FC TANKSHIP II LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewSatisfaction of charge 050067640009 in full

View Document

19/08/2519 August 2025 NewSatisfaction of charge 050067640012 in full

View Document

19/08/2519 August 2025 NewSatisfaction of charge 050067640007 in full

View Document

19/08/2519 August 2025 NewSatisfaction of charge 050067640008 in full

View Document

19/08/2519 August 2025 NewSatisfaction of charge 050067640013 in full

View Document

19/08/2519 August 2025 NewSatisfaction of charge 050067640014 in full

View Document

19/08/2519 August 2025 NewSatisfaction of charge 050067640010 in full

View Document

31/03/2531 March 2025 Accounts for a small company made up to 2023-12-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

13/02/2413 February 2024 Accounts for a small company made up to 2022-12-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Resolutions

View Document

14/06/2314 June 2023 Registration of charge 050067640015, created on 2023-06-01

View Document

16/02/2316 February 2023 Accounts for a small company made up to 2021-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

07/10/217 October 2021 Director's details changed for Mr Graeme Paul Sheach on 2021-04-27

View Document

07/10/217 October 2021 Director's details changed for Mr Stuart Graham Thom on 2021-09-21

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

07/09/167 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR EVERT MAANDAG

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR CRAIG HARVIE

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

03/11/153 November 2015 AUDITOR'S RESIGNATION

View Document

06/07/156 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050067640009

View Document

06/07/156 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050067640010

View Document

06/07/156 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050067640011

View Document

03/07/153 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050067640008

View Document

29/06/1529 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

19/01/1519 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050067640007

View Document

15/10/1415 October 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENDEAVOUR SECRETARY LIMITED / 06/10/2014

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM
C/O ENDEAVOUR PARTNERSHIP LLP
WESTMINSTER ST MARK'S COURT
TEESDALE BUSINESS PARK
TEESSIDE
TS17 6QP

View Document

11/06/1411 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/01/1415 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

08/10/138 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/10/138 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/10/138 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/08/1328 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/07/132 July 2013 26/06/13 STATEMENT OF CAPITAL GBP 5500000

View Document

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

23/01/1323 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/1322 January 2013 21/12/12 STATEMENT OF CAPITAL GBP 5000000

View Document

18/10/1218 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/10/122 October 2012 28/09/12 STATEMENT OF CAPITAL GBP 2000000

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/01/1231 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHANNES BAARS

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED MR EVERT DERKENGELBARTUS MAANDAG

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME PAUL SHEACH / 29/10/2011

View Document

10/01/1210 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

13/12/1113 December 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

07/12/117 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/11/1128 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/11/1128 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR VINCENT SLATTERY

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED MR GRAEME PAUL SHEACH

View Document

09/02/119 February 2011 ALTER ARTICLES 27/01/2011

View Document

31/01/1131 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 13/12/10 STATEMENT OF CAPITAL GBP 160058

View Document

17/01/1117 January 2011 SECTION 517

View Document

10/01/1110 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 AUDITOR'S RESIGNATION

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR HERMAN MARKS

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MR JOHANNES PETRUS NICOLAAS BAARS

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM
C/O ENDEAVOUR PARTNERSHIP LLP
WESTMINSTER ST MARK'S COURT
THORNABY
STOCKTON-ON-TEES
TS17 6QP
UNITED KINGDOM

View Document

14/04/1014 April 2010 CORPORATE SECRETARY APPOINTED ENDEAVOUR SECRETARY LIMITED

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM
27-28 EASTCASTLE STREET
LONDON
W1W 8DH

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BLOTT

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MR VINCENT ALFRED SLATTERY

View Document

13/01/1013 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

22/07/0922 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/02/0712 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM:
90 GLOUCESTER PLACE
LONDON
W1U 6EH

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/068 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 COMPANY NAME CHANGED
EASTSTREAM SHIPPING LTD.
CERTIFICATE ISSUED ON 06/10/05

View Document

18/07/0518 July 2005 REGISTERED OFFICE CHANGED ON 18/07/05 FROM:
ELATERAL HOUSE
CROSBY WAY
FARNHAM
SURREY GU9 7XX

View Document

21/03/0521 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 SECRETARY RESIGNED

View Document

29/10/0429 October 2004 NEW SECRETARY APPOINTED

View Document

24/09/0424 September 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 REGISTERED OFFICE CHANGED ON 13/01/04 FROM:
1 MITCHELL LANE
BRISTOL BS1 6BU

View Document

13/01/0413 January 2004 NEW SECRETARY APPOINTED

View Document

08/01/048 January 2004 SECRETARY RESIGNED

View Document

08/01/048 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 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