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

Ship To Shore Calling Limited

Documents

Total Documents28
Total Pages101

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off
24 October 2006First Gazette notice for voluntary strike-off
12 September 2006Application for striking-off
6 February 2006Full accounts made up to 31 December 2004
7 November 2005Delivery ext'd 3 mth 31/12/04
29 September 2005New secretary appointed
29 September 2005Director resigned
29 September 2005New director appointed
29 September 2005Secretary resigned
16 March 2005Return made up to 01/02/05; full list of members
1 February 2005Full accounts made up to 31 December 2003
30 October 2004Delivery ext'd 3 mth 31/12/03
20 October 2004Return made up to 01/02/04; full list of members
4 February 2004Full accounts made up to 31 December 2002
13 November 2003Delivery ext'd 3 mth 31/12/02
30 September 2003Accounting reference date shortened from 31/03/03 to 31/12/02
16 June 2003Return made up to 01/02/03; full list of members
6 February 2003Full accounts made up to 31 March 2002
11 April 2002Return made up to 01/02/02; full list of members
19 April 2001Director resigned
19 April 2001New director appointed
19 April 2001Memorandum and Articles of Association
19 April 2001New secretary appointed;new director appointed
19 April 2001Registered office changed on 19/04/01 from: five chancery lane clifford's inn london EC4A 1BU
19 April 2001Accounting reference date extended from 28/02/02 to 31/03/02
19 April 2001Secretary resigned
19 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 April 2001Company name changed dwsco 2138 LIMITED\certificate issued on 11/04/01
Sign up now to grow your client base. Plans & Pricing