SCOTLINE TERMINAL (GOOLE) LTD

Company Documents

DateDescription
30/03/1130 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2011:LIQ. CASE NO.1

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM C/O CARTER CLARK 62 MERIDIAN HOUSE STATION ROAD NORTH CHINGFORD LONDON E4 7BA

View Document

13/05/1013 May 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

13/05/1013 May 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008760

View Document

13/05/1013 May 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

26/02/1026 February 2010 REGISTERED OFFICE CHANGED ON 26/02/2010 FROM 75 MAIN ROAD GIDEA PARK ROMFORD RM2 5EL

View Document

09/02/109 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CINDY LEE CRANCHER / 08/02/2010

View Document

15/12/0915 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

25/02/0925 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

14/12/0614 December 2006 AUDITOR'S RESIGNATION

View Document

14/02/0614 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/02/0312 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/02/0116 February 2001 DIRECTOR RESIGNED

View Document

16/02/0116 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 NEW SECRETARY APPOINTED

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/02/0018 February 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/02/9812 February 1998 RETURN MADE UP TO 05/02/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/03/974 March 1997 RETURN MADE UP TO 05/02/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/10/9617 October 1996 RETURN MADE UP TO 05/02/96; FULL LIST OF MEMBERS

View Document

26/07/9626 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/967 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/05/951 May 1995 RETURN MADE UP TO 05/02/95; NO CHANGE OF MEMBERS

View Document

10/02/9510 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/03/9430 March 1994 RETURN MADE UP TO 05/02/94; NO CHANGE OF MEMBERS

View Document

30/03/9430 March 1994

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/01/948 January 1994 REGISTERED OFFICE CHANGED ON 08/01/94 FROM: G OFFICE CHANGED 08/01/94 46 KINGS WAY LONDON WC2B 6EN

View Document

18/04/9318 April 1993 RETURN MADE UP TO 05/02/93; FULL LIST OF MEMBERS

View Document

18/04/9318 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9318 April 1993

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/06/929 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

27/03/9227 March 1992

View Document

27/03/9227 March 1992 RETURN MADE UP TO 05/02/92; NO CHANGE OF MEMBERS

View Document

09/04/919 April 1991 NEW DIRECTOR APPOINTED

View Document

09/04/919 April 1991

View Document

26/03/9126 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

26/03/9126 March 1991 RETURN MADE UP TO 14/02/91; NO CHANGE OF MEMBERS

View Document

26/03/9126 March 1991

View Document

05/11/905 November 1990

View Document

05/11/905 November 1990 NEW DIRECTOR APPOINTED

View Document

30/10/9030 October 1990 COMPANY NAME CHANGED INTRADA SHIPPING LIMITED CERTIFICATE ISSUED ON 31/10/90

View Document

20/02/9020 February 1990 EXEMPTION FROM APPOINTING AUDITORS 02/01/90

View Document

20/02/9020 February 1990 RETURN MADE UP TO 05/02/90; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

05/10/885 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/885 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/10/885 October 1988 REGISTERED OFFICE CHANGED ON 05/10/88 FROM: G OFFICE CHANGED 05/10/88 46 KINGSWAY ROAD LONDON WC2

View Document

05/10/885 October 1988 NEW DIRECTOR APPOINTED

View Document

15/09/8815 September 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/09/8815 September 1988 REGISTERED OFFICE CHANGED ON 15/09/88 FROM: G OFFICE CHANGED 15/09/88 2ND FLOOR 223 REGENT ST LONDON W1R 7DB

View Document

21/07/8821 July 1988 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