WIGHTLINK SHIPPING LIMITED

Company Documents

DateDescription
03/01/153 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/14

View Document

25/09/1425 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MR RICHARD ABEL

View Document

07/05/147 May 2014 DIRECTOR APPOINTED RAFFAELLA COPPER

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON IAN WINSTON PARSONS / 01/02/2014

View Document

04/12/134 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD CARROLL

View Document

24/09/1324 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

04/10/124 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM STANLEY CARROLL / 01/06/2011

View Document

01/12/111 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/11

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM STANLEY CARROLL / 01/06/2011

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON IAN WINSTON PARSONS / 01/06/2011

View Document

27/09/1127 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED RICHARD WILLIAM STANLEY CARROLL

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR DYSON BOGG

View Document

07/12/107 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/10

View Document

22/09/1022 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN STANLEY

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON IAN WINSTON PARSONS / 12/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DYSON PETER KELLY BOGG / 12/03/2010

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/09

View Document

20/12/0920 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/12/0918 December 2009 SAIL ADDRESS CREATED

View Document

04/11/094 November 2009 DIRECTOR APPOINTED MR. RUSSELL KEW

View Document

14/10/0914 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED DIRECTOR SIMON EDSALL

View Document

02/07/092 July 2009 DIRECTOR APPOINTED DYSON BOGG

View Document

02/07/092 July 2009 DIRECTOR APPOINTED JONATHAN MARK PASCOE

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATE, DIRECTOR ANDREW DAVID WILLSON LOGGED FORM

View Document

17/12/0817 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08

View Document

23/10/0823 October 2008 SECTION 175 25/09/2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 20/09/08; NO CHANGE OF MEMBERS

View Document

08/10/088 October 2008

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/11/0730 November 2007 REGISTERED OFFICE CHANGED ON 30/11/07 FROM: WIGHTLINK HOUSE 70 BROAD STREET PORTSMOUTH HAMPSHIRE PO1 2LB

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007

View Document

27/09/0727 September 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 REDUCTION OF ISSUED CAPITAL

View Document

23/12/0623 December 2006 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

18/12/0618 December 2006 � NC 13304/919705 30/11

View Document

18/12/0618 December 2006 NC INC ALREADY ADJUSTED 30/11/06

View Document

08/12/068 December 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

18/10/0618 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006

View Document

02/10/062 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006

View Document

26/09/0626 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

26/09/0626 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

26/07/0626 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/068 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/068 June 2006 ARTICLES OF ASSOCIATION

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0523 November 2005

View Document

23/11/0523 November 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005

View Document

11/10/0511 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

18/08/0518 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 NEW SECRETARY APPOINTED

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005

View Document

10/08/0510 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

06/08/056 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/046 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

27/09/0427 September 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

14/01/0314 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/11/025 November 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0216 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

16/10/0216 October 2002 LOCATION OF DEBENTURE REGISTER

View Document

30/04/0230 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0230 April 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0228 February 2002 SHARES AGREEMENT OTC

View Document

28/11/0128 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/0114 November 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 SUB DIVISION 08/10/01

View Document

31/10/0131 October 2001 S-DIV RECON 12/10/01

View Document

18/10/0118 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 NC INC ALREADY ADJUSTED 12/10/01

View Document

18/10/0118 October 2001 REGISTERED OFFICE CHANGED ON 18/10/01 FROM: 10 NORWICH STREET LONDON EC4A 1BD

View Document

18/10/0118 October 2001 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

18/10/0118 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 SECRETARY RESIGNED

View Document

18/10/0118 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0118 October 2001 � NC 100/13303 12/10/

View Document

18/10/0118 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/10/0118 October 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/10/0118 October 2001 RE SALE AGREEMENT 12/10/01

View Document

18/10/0118 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0120 September 2001 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