Advanced company searchLink opens in new window

INTER-SHIPPING LIMITED

Company number 03006656

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)
20 Jan 2003 363s Return made up to 06/01/03; full list of members
19 Aug 2002 AA Total exemption small company accounts made up to 30 April 2002
09 Jan 2002 363s Return made up to 06/01/02; full list of members
25 Oct 2001 AA Total exemption small company accounts made up to 30 April 2001
15 Jan 2001 363s Return made up to 06/01/01; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
  • 363(288) ‐ Director's particulars changed
08 Nov 2000 AA Accounts for a small company made up to 30 April 2000
11 Jan 2000 363s Return made up to 06/01/00; full list of members
07 Dec 1999 AA Accounts for a small company made up to 30 April 1999
19 Feb 1999 287 Registered office changed on 19/02/99 from: 105 st peters street st albans hertfordshire AL1 3EJ
15 Jan 1999 363s Return made up to 06/01/99; full list of members
29 Jul 1998 AA Full accounts made up to 30 April 1998
28 Jan 1998 363s Return made up to 06/01/98; full list of members
15 Dec 1997 AA Accounts for a small company made up to 30 April 1997
22 Jan 1997 363s Return made up to 06/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
27 Dec 1996 287 Registered office changed on 27/12/96 from: letchford house headstone lane harrow middlesex HA3 6PE
24 Oct 1996 288a New director appointed
24 Oct 1996 AA Accounts for a small company made up to 30 April 1996
26 Jan 1996 363s Return made up to 06/01/96; full list of members
09 Nov 1995 88(2)R Ad 25/10/95--------- £ si 80@1=80 £ ic 2/82
09 Nov 1995 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Nov 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
17 May 1995 224 Accounting reference date notified as 30/04
20 Apr 1995 CERTNM Company name changed bigfast LIMITED\certificate issued on 21/04/95
16 Mar 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
15 Mar 1995 288 Secretary resigned;new secretary appointed