NEDLLOYD CONTAINER LINE LIMITED

Company Documents

DateDescription
09/05/199 May 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/02/199 February 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 13TH FLOOR, ALDGATE TOWER 2 LEMAN STREET LONDON E1 8FA UNITED KINGDOM

View Document

26/09/1826 September 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

26/09/1826 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/09/1826 September 2018 SPECIAL RESOLUTION TO WIND UP

View Document

25/07/1825 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/07/1825 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

17/08/1717 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

04/08/164 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/07/1622 July 2016 SOLVENCY STATEMENT DATED 13/07/16

View Document

22/07/1622 July 2016 STATEMENT BY DIRECTORS

View Document

22/07/1622 July 2016 22/07/16 STATEMENT OF CAPITAL USD 10

View Document

22/07/1622 July 2016 CANCEL SHARE PREM A/C 13/07/2016

View Document

07/06/167 June 2016 REDUCE ISSUED CAPITAL 17/05/2016

View Document

07/06/167 June 2016 07/06/16 STATEMENT OF CAPITAL USD 10

View Document

07/06/167 June 2016 STATEMENT BY DIRECTORS

View Document

07/06/167 June 2016 SOLVENCY STATEMENT DATED 16/05/16

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM MAERSK HOUSE BRAHAM STREET LONDON E1 8EP

View Document

16/11/1516 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

30/07/1530 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/11/1426 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MR NIGEL EDMUND LEHMANN-TAYLOR

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE CORNICK

View Document

22/11/1322 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

12/08/1312 August 2013 SECTION 519

View Document

28/06/1328 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR SUNE CHRISTENSEN

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MR TERENCE ERIC CORNICK

View Document

15/11/1215 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

09/07/129 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/11/1115 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARTYN ALLEN

View Document

07/07/117 July 2011 DIRECTOR APPOINTED SUNE NORUP CHRISTENSEN

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/11/1026 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES BURRIDGE

View Document

09/08/109 August 2010 DIRECTOR APPOINTED MR MARTYN CLIVE ALLEN

View Document

08/07/108 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/12/0930 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN KILBY / 22/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KILBY / 22/12/2009

View Document

16/11/0916 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

09/07/099 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR BERNADETTE O'BRIEN

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED JAMES GEORGE THOMAS BURRIDGE

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR JESPER KJAEDEGAARD

View Document

21/11/0821 November 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

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

View Document

23/03/0723 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0629 December 2006 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/12/066 December 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/0624 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: BEAGLE HOUSE BRAHAM STREET LONDON E1 8EP

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/0627 March 2006 COMPANY NAME CHANGED P&O NEDLLOYD CONTAINER LINE LIMI TED CERTIFICATE ISSUED ON 27/03/06

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED

View Document

21/03/0621 March 2006 SECRETARY RESIGNED

View Document

21/03/0621 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 RETURN MADE UP TO 13/11/05; NO CHANGE OF MEMBERS

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

18/06/0518 June 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 NEW SECRETARY APPOINTED

View Document

06/05/056 May 2005 SECRETARY RESIGNED

View Document

15/04/0515 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0416 December 2004 RETURN MADE UP TO 13/11/04; CHANGE OF MEMBERS

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 VARYING SHARE RIGHTS AND NAMES

View Document

28/04/0428 April 2004 VARYING SHARE RIGHTS AND NAMES

View Document

28/04/0428 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/04/0428 April 2004 MEMORANDUM OF ASSOCIATION

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 RE-MAX NO OF DIR BE 9 30/12/03

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 13/11/02; NO CHANGE OF MEMBERS

View Document

12/08/0212 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 RETURN MADE UP TO 13/11/01; NO CHANGE OF MEMBERS

View Document

01/08/011 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 DIRECTOR RESIGNED

View Document

14/12/9914 December 1999 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

20/07/9920 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9927 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9927 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9815 December 1998 RETURN MADE UP TO 13/11/98; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 AUDITOR'S RESIGNATION

View Document

05/10/985 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

30/06/9830 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

16/12/9716 December 1997 RETURN MADE UP TO 13/11/97; FULL LIST OF MEMBERS

View Document

28/11/9728 November 1997 NEW DIRECTOR APPOINTED

View Document

28/11/9728 November 1997 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

03/06/973 June 1997 ACC. REF. DATE SHORTENED FROM 30/11/97 TO 31/12/96

View Document

28/01/9728 January 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/12/96

View Document

28/01/9728 January 1997 ALTER SHARE TYPE 20/12/96

View Document

28/01/9728 January 1997 NC INC ALREADY ADJUSTED 20/12/96

View Document

28/01/9728 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/12/96

View Document

28/01/9728 January 1997 ADOPT MEM AND ARTS 23/12/96

View Document

28/01/9728 January 1997 ADOPT MEM AND ARTS 20/12/96

View Document

28/01/9728 January 1997 US$ NC 700000/1600000 20/12/96

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 NC DEC ALREADY ADJUSTED 25/11/96

View Document

12/12/9612 December 1996 NC INC ALREADY ADJUSTED 25/11/96

View Document

12/12/9612 December 1996 £ NC 1000/1 25/11/96

View Document

12/12/9612 December 1996 RE SHARE CONVERSION 25/11/96

View Document

12/12/9612 December 1996 US$ NC 0/700000 25/11/96

View Document

05/12/965 December 1996 LOCATION OF REGISTER OF MEMBERS

View Document

13/11/9613 November 1996 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