SOUTER SHIPPING LTD.

Company Documents

DateDescription
24/02/1524 February 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/11/1411 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/11/141 November 2014 APPLICATION FOR STRIKING-OFF

View Document

01/09/141 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/03/1420 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/03/1318 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

20/09/1220 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/04/1217 April 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

08/04/118 April 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

22/02/1122 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANGUS CAMPBELL

View Document

16/12/1016 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM QUORUM 4 BALLIOL BUSINESS PARK EAST BENTON LANE NEWCASTLE UPON TYNE TYNE & WEAR NE12 8EZ

View Document

22/03/1022 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS CAMERON CAMPBELL / 07/03/2010

View Document

30/10/0930 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/03/0913 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/04/088 April 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 REGISTERED OFFICE CHANGED ON 23/03/05 FROM: 7TH FLOOR HORSLEY HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3HW

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

08/09/048 September 2004 SECRETARY RESIGNED

View Document

08/09/048 September 2004 NEW SECRETARY APPOINTED

View Document

01/06/041 June 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

01/06/041 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

07/04/037 April 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 COMPANY NAME CHANGED SPEED 8703 LIMITED CERTIFICATE ISSUED ON 09/05/01

View Document

25/04/0125 April 2001 SECRETARY RESIGNED

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 NEW SECRETARY APPOINTED

View Document

05/04/015 April 2001 REGISTERED OFFICE CHANGED ON 05/04/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

07/03/017 March 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