Advanced company searchLink opens in new window

SEALION SHIPPING LIMITED

Company number 01154180

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 May 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
20 Jan 1994 363s Return made up to 15/01/94; no change of members
08 Oct 1993 AA Accounts for a small company made up to 31 December 1992
19 Apr 1993 287 Registered office changed on 19/04/93 from: 4 cambridge place east street farnham surrey GU9 7RX
18 Mar 1993 363s Return made up to 15/01/93; full list of members
12 Jan 1993 AUD Auditor's resignation
23 Jul 1992 AA Full accounts made up to 31 December 1991
23 Jul 1992 288 Secretary resigned;new secretary appointed
09 Jul 1992 288 Director resigned;new director appointed
13 Feb 1992 288 Director resigned
10 Feb 1992 363s Return made up to 15/01/92; no change of members
  • 363(288) ‐ Director's particulars changed
14 Oct 1991 AA Full accounts made up to 31 December 1990
26 Feb 1991 363a Return made up to 21/01/91; no change of members
23 May 1990 363 Return made up to 15/01/90; full list of members
02 May 1990 225(1) Accounting reference date extended from 30/06 to 31/12
11 Dec 1989 CERTNM Company name changed tnt sealion LIMITED\certificate issued on 12/12/89
07 Dec 1989 288 Director resigned;new director appointed
07 Dec 1989 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
07 Dec 1989 287 Registered office changed on 07/12/89 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF
26 Oct 1989 AA Full accounts made up to 1 July 1989
26 Oct 1989 288 Director resigned
10 Mar 1989 AA Full accounts made up to 2 July 1988
01 Feb 1989 363 Return made up to 31/12/88; full list of members
21 Oct 1988 288 New director appointed
28 Jul 1988 288 Director resigned