P. KALLIOS SHIPPING & TECHNICAL LIMITED

Company Documents

DateDescription
15/09/1515 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, SECRETARY PARIS KALLIOS

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR PARIS KALLIOS

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR JULIE KALLIOS

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/03/145 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

02/12/132 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

01/03/131 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

13/12/1213 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED KENNETH SINCLAIR MACKENZIE

View Document

09/12/119 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM C/O GRIFFITH MILES SULLY & CO UNIT 5 BISHOP HOUSE NORTH THE BISHOP CENTRE TAPLOW BUCKINGHAMSHIRE SL6 0NX

View Document

27/09/1127 September 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

06/12/106 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

25/11/1025 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM GRIFFITH MILES SULLY AND CO 7 GORE ROAD BURNHAM SLOUGH BERKS SL1 8AA

View Document

03/12/093 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE PARIS KALLIOS / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PARIS APOSTOLOS KALLIOS / 03/12/2009

View Document

22/09/0922 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

15/12/0815 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

03/12/073 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

02/01/032 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

17/12/0117 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

20/07/0120 July 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

26/01/9926 January 1999 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 26/01/99

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

19/12/9719 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

09/04/979 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

06/12/966 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

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

View Document

29/02/9629 February 1996 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/06

View Document

19/12/9519 December 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

29/08/9529 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

30/11/9430 November 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

13/09/9413 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

24/08/9424 August 1994 AUDITOR'S RESIGNATION

View Document

10/02/9410 February 1994 REGISTERED OFFICE CHANGED ON 10/02/94

View Document

10/02/9410 February 1994 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/02/94

View Document

25/07/9325 July 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

15/12/9215 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9215 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9229 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

20/07/9220 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/02/924 February 1992 AUDITOR'S RESIGNATION

View Document

02/12/912 December 1991 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

08/11/918 November 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

02/01/912 January 1991 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

02/01/912 January 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

21/09/8921 September 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988 RETURN MADE UP TO 13/05/88; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

16/12/8716 December 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

16/11/8716 November 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

07/02/877 February 1987 REGISTERED OFFICE CHANGED ON 07/02/87 FROM: 42/44 HIGH STREET SLOUGH BERKSHIRE SL1 1ER

View Document

18/09/8618 September 1986 RETURN MADE UP TO 08/08/86; FULL LIST OF MEMBERS

View Document

18/09/8618 September 1986 FULL ACCOUNTS MADE UP TO 31/10/85

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