ELLESMERE PORT CONTAINER TERMINAL LIMITED

Company Documents

DateDescription
08/06/108 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/02/1023 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/02/1011 February 2010 APPLICATION FOR STRIKING-OFF

View Document

12/08/0912 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/01/0927 January 2009 RETURN MADE UP TO 03/01/09; NO CHANGE OF MEMBERS

View Document

16/07/0816 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM C/O DIBB LUPTON ALSOP 7TH FLOOR INDIA BUILDING WATER STREET LIVERPOOL L2 0NH

View Document

15/05/0815 May 2008 RETURN MADE UP TO 03/01/08; NO CHANGE OF MEMBERS

View Document

12/09/0712 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/05/0424 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0412 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/05/0328 May 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/09/029 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

24/05/0224 May 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/00

View Document

03/11/013 November 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 NEW SECRETARY APPOINTED

View Document

10/05/0110 May 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/10/98

View Document

26/10/0026 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/10/99

View Document

30/01/0030 January 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 RETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

04/07/984 July 1998 RETURN MADE UP TO 03/01/98; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

01/07/971 July 1997 DIRECTOR RESIGNED

View Document

01/07/971 July 1997 SECRETARY RESIGNED

View Document

01/07/971 July 1997 NEW SECRETARY APPOINTED

View Document

23/01/9723 January 1997 RETURN MADE UP TO 03/01/97; NO CHANGE OF MEMBERS

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

29/01/9629 January 1996 RETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS

View Document

17/08/9517 August 1995 NEW DIRECTOR APPOINTED

View Document

17/08/9517 August 1995

View Document

04/07/954 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

18/04/9518 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/9518 April 1995

View Document

07/03/957 March 1995 NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995

View Document

24/02/9524 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/9520 February 1995 COMPANY NAME CHANGED FINISHPAINT LIMITED CERTIFICATE ISSUED ON 21/02/95

View Document

08/02/958 February 1995

View Document

08/02/958 February 1995

View Document

08/02/958 February 1995 REGISTERED OFFICE CHANGED ON 08/02/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

08/02/958 February 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/958 February 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/01/953 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/01/953 January 1995 Incorporation

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