988 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Feb 1, 1988 Annual return Annual return
Registry Oct 20, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 13, 1987 Director resigned, new director appointed 14010... Director resigned, new director appointed 14010...
Registry Jul 6, 1987 Miscellaneous document Miscellaneous document
Registry Jun 18, 1987 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jun 17, 1987 Dec mort/charge Dec mort/charge
Registry Jun 17, 1987 Particulars of mortgage/charge Particulars of mortgage/charge
Registry May 12, 1987 Particulars of mortgage/charge 14010... Particulars of mortgage/charge 14010...
Registry Apr 3, 1987 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Apr 3, 1987 Disapplication of pre-emption rights Disapplication of pre-emption rights
Financials Mar 27, 1987 Annual accounts Annual accounts
Registry Feb 5, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 2, 1987 Annual return Annual return
Registry Dec 22, 1986 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 25, 1986 Director resigned, new director appointed 14010... Director resigned, new director appointed 14010...

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy