- Company Overview for SEALION SHIPPING LIMITED (01154180)
- Filing history for SEALION SHIPPING LIMITED (01154180)
- People for SEALION SHIPPING LIMITED (01154180)
- Charges for SEALION SHIPPING LIMITED (01154180)
- Insolvency for SEALION SHIPPING LIMITED (01154180)
- More for SEALION SHIPPING LIMITED (01154180)
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
|
|
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 |