- Company Overview for ERMINE STREET SHIPPING LIMITED (06472369)
- Filing history for ERMINE STREET SHIPPING LIMITED (06472369)
- People for ERMINE STREET SHIPPING LIMITED (06472369)
- Insolvency for ERMINE STREET SHIPPING LIMITED (06472369)
- More for ERMINE STREET SHIPPING LIMITED (06472369)
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) |
---|---|---|---|
13 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
13 May 2014 | L64.07 | Completion of winding up | |
26 Oct 2011 | COCOMP | Order of court to wind up | |
08 Jun 2011 | CH01 | Director's details changed for Mr Stephen Richard Harding on 9 May 2011 | |
08 Jun 2011 | CH03 | Secretary's details changed for Carmel Marie Mcloughlin on 9 May 2011 | |
12 Apr 2011 | AP01 | Appointment of Guy Richard Asteer Lerminiaux as a director | |
07 Apr 2011 | TM01 | Termination of appointment of Dirk Van-Den-Broeck as a director | |
27 Jan 2011 | AR01 |
Annual return made up to 14 January 2011 with full list of shareholders
Statement of capital on 2011-01-27
|
|
02 Nov 2010 | AP01 | Appointment of Stephen Richard Harding as a director | |
07 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
03 Aug 2010 | TM01 | Termination of appointment of Nicholas White as a director | |
03 Aug 2010 | TM01 | Termination of appointment of Anthony Dean as a director | |
03 Aug 2010 | TM01 | Termination of appointment of John Davis as a director | |
03 Aug 2010 | TM01 | Termination of appointment of Joseph Aitken as a director | |
11 Feb 2010 | AR01 | Annual return made up to 14 January 2010 with full list of shareholders | |
26 Nov 2009 | CH03 | Secretary's details changed for Carmel Marie Mcloughlin on 1 October 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Nicholas James White on 1 October 2009 | |
25 Nov 2009 | CH01 | Director's details changed for John Gordon Davis on 1 October 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Anthony Michael Dean on 1 October 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Joseph Aitken on 1 October 2009 | |
02 Sep 2009 | 288a | Secretary appointed carmel marie mcloughlin | |
02 Sep 2009 | 288b | Appointment terminated secretary taqi mir | |
13 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
06 Jul 2009 | 288b | Appointment terminated director nicholas josephy | |
24 Feb 2009 | 288a | Director appointed joseph aitken |