Advanced company searchLink opens in new window

CONTIPAC SHIPPING (UK) LIMITED

Company number SC148135

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)
11 Jul 2002 288c Director's particulars changed
04 Nov 2001 363a Return made up to 31/10/01; full list of members
10 Oct 2001 AA Full accounts made up to 31 December 2000
03 Jan 2001 287 Registered office changed on 03/01/01 from: intercity house 80 oswald street glasgow G1 4PX
22 Nov 2000 363a Return made up to 31/10/00; full list of members
11 Oct 2000 AA Full accounts made up to 31 December 1999
30 Dec 1999 363s Return made up to 20/12/99; full list of members
30 Dec 1999 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
14 Oct 1999 288a New secretary appointed
14 Oct 1999 288b Secretary resigned
04 Jul 1999 AA Full accounts made up to 31 December 1998
15 Dec 1998 363a Return made up to 20/12/98; full list of members
15 Sep 1998 AA Full accounts made up to 31 December 1997
09 Dec 1997 363a Return made up to 20/12/97; full list of members
14 Oct 1997 AA Accounts made up to 31 December 1996
27 Feb 1997 288b Director resigned
27 Feb 1997 288b Director resigned
25 Feb 1997 288a New director appointed
25 Feb 1997 288a New director appointed
25 Feb 1997 288a New director appointed
21 Jan 1997 CERTNM Company name changed walton mole (U.K.) LIMITED\certificate issued on 22/01/97
21 Jan 1997 363a Return made up to 20/12/96; full list of members
27 Aug 1996 AA Accounts made up to 31 December 1995
04 Mar 1996 288 Director resigned
16 Jan 1996 363x Return made up to 20/12/95; full list of members