- Company Overview for PELORUS INTERNATIONAL SHIPPING LIMITED (01255656)
- Filing history for PELORUS INTERNATIONAL SHIPPING LIMITED (01255656)
- People for PELORUS INTERNATIONAL SHIPPING LIMITED (01255656)
- Insolvency for PELORUS INTERNATIONAL SHIPPING LIMITED (01255656)
- More for PELORUS INTERNATIONAL SHIPPING LIMITED (01255656)
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) |
---|---|---|---|
11 Dec 2013 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
21 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
21 Jun 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
03 Jan 2012 | AP03 | Appointment of Mr Nigel Grace as a secretary | |
03 Jan 2012 | TM02 | Termination of appointment of Julia Lucas as a secretary | |
15 Dec 2011 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
31 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
26 Apr 2011 | AD01 | Registered office address changed from Unit 3 Chase Way Eurocam Technology Park Bradford West Yorkshire BD5 8HW on 26 April 2011 | |
15 Mar 2011 | AD03 | Register(s) moved to registered inspection location | |
14 Mar 2011 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
14 Mar 2011 | AD02 | Register inspection address has been changed from C/O Pritchard Englefield 14 New Street London EC2M 4HE United Kingdom | |
11 Nov 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
10 Nov 2010 | AP03 | Appointment of Mrs Julia Catherine Lucas as a secretary | |
10 Nov 2010 | TM02 | Termination of appointment of Bryan Bletso as a secretary | |
09 Sep 2010 | CH01 | Director's details changed for Mr Andrew Connor on 9 September 2010 | |
18 Dec 2009 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
18 Dec 2009 | CH01 | Director's details changed for Mr Andrew Connor on 14 December 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Matthew Stephen Marriott on 14 December 2009 | |
18 Dec 2009 | AD02 | Register inspection address has been changed | |
27 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
30 Sep 2009 | 288b | Appointment terminated director martin meyer | |
03 Sep 2009 | 288b | Appointment terminated director andreas lohmeier | |
07 Aug 2009 | 288a | Director appointed matthew stephen marriott | |
07 Aug 2009 | 288a | Director appointed andrew connor |