SCANDINAVIAN SEAWAYS LIMITED

Company Documents

DateDescription
16/06/1516 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/03/153 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/03/145 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

04/07/134 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/02/1319 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN CRUMMIE

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED PER LUND JENSEN

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CARSTEN GRONE JENSEN / 21/01/2013

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/02/1222 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

19/07/1119 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/02/1124 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

24/11/1024 November 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

24/11/1024 November 2010 ADOPT ARTICLES 26/10/2010

View Document

12/05/1012 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/03/1015 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

01/04/091 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/02/0919 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/03/087 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED CARSTEN GRONE JENSEN

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR SOREN JESPERSEN

View Document

15/05/0715 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM: SCANDINAVIA HOUSE PARKESTON QUAY HARWICH ESSEX CO12 4QG

View Document

25/04/0625 April 2006 RO CHANGE 11/04/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 DIR RES 288B FILED CH 23/11/05

View Document

08/07/058 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

09/12/049 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

05/07/045 July 2004 APP DIR FILE FORMS 01/06/04

View Document

05/07/045 July 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 SECRETARY RESIGNED

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

18/03/0418 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

19/03/0319 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

25/10/0225 October 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

24/06/0224 June 2002 AUDITOR'S RESIGNATION

View Document

24/06/0224 June 2002 AUDITOR'S RESIGNATION

View Document

12/06/0212 June 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 SECRETARY RESIGNED

View Document

29/05/0229 May 2002 NEW SECRETARY APPOINTED

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 NEW SECRETARY APPOINTED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 SECRETARY RESIGNED

View Document

22/06/0122 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

23/02/0123 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 SECRETARY RESIGNED

View Document

07/02/017 February 2001 NEW SECRETARY APPOINTED

View Document

07/06/007 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

07/06/007 June 2000 EXEMPTION FROM APPOINTING AUDITORS 11/02/00

View Document

13/04/0013 April 2000 NEW SECRETARY APPOINTED

View Document

13/04/0013 April 2000 SECRETARY RESIGNED

View Document

31/03/0031 March 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 COMPANY NAME CHANGED DFDS TRAVEL LIMITED CERTIFICATE ISSUED ON 04/11/99

View Document

08/10/998 October 1999 AUDITOR'S RESIGNATION

View Document

23/03/9923 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/03/9910 March 1999 RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 SECRETARY RESIGNED

View Document

16/07/9816 July 1998 NEW SECRETARY APPOINTED

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/04/9820 April 1998 RETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS

View Document

02/06/972 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 � NC 20000/25000 01/08/

View Document

17/09/9617 September 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/08/96

View Document

17/09/9617 September 1996 NC INC ALREADY ADJUSTED 01/08/96

View Document

24/03/9624 March 1996 NEW DIRECTOR APPOINTED

View Document

24/03/9624 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/03/9624 March 1996 RETURN MADE UP TO 14/03/95; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 DIRECTOR RESIGNED

View Document

09/04/959 April 1995 DIRECTOR RESIGNED

View Document

09/03/959 March 1995 S252 DISP LAYING ACC 16/01/95

View Document

09/03/959 March 1995 RETURN MADE UP TO 14/02/95; CHANGE OF MEMBERS

View Document

09/03/959 March 1995 S386 DISP APP AUDS 16/01/95

View Document

09/03/959 March 1995 S80A AUTH TO ALLOT SEC 16/01/95

View Document

09/03/959 March 1995 S366A DISP HOLDING AGM 16/01/95

View Document

09/03/959 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/02/9415 February 1994 RETURN MADE UP TO 14/02/94; CHANGE OF MEMBERS

View Document

15/02/9415 February 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/04/9322 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/9323 February 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/02/9323 February 1993 RETURN MADE UP TO 14/02/93; FULL LIST OF MEMBERS

View Document

01/02/931 February 1993 ALTER MEM AND ARTS 20/01/93

View Document

06/02/926 February 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/02/926 February 1992 RETURN MADE UP TO 14/02/92; FULL LIST OF MEMBERS

View Document

07/07/917 July 1991 NEW DIRECTOR APPOINTED

View Document

19/03/9119 March 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/02/9124 February 1991 RETURN MADE UP TO 14/02/91; CHANGE OF MEMBERS

View Document

22/11/9022 November 1990 DIRECTOR RESIGNED

View Document

30/10/9030 October 1990 DIRECTOR RESIGNED

View Document

19/07/9019 July 1990 NEW DIRECTOR APPOINTED

View Document

07/03/907 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9013 February 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/06/8913 June 1989 COMPANY NAME CHANGED HOE STREET TRAVEL LIMITED CERTIFICATE ISSUED ON 14/06/89

View Document

23/02/8923 February 1989 RETURN MADE UP TO 15/02/89; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/10/8818 October 1988 NEW DIRECTOR APPOINTED

View Document

06/09/886 September 1988 WD 12/08/88 AD 16/06/88--------- � SI 7500@1=7500 � IC 5000/12500

View Document

27/07/8827 July 1988 NC INC ALREADY ADJUSTED 15/06/88

View Document

27/07/8827 July 1988 � NC 10000/20000

View Document

23/02/8823 February 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

23/02/8823 February 1988 RETURN MADE UP TO 15/02/88; FULL LIST OF MEMBERS

View Document

26/01/8826 January 1988 ADOPT MEM AND ARTS 110188

View Document

28/02/8728 February 1987 RETURN MADE UP TO 18/02/87; FULL LIST OF MEMBERS

View Document

28/02/8728 February 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

27/07/8527 July 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

21/04/7721 April 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

20/01/7620 January 1976 ANNUAL ACCOUNTS MADE UP DATE 06/03/75

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