C. SHIPPAM LIMITED

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 Termination of appointment of Cameron John Mackintosh as a director on 2024-03-28

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

25/03/2425 March 2024 Application to strike the company off the register

View Document

05/03/245 March 2024 Appointment of Mr Cameron John Mackintosh as a director on 2024-03-05

View Document

23/02/2423 February 2024 Appointment of Mr Stephen David Cardall as a secretary on 2024-02-23

View Document

23/02/2423 February 2024 Termination of appointment of Tatsuo Okura as a director on 2024-02-23

View Document

23/02/2423 February 2024 Appointment of Mr Stephen David Cardall as a director on 2024-02-23

View Document

13/01/2413 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

03/01/233 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

01/04/221 April 2022 Appointment of Mr Tatsuo Okura as a director on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of Kazuhito Suematsu as a director on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of Kazuhito Suematsu as a secretary on 2022-04-01

View Document

04/01/224 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

27/12/1927 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

02/01/192 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, SECRETARY MANABU ODA

View Document

10/04/1810 April 2018 SECRETARY APPOINTED MR KAZUHITO SUEMATSU

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR MANABU ODA

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR KAZUHITO SUEMATSU

View Document

28/12/1728 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

18/12/1618 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

02/01/162 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

10/07/1510 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH CRITCHLEY

View Document

03/02/153 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

15/07/1415 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

20/12/1320 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

10/07/1310 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

14/12/1214 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

11/07/1211 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

05/01/125 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

13/07/1113 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MANABU ODA / 13/09/2010

View Document

13/07/1013 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH DAVID CRITCHLEY / 23/03/2010

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MANABU ODA / 22/12/2009

View Document

22/12/0922 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MANABU ODA / 22/12/2009

View Document

21/08/0921 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MANABU ODA / 25/07/2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MANABU ODA / 07/05/2009

View Document

23/09/0823 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/07/0815 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 10/07/07; NO CHANGE OF MEMBERS

View Document

09/05/079 May 2007 SECRETARY RESIGNED

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 NEW SECRETARY APPOINTED

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 S366A DISP HOLDING AGM 01/12/06

View Document

06/11/066 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/07/0627 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/09/0514 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/055 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/08/042 August 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/07/0316 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/07/029 July 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/12/0111 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/12/0111 December 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

17/09/0117 September 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

08/08/018 August 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 SECRETARY RESIGNED

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

05/06/015 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01

View Document

30/03/0130 March 2001 NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01 FROM: EAST WALLS CHICHESTER WEST SUSSEX PO19 1PQ

View Document

21/03/0121 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

09/03/019 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/016 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/016 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/016 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/016 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/016 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/016 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/016 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/008 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/003 August 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 25/09/99

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

21/11/9921 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

22/07/9922 July 1999 RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 26/09/98

View Document

03/02/993 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

31/07/9831 July 1998 NEW DIRECTOR APPOINTED

View Document

31/07/9831 July 1998 RETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9828 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9731 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9730 October 1997 NEW SECRETARY APPOINTED

View Document

30/10/9730 October 1997 SECRETARY RESIGNED

View Document

18/09/9718 September 1997 SECRETARY RESIGNED

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 NEW SECRETARY APPOINTED

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 REGISTERED OFFICE CHANGED ON 18/09/97 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

18/09/9718 September 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 30/09/98

View Document

04/09/974 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/971 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/971 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/971 September 1997 DIRECTOR RESIGNED

View Document

01/09/971 September 1997 NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 COMPANY NAME CHANGED EQUIPOFFER LIMITED CERTIFICATE ISSUED ON 26/08/97

View Document

25/07/9725 July 1997 NEW SECRETARY APPOINTED

View Document

25/07/9725 July 1997 NEW DIRECTOR APPOINTED

View Document

25/07/9725 July 1997 SECRETARY RESIGNED

View Document

25/07/9725 July 1997 REGISTERED OFFICE CHANGED ON 25/07/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

25/07/9725 July 1997 DIRECTOR RESIGNED

View Document

16/07/9716 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company