DANSCOT SHIPPING LIMITED

Company Documents

DateDescription
17/06/1117 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/02/1125 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/08/1012 August 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/11/094 November 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/08/0921 August 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/08/094 August 2009 APPLICATION FOR STRIKING-OFF

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SVEND KRISTENSEN / 03/06/2009

View Document

03/08/093 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SVEND KRISTENSEN / 03/06/2009

View Document

03/08/093 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SVEND KRISTENSEN / 03/06/2009

View Document

03/08/093 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SVEND KRISTENSEN / 03/06/2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / SVEND KRISTENSEN / 03/06/2009

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 95 DOWANHILL STREET GLASGOW G12 9EQ

View Document

10/12/0810 December 2008 SECRETARY'S CHANGE OF PARTICULARS / INDEPENDENT REGISTRARS LIMITED / 01/12/2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 NEW SECRETARY APPOINTED

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: AFM HOUSE 6 CROFTHEAD ROAD PRESTWICK AYRSHIRE KA9 1BR

View Document

25/04/0725 April 2007 SECRETARY RESIGNED

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/079 January 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/06/066 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

31/05/0031 May 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 RETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/07/982 July 1998 REGISTERED OFFICE CHANGED ON 02/07/98 FROM: 48 THORNWOOD TERRACE GLASGOW G11 7QZ

View Document

04/06/984 June 1998 RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

01/07/971 July 1997 RETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/09/9623 September 1996 RETURN MADE UP TO 15/05/96; NO CHANGE OF MEMBERS

View Document

26/01/9626 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

30/05/9530 May 1995 RETURN MADE UP TO 15/05/95; NO CHANGE OF MEMBERS

View Document

13/12/9413 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/07/9427 July 1994 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/9427 July 1994 RETURN MADE UP TO 15/05/94; FULL LIST OF MEMBERS

View Document

29/09/9329 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

25/05/9325 May 1993 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/03

View Document

25/05/9325 May 1993

View Document

25/05/9325 May 1993 RETURN MADE UP TO 15/05/93; NO CHANGE OF MEMBERS

View Document

23/04/9323 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/04/9323 April 1993

View Document

24/09/9224 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

02/06/922 June 1992

View Document

02/06/922 June 1992 RETURN MADE UP TO 15/05/92; NO CHANGE OF MEMBERS

View Document

24/09/9124 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

09/09/919 September 1991 REGISTERED OFFICE CHANGED ON 09/09/91 FROM: EAST BAY YARD CORONATION PARK PORT GLASGOW PA14 5LX

View Document

22/07/9122 July 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

22/07/9122 July 1991

View Document

29/05/9029 May 1990 RETURN MADE UP TO 15/05/90; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

17/04/9017 April 1990 REGISTERED OFFICE CHANGED ON 17/04/90 FROM: 41 OSWALD STREET GLASGOW G1 4PX

View Document

09/06/899 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

09/06/899 June 1989 RETURN MADE UP TO 03/06/89; FULL LIST OF MEMBERS

View Document

09/06/899 June 1989 LOCATION OF REGISTER OF MEMBERS

View Document

07/03/897 March 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

04/02/894 February 1989 REGISTERED OFFICE CHANGED ON 04/02/89 FROM: 152 BATH STREET GLASGOW G2 4SB

View Document

04/01/884 January 1988 COMPANY NAME CHANGED SAGO LIMITED CERTIFICATE ISSUED ON 24/12/87

View Document

30/12/8730 December 1987 PUC2 ALLOTS 011287 100X£1 ORD

View Document

30/12/8730 December 1987 G123 NOTICE OF INCREASE

View Document

22/12/8722 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/8722 December 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/8718 December 1987 ALTER MEM AND ARTS 011287

View Document

18/12/8718 December 1987 INCCAP9000TO£10000ORD 011287

View Document

23/09/8723 September 1987 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