SEAROUTE BREAKBULK SERVICES LIMITED

Company Documents

DateDescription
23/03/2123 March 2021 STRUCK OFF AND DISSOLVED

View Document

15/04/2015 April 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

31/10/1931 October 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

27/04/1927 April 2019 DISS40 (DISS40(SOAD))

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARK BREINGAN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1522 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/10/1410 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/09/1317 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

19/04/1319 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM 1 NAPIER PLACE CUMBERNAULD G68 0LL

View Document

18/09/1218 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

09/01/129 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN PORTER / 01/06/2011

View Document

20/10/1120 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

07/01/117 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN PORTER / 01/10/2009

View Document

15/11/1015 November 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

30/11/0930 November 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

03/02/093 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

09/01/099 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN PORTER / 01/12/2007

View Document

09/01/099 January 2009 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

12/09/0612 September 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

14/02/0614 February 2006 DEC MORT/CHARGE *****

View Document

03/02/063 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0422 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

02/05/042 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

25/10/0325 October 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 REGISTERED OFFICE CHANGED ON 30/05/03 FROM: 54 DEERDYKES VIEW WESTFIELD INDUSTRIAL ESTATE CUMBERNAULD GLASGOW G68 9HN

View Document

22/05/0322 May 2003 PARTIC OF MORT/CHARGE *****

View Document

16/01/0316 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 PARTIC OF MORT/CHARGE *****

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 SECRETARY RESIGNED

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 REGISTERED OFFICE CHANGED ON 15/11/01 FROM: DALMORE HOUSE 310 ST VINCENT STREET GLASGOW STRATHCLYDE G2 5QR

View Document

15/11/0115 November 2001 £ NC 100/100000 12/11/01

View Document

15/11/0115 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/0115 November 2001 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02

View Document

15/11/0115 November 2001 NC INC ALREADY ADJUSTED 12/11/01

View Document

15/11/0115 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/11/0115 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/11/0115 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/11/017 November 2001 COMPANY NAME CHANGED DALGLEN (796) LIMITED CERTIFICATE ISSUED ON 07/11/01

View Document

10/09/0110 September 2001 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