TARSET SHIPPING LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/10/138 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/09/1330 September 2013 APPLICATION FOR STRIKING-OFF

View Document

23/09/1323 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

19/08/1319 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

13/09/1213 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

07/08/127 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

07/09/117 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 14/15 14/15 BELGRAVE SQUARE LONDON SW1X 8PS UNITED KINGDOM

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 4 CROMWELL PLACE LONDON SW7 2JE

View Document

24/08/1124 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

27/08/1027 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / THEO IVANOVIC / 30/07/2010

View Document

12/08/1012 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

13/08/0913 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

25/07/0925 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED SECRETARY DAVID WATKINS

View Document

13/08/0813 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

02/01/082 January 2008 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

22/08/0722 August 2007 RETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: G OFFICE CHANGED 21/08/07 REDHEUGH TARSET HEXHAM NORTHUMBERLAND NE48 1NB

View Document

21/08/0721 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

24/08/0324 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 SECRETARY RESIGNED

View Document

30/08/0230 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/0230 August 2002 NEW DIRECTOR APPOINTED

View Document

30/08/0230 August 2002 REGISTERED OFFICE CHANGED ON 30/08/02 FROM: G OFFICE CHANGED 30/08/02 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

30/07/0230 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information