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

First International Shipping Company Limited

Documents

Total Documents51
Total Pages137

Filing History

18 December 2012Final Gazette dissolved via compulsory strike-off
18 December 2012Final Gazette dissolved via compulsory strike-off
4 September 2012First Gazette notice for compulsory strike-off
4 September 2012First Gazette notice for compulsory strike-off
5 October 2011Compulsory strike-off action has been suspended
5 October 2011Compulsory strike-off action has been suspended
16 August 2011First Gazette notice for compulsory strike-off
16 August 2011First Gazette notice for compulsory strike-off
13 November 2010Compulsory strike-off action has been discontinued
13 November 2010Compulsory strike-off action has been discontinued
12 November 2010Director's details changed for Mr Mourad Anis Wahba on 2 September 2010
12 November 2010Annual return made up to 2 September 2010 with a full list of shareholders
Statement of capital on 2010-11-12
  • GBP 50,000
12 November 2010Director's details changed for Mr Mourad Anis Wahba on 2 September 2010
12 November 2010Annual return made up to 2 September 2010 with a full list of shareholders
Statement of capital on 2010-11-12
  • GBP 50,000
12 November 2010Annual return made up to 2 September 2009 with a full list of shareholders
12 November 2010Annual return made up to 2 September 2009 with a full list of shareholders
12 November 2010Director's details changed for Mr Mourad Anis Wahba on 2 September 2010
12 November 2010Annual return made up to 2 September 2009 with a full list of shareholders
12 November 2010Annual return made up to 2 September 2010 with a full list of shareholders
Statement of capital on 2010-11-12
  • GBP 50,000
5 October 2010First Gazette notice for compulsory strike-off
5 October 2010First Gazette notice for compulsory strike-off
26 January 2010First Gazette notice for compulsory strike-off
26 January 2010First Gazette notice for compulsory strike-off
8 September 2008Return made up to 02/09/08; no change of members
8 September 2008Return made up to 02/09/08; no change of members
15 November 2007Return made up to 14/05/07; full list of members
15 November 2007Return made up to 14/05/07; full list of members
2 January 2007Secretary's particulars changed;director's particulars changed
2 January 2007Secretary's particulars changed;director's particulars changed
22 August 2006Director resigned
22 August 2006Director resigned
30 June 2006Return made up to 14/05/06; full list of members
30 June 2006Return made up to 14/05/06; full list of members
10 March 2006Accounting reference date extended from 31/05/05 to 31/10/05
10 March 2006Accounting reference date extended from 31/05/05 to 31/10/05
28 February 2006Delivery ext'd 3 mth 31/05/05
28 February 2006Delivery ext'd 3 mth 31/05/05
19 July 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
19 July 2005Return made up to 14/05/05; full list of members
28 July 2004Registered office changed on 28/07/04 from: 1ST floor 14/18 city road cardiff CF24 3DL
28 July 2004Registered office changed on 28/07/04 from: 1ST floor 14/18 city road cardiff CF24 3DL
28 July 2004New director appointed
28 July 2004New director appointed
28 July 2004New secretary appointed;new director appointed
28 July 2004New secretary appointed;new director appointed
16 July 2004Secretary resigned
16 July 2004Director resigned
16 July 2004Secretary resigned
16 July 2004Director resigned
14 May 2004Incorporation
14 May 2004Incorporation
Sign up now to grow your client base. Plans & Pricing