SCS SHIP MANAGEMENT LIMITED

Company Documents

DateDescription
30/12/1330 December 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/09/1330 September 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

24/08/1224 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/08/1224 August 2012 STATEMENT OF AFFAIRS/4.19

View Document

24/08/1224 August 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM ELDON COURT PERCY STREET NEWCASTLE UPON TYNE TYNE & WEAR NE99 1TD

View Document

12/10/1112 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL KENNETH CAMPBELL / 10/10/2011

View Document

11/10/1111 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL KENNETH CAMPBELL / 10/10/2011

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR KINGSLEY-SMITH

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/10/1011 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

17/08/1017 August 2010 SECTION 175(5)A 12/08/2010

View Document

08/06/108 June 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/10/0928 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR KINGSLEY-SMITH / 11/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALLAN PLANT / 11/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY EDWARD KERR GILMOUR / 11/10/2009

View Document

07/04/097 April 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/10/0820 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/11/0728 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

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

View Document

17/10/0517 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

17/10/0517 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/03/0417 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/048 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0416 January 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0321 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/01/0328 January 2003 AUDITOR'S RESIGNATION

View Document

02/12/022 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/027 November 2002 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

19/12/9919 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 REGISTERED OFFICE CHANGED ON 19/11/99

View Document

19/11/9919 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

19/11/9919 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9919 November 1999 DIRECTOR RESIGNED

View Document

01/04/991 April 1999 SECRETARY'S PARTICULARS CHANGED

View Document

26/02/9926 February 1999 Resolutions

View Document

26/02/9926 February 1999 S366A DISP HOLDING AGM 22/01/99

View Document

26/02/9926 February 1999 Resolutions

View Document

26/02/9926 February 1999 Resolutions

View Document

24/02/9924 February 1999 COMPANY NAME CHANGED STEPHENSON CLARKE MARINE SERVICE S LIMITED CERTIFICATE ISSUED ON 25/02/99

View Document

01/02/991 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

08/12/988 December 1998 RETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 NEW SECRETARY APPOINTED

View Document

11/08/9811 August 1998 REGISTERED OFFICE CHANGED ON 11/08/98 FROM: G OFFICE CHANGED 11/08/98 SUN ALLIANCE HOUSE 35 MOSLEY STREET NEWCASTLE UPON TYNE NE1 1XX

View Document

17/10/9717 October 1997 RETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS

View Document

19/09/9719 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/9719 September 1997 SECRETARY RESIGNED

View Document

19/09/9719 September 1997 NEW DIRECTOR APPOINTED

View Document

19/09/9719 September 1997 DIRECTOR RESIGNED

View Document

19/09/9719 September 1997 REGISTERED OFFICE CHANGED ON 19/09/97 FROM: G OFFICE CHANGED 19/09/97 267 CRANBROOK ROAD ILFORD ESSEX IG1 4TG

View Document

19/09/9719 September 1997 DIRECTOR RESIGNED

View Document

19/09/9719 September 1997 ADOPT MEM AND ARTS 13/09/97

View Document

24/07/9724 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

16/10/9616 October 1996 RETURN MADE UP TO 11/10/96; NO CHANGE OF MEMBERS

View Document

05/07/965 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

16/10/9516 October 1995 RETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

07/03/957 March 1995 EXEMPTION FROM APPOINTING AUDITORS 27/02/95

View Document

01/03/951 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/01/9510 January 1995 COMPANY NAME CHANGED STEPHENSON CLARKE CONTAINERS LIM ITED CERTIFICATE ISSUED ON 11/01/95

View Document

08/12/948 December 1994

View Document

08/12/948 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/948 December 1994 NEW DIRECTOR APPOINTED

View Document

08/12/948 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/12/948 December 1994

View Document

08/12/948 December 1994 REGISTERED OFFICE CHANGED ON 08/12/94 FROM: G OFFICE CHANGED 08/12/94 BRIDGE HOUSE 181 QUEEN VICTORIA ST LONDON EC4V 4DD

View Document

08/12/948 December 1994

View Document

11/10/9411 October 1994 Incorporation

View Document

11/10/9411 October 1994 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