- Company Overview for W3G SHIPPING LIMITED (SC390162)
- Filing history for W3G SHIPPING LIMITED (SC390162)
- People for W3G SHIPPING LIMITED (SC390162)
- More for W3G SHIPPING LIMITED (SC390162)
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) |
---|---|---|---|
16 Jan 2015 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
16 Jan 2015 | CH01 | Director's details changed for Alan William Henry West on 25 September 2014 | |
16 Jan 2015 | CH01 | Director's details changed for Mr John Stephen Giles on 25 September 2014 | |
02 Oct 2014 | TM02 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 31 July 2014 | |
02 Oct 2014 | TM01 | Termination of appointment of Paul Arthur Wilson as a director on 22 August 2014 | |
02 Oct 2014 | AP03 | Appointment of Charles John Whyte as a secretary on 31 July 2014 | |
02 Oct 2014 | AD01 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to 23 Rubislaw Den North Aberdeen AB15 4AL on 2 October 2014 | |
30 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
24 Jan 2014 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
|
|
17 Oct 2013 | AP01 | Appointment of Charles John Whyte as a director | |
04 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
11 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2013 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
05 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
05 Sep 2012 | AA01 | Previous accounting period shortened from 31 December 2011 to 30 September 2011 | |
30 Aug 2012 | AD01 | Registered office address changed from C/O Mcgrigors Llp, Johnstone House, 52-54 Rose Street Aberdeen AB10 1UD on 30 August 2012 | |
06 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 26 July 2012
|
|
02 Aug 2012 | AP01 | Appointment of Alan William Henry West as a director | |
02 Aug 2012 | AP01 | Appointment of John Stephen Giles as a director | |
02 Aug 2012 | AP01 | Appointment of Paul Arthur Wilson as a director | |
01 Aug 2012 | AP04 | Appointment of Pinsent Masons Secretarial Limited as a secretary | |
01 Aug 2012 | TM01 | Termination of appointment of John Rutherford as a director | |
01 Aug 2012 | TM01 | Termination of appointment of Roger Connon as a director |