Download leads from Nexok and grow your business. Find out more

B.S. Maritime Services U.K. Limited

Documents

Total Documents39
Total Pages124

Filing History

8 November 2005Final Gazette dissolved via compulsory strike-off
26 July 2005First Gazette notice for compulsory strike-off
5 February 2004Return made up to 21/01/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
30 December 2003Accounts for a small company made up to 31 December 2002
4 November 2003Delivery ext'd 3 mth 31/12/02
15 May 2003Location of register of members
15 May 2003Return made up to 21/01/03; full list of members
4 May 2003Accounts for a small company made up to 31 December 2001
13 February 2002Accounts for a small company made up to 31 December 2000
23 January 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
15 November 2001New secretary appointed
9 November 2001Registered office changed on 09/11/01 from: edelman house 1238 high road london N20 0LH
9 October 2001Delivery ext'd 3 mth 31/12/00
16 February 2001Return made up to 21/01/01; full list of members
28 January 2001Accounts for a small company made up to 31 December 1999
17 March 2000Return made up to 21/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
1 March 2000Secretary's particulars changed
25 February 2000Accounts for a dormant company made up to 31 December 1998
10 August 1999New director appointed
20 July 1999Director resigned
26 April 1999Secretary resigned
26 April 1999New secretary appointed
26 April 1999Registered office changed on 26/04/99 from: 100 new bridge street london EC4V 6JA
12 March 1999Ad 04/02/99--------- £ si 4998@1=4998 £ ic 2/5000
12 February 1999New director appointed
12 February 1999Director resigned
12 February 1999New director appointed
6 February 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
2 February 1999Company name changed cromwell prestige LIMITED\certificate issued on 02/02/99
26 January 1999Return made up to 21/01/99; full list of members
3 November 1998Accounts for a dormant company made up to 31 December 1997
1 February 1998Location of register of members (non legible)
1 February 1998Return made up to 21/01/98; full list of members
27 October 1997Accounts for a dormant company made up to 31 December 1996
12 February 1997Return made up to 21/01/97; full list of members
21 October 1996Accounts for a dormant company made up to 31 December 1995
12 March 1996Director's particulars changed
22 February 1996Return made up to 21/01/96; full list of members
30 October 1995Accounts for a dormant company made up to 31 December 1994
Sign up now to grow your client base. Plans & Pricing