- Company Overview for ALPHA SHIPPING FINANCE LIMITED (09038203)
- Filing history for ALPHA SHIPPING FINANCE LIMITED (09038203)
- People for ALPHA SHIPPING FINANCE LIMITED (09038203)
- Charges for ALPHA SHIPPING FINANCE LIMITED (09038203)
- Insolvency for ALPHA SHIPPING FINANCE LIMITED (09038203)
- More for ALPHA SHIPPING FINANCE LIMITED (09038203)
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) |
---|---|---|---|
26 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
25 Apr 2017 | TM01 | Termination of appointment of Mark Howard Filer as a director on 7 April 2017 | |
13 Apr 2017 | AP01 | Appointment of Mr Daniel Jonathan Wynne as a director on 30 March 2017 | |
13 Apr 2017 | AP04 | Appointment of Wilmington Trust Sp Services (London) Limited as a secretary on 30 July 2014 | |
01 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
17 May 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
13 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Jun 2015 | MR01 | Registration of charge 090382030002, created on 27 May 2015 | |
20 May 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
12 Nov 2014 | MR01 | Registration of charge 090382030001, created on 31 October 2014 | |
07 Nov 2014 | AA01 | Current accounting period shortened from 31 May 2015 to 31 December 2014 | |
11 Aug 2014 | AP02 | Appointment of Wilmington Trust Sp Services (London) Limited as a director on 30 July 2014 | |
11 Aug 2014 | AP01 | Appointment of Mr Mark Howard Filer as a director on 30 July 2014 | |
30 Jul 2014 | TM01 | Termination of appointment of Clive Weston as a director on 30 July 2014 | |
30 Jul 2014 | TM02 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 30 July 2014 | |
30 Jul 2014 | AD01 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 30 July 2014 | |
19 Jun 2014 | CERTNM |
Company name changed borough spv LIMITED\certificate issued on 19/06/14
|
|
19 Jun 2014 | CONNOT | Change of name notice | |
13 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-13
|