DART SHIPPING LIMITED

Company Documents

DateDescription
16/06/1616 June 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/03/1616 March 2016 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

26/02/1526 February 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2014

View Document

23/01/1423 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/01/1423 January 2014 SPECIAL RESOLUTION TO WIND UP

View Document

08/01/148 January 2014 DECLARATION OF SOLVENCY

View Document

12/12/1312 December 2013 09/12/13 STATEMENT OF CAPITAL GBP 605000

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAY

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAY

View Document

03/06/133 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/05/137 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM
THE QUADRANGLE, 2ND FLOOR
180 WARDOUR STREET
LONDON
W1F 8FY

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/05/1223 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

20/06/1120 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR FRANK DAVIES

View Document

24/06/1024 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/05/1010 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN WALKER / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAPT FRANK ANTHONY MARGERISON BLAND DAVIES / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GRAY / 30/10/2009

View Document

30/06/0930 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/09 FROM: GISTERED OFFICE CHANGED ON 12/05/2009 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY

View Document

21/12/0821 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY WALKER / 26/11/2008

View Document

27/05/0827 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED SECRETARY JOOST RUBENS

View Document

22/04/0822 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR NOVOLUX S A

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/08 FROM: GISTERED OFFICE CHANGED ON 21/04/2008 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY

View Document

28/07/0728 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/04/0711 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/04/0711 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

10/11/0610 November 2006 COMPANY NAME CHANGED DART DIRECT LIMITED CERTIFICATE ISSUED ON 10/11/06

View Document

25/10/0625 October 2006 APPLICATION FOR STRIKING-OFF

View Document

09/08/069 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/07/0621 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: G OFFICE CHANGED 15/02/06 2ND FLOOR 63 CURZON STREET LONDON W1J 8PD

View Document

15/02/0615 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 NEW SECRETARY APPOINTED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

30/06/0530 June 2005 REGISTERED OFFICE CHANGED ON 30/06/05 FROM: G OFFICE CHANGED 30/06/05 6 STRATTON STREET LONDON W1J 8LD

View Document

24/06/0524 June 2005 COMPANY NAME CHANGED ONTIME SHIPPING LIMITED CERTIFICATE ISSUED ON 24/06/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 DIRECTOR RESIGNED

View Document

08/05/048 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03

View Document

24/04/0224 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/07/019 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/04/0123 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/04/0015 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 COMPANY NAME CHANGED ROPNER (HUDDERSFIELD) LIMITED CERTIFICATE ISSUED ON 06/04/00

View Document

30/04/9930 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/06/988 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/04/9824 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

05/03/985 March 1998 NEW SECRETARY APPOINTED

View Document

05/03/985 March 1998 REGISTERED OFFICE CHANGED ON 05/03/98 FROM: G OFFICE CHANGED 05/03/98 FIRTH STREET HUDDERSFIELD WEST YORKSHIRE HD1 3AH

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 DIRECTOR RESIGNED

View Document

17/09/9717 September 1997 COMPANY NAME CHANGED MILLDALE LIMITED CERTIFICATE ISSUED ON 18/09/97

View Document

16/09/9716 September 1997 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 DIRECTOR RESIGNED

View Document

26/06/9726 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/05/972 May 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 DIRECTOR RESIGNED

View Document

27/11/9627 November 1996 DIRECTOR RESIGNED

View Document

06/09/966 September 1996 NEW DIRECTOR APPOINTED

View Document

01/05/961 May 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/05/961 May 1996 NEW DIRECTOR APPOINTED

View Document

01/05/961 May 1996 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/05/961 May 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/03/9628 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

14/12/9514 December 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/12/9514 December 1995 DIRECTOR RESIGNED

View Document

14/12/9514 December 1995 DIRECTOR RESIGNED

View Document

14/12/9514 December 1995 NEW SECRETARY APPOINTED

View Document

19/04/9519 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/04/9519 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

27/03/9527 March 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/04/9428 April 1994 DIRECTOR RESIGNED

View Document

28/04/9428 April 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/04/9428 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

28/04/9428 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/04/9428 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/03/9429 March 1994 DIRECTOR RESIGNED

View Document

20/01/9420 January 1994 � NC 1000/350000 13/12/93

View Document

20/01/9420 January 1994 NC INC ALREADY ADJUSTED 13/12/93

View Document

21/04/9321 April 1993 NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/04/9321 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/04/9321 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

06/04/926 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/926 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

06/04/926 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/06/915 June 1991 RETURN MADE UP TO 01/04/91; NO CHANGE OF MEMBERS

View Document

20/05/9120 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/10/9019 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/10/9019 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

28/09/9028 September 1990 RETURN MADE UP TO 02/04/90; FULL LIST OF MEMBERS

View Document

22/06/9022 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9022 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9022 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/8917 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/8916 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/8916 March 1989 REGISTERED OFFICE CHANGED ON 16/03/89 FROM: G OFFICE CHANGED 16/03/89 2 BACHES STREET LONDON N1 6UB

View Document

16/03/8916 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/892 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/891 March 1989 ALTER MEM AND ARTS 260189

View Document

17/02/8917 February 1989 COMPANY NAME CHANGED TERMPRIDE LIMITED CERTIFICATE ISSUED ON 20/02/89

View Document

18/11/8818 November 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information