NED CHARTERING LIMITED

Company Documents

DateDescription
19/10/1019 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/07/106 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/06/1023 June 2010 APPLICATION FOR STRIKING-OFF

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES DOOLEY / 31/12/2009

View Document

16/02/1016 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

24/11/0924 November 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

24/11/0924 November 2009 24/11/09 STATEMENT OF CAPITAL GBP 2000

View Document

24/11/0924 November 2009 SOLVENCY STATEMENT DATED 12/11/09

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR CARL MIDDLETON

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/04/099 April 2009 SECRETARY'S PARTICULARS DEBORAH POSTLETHWAITE

View Document

09/04/099 April 2009 DIRECTOR'S PARTICULARS CARL MIDDLETON

View Document

27/01/0927 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/01/087 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM: 4 PRINCE GEORGE STREET HAVANT HAMPSHIRE PO9 1BG

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 NEW SECRETARY APPOINTED

View Document

05/03/045 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/03/045 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

24/05/9824 May 1998 DIRECTOR RESIGNED

View Document

27/03/9827 March 1998 DIRECTOR RESIGNED

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

17/01/9717 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

10/06/9610 June 1996

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

23/02/9623 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/04/9525 April 1995 AUDITOR'S RESIGNATION

View Document

19/04/9519 April 1995 REGISTERED OFFICE CHANGED ON 19/04/95 FROM: ST PAULS HOUSE WARWICK LANE LONDON EC4P 4BN

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

09/01/959 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

04/02/944 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

12/01/9412 January 1994

View Document

12/01/9412 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

06/07/936 July 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

06/07/936 July 1993

View Document

26/05/9326 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

20/08/9220 August 1992

View Document

20/08/9220 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/08/925 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

23/01/9223 January 1992

View Document

23/01/9223 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

02/09/912 September 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

11/07/9111 July 1991 RETURN MADE UP TO 13/02/90; FULL LIST OF MEMBERS

View Document

11/07/9111 July 1991

View Document

16/10/9016 October 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

19/07/9019 July 1990 DIRECTOR RESIGNED

View Document

19/07/9019 July 1990 DIRECTOR RESIGNED

View Document

19/07/9019 July 1990 NEW SECRETARY APPOINTED

View Document

19/07/9019 July 1990 SECRETARY RESIGNED

View Document

21/06/9021 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

12/02/9012 February 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

04/05/894 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

17/01/8917 January 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

12/05/8812 May 1988 REGISTERED OFFICE CHANGED ON 12/05/88 FROM: G OFFICE CHANGED 12/05/88 SUNLEY HSE. GUNTHORPE ST. LONDON E1 7RW

View Document

04/05/884 May 1988 NO OF DIRECTORS 111287

View Document

04/05/884 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/04/8825 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

24/03/8824 March 1988 NEW DIRECTOR APPOINTED

View Document

03/03/883 March 1988 NEW DIRECTOR APPOINTED

View Document

13/02/8813 February 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

02/12/872 December 1987 DIRECTOR RESIGNED

View Document

02/12/872 December 1987 DIRECTOR RESIGNED

View Document

02/12/872 December 1987 SECRETARY RESIGNED

View Document

02/12/872 December 1987 DIRECTOR RESIGNED

View Document

17/08/8717 August 1987 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

18/03/8718 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

24/10/8624 October 1986 NEW DIRECTOR APPOINTED

View Document

04/01/744 January 1974 NEW SECRETARY APPOINTED

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