- Company Overview for INSW SHIP MANAGEMENT UK LTD (01295155)
- Filing history for INSW SHIP MANAGEMENT UK LTD (01295155)
- People for INSW SHIP MANAGEMENT UK LTD (01295155)
- Charges for INSW SHIP MANAGEMENT UK LTD (01295155)
- Insolvency for INSW SHIP MANAGEMENT UK LTD (01295155)
- More for INSW SHIP MANAGEMENT UK LTD (01295155)
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 May 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
22 Apr 2016 | CH01 | Director's details changed for Captain Ian Thomson Blackley on 1 April 2016 | |
18 Dec 2015 | AA | Full accounts made up to 31 December 2014 | |
22 May 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
22 May 2015 | CH01 | Director's details changed for Captain Ian Thomson Blackley on 20 January 2015 | |
14 Apr 2015 | AD01 | Registered office address changed from , Quorum 4 Quorum Business Park, Benton Lane, Newcastle upon Tyne, NE12 8EZ to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 14 April 2015 | |
12 Sep 2014 | AP01 | Appointment of Lois Kathleen Zabrocky as a director on 11 August 2014 | |
11 Sep 2014 | TM01 | Termination of appointment of George Cuthbert as a director on 11 September 2014 | |
11 Sep 2014 | TM01 | Termination of appointment of Robert Edward Johnston as a director on 11 August 2014 | |
03 Sep 2014 | AP03 | Appointment of Mrs Barbara Jean Novellino as a secretary on 31 July 2014 | |
01 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Aug 2014 | MR05 | All of the property or undertaking has been released from charge 6 | |
18 Aug 2014 | MR01 | Registration of charge 012951550008 | |
29 May 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
02 Jul 2013 | TM01 | Termination of appointment of George Dienis as a director on 1 July 2013 | |
09 May 2013 | AR01 | Annual return made up to 6 May 2013 with full list of shareholders | |
09 May 2013 | CH01 | Director's details changed for Captain Ian Thomson Blackley on 4 April 2013 | |
08 Apr 2013 | AP01 | Appointment of George Cuthbert as a director on 4 April 2013 | |
29 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
19 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
23 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
17 May 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders | |
24 Jan 2012 | MG01 | Duplicate mortgage certificatecharge no:5 | |
16 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 |