- Company Overview for EDGEWATER OFFSHORE SHIPPING LTD (04276290)
- Filing history for EDGEWATER OFFSHORE SHIPPING LTD (04276290)
- People for EDGEWATER OFFSHORE SHIPPING LTD (04276290)
- Charges for EDGEWATER OFFSHORE SHIPPING LTD (04276290)
- Insolvency for EDGEWATER OFFSHORE SHIPPING LTD (04276290)
- More for EDGEWATER OFFSHORE SHIPPING LTD (04276290)
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) |
---|---|---|---|
17 Feb 2004 | 288a | New secretary appointed | |
17 Feb 2004 | 288b | Secretary resigned | |
04 Feb 2004 | MEM/ARTS | Memorandum and Articles of Association | |
04 Feb 2004 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2003 | 288c | Director's particulars changed | |
03 Sep 2003 | 363s | Return made up to 23/08/03; full list of members | |
16 Aug 2003 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2003 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2003 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2003 | 225 | Accounting reference date extended from 31/08/03 to 31/12/03 | |
09 Jul 2003 | AA | Accounts for a dormant company made up to 31 August 2002 | |
14 Apr 2003 | 395 | Particulars of mortgage/charge | |
14 Apr 2003 | 395 | Particulars of mortgage/charge | |
11 Apr 2003 | 395 | Particulars of mortgage/charge | |
11 Apr 2003 | 395 | Particulars of mortgage/charge | |
04 Apr 2003 | 395 | Particulars of mortgage/charge | |
04 Apr 2003 | 395 | Particulars of mortgage/charge | |
02 Sep 2002 | 363s | Return made up to 23/08/02; full list of members | |
03 Oct 2001 | 287 | Registered office changed on 03/10/01 from: 15 appold street london EC2A 2HB | |
03 Oct 2001 | 288a | New secretary appointed | |
03 Oct 2001 | 288a | New director appointed | |
03 Oct 2001 | 287 | Registered office changed on 03/10/01 from: 1 mitchell lane bristol BS1 6BU | |
03 Oct 2001 | 288b | Director resigned | |
03 Oct 2001 | 288b | Secretary resigned | |
03 Oct 2001 | 288a | New director appointed |