T.S. CONTAINER LINE LIMITED

Company Documents

DateDescription
25/04/1625 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

22/09/1522 September 2015 CURRSHO FROM 30/06/2016 TO 31/03/2016

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BUCKERFIELD

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

15/04/1515 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

25/06/1425 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM
647 RIVER GARDENS
NORTH FELTHAM TRADING ESTATE
FELTHAM
MIDDLESEX
TW14 0RB

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR JOHN DAVID EYRE

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WARD

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR PETER SPROGIS

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR JAMES FRANCIS IRVING

View Document

12/06/1312 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

05/06/135 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MR PAUL WILLIAM COUTTS

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARK WARDMAN

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR HUGH CUSHING

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MR STEPHEN BUCKERFIELD

View Document

07/06/127 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

28/05/1228 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

20/01/1220 January 2012 PREVSHO FROM 19/08/2011 TO 30/06/2011

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR GARY MORTER

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED MR GRAHAM ANDREW WARD

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL LITTLE

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR PETER ROHAN SPROGIS

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED MR MARK ANDREW WARDMAN

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL MCGLYNN

View Document

22/08/1122 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/08/10

View Document

15/06/1115 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED MR GARY MORTER

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FAHY

View Document

31/08/1031 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

31/08/1031 August 2010 ADOPT ARTICLES 19/08/2010

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED MR HUGH JOSEPH CUSHING

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED MR CHRISTOPHER JOHN FAHY

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED MR PAUL ALEXANDER LITTLE

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, SECRETARY SRINIVAS VENICATESH

View Document

23/08/1023 August 2010 PREVSHO FROM 31/08/2010 TO 19/08/2010

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM
UNIT 3 SKYPORT DRIVE
OFF HATCH LANE
HARMONDSWORTH
MIDDLESEX
UB7 0LB

View Document

18/05/1018 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

07/12/097 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

01/12/091 December 2009 DIRECTOR APPOINTED MR NEIL HUGH MCGLYNN

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR JEFFREY HASSAN

View Document

20/07/0920 July 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

11/06/0811 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

22/05/0822 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS

View Document

11/08/0611 August 2006 SECRETARY RESIGNED

View Document

11/08/0611 August 2006 REGISTERED OFFICE CHANGED ON 11/08/06 FROM:
WOLLASTONS
BRIERLY PLACE, NEW LONDON ROAD
CHELMSFORD
ESSEX CM2 0AP

View Document

11/08/0611 August 2006 NEW SECRETARY APPOINTED

View Document

27/07/0627 July 2006 SECTION 394

View Document

19/05/0619 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 ADOPT MEM AND ARTS 27/04/99

View Document

30/06/9930 June 1999 REGISTERED OFFICE CHANGED ON 30/06/99 FROM:
10 ORANGE STREET
LONDON
WC2H 7DQ

View Document

24/02/9924 February 1999 NEW SECRETARY APPOINTED

View Document

23/02/9923 February 1999 SECRETARY RESIGNED

View Document

21/02/9921 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

23/07/9823 July 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/08/98

View Document

17/06/9817 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/988 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

22/05/9822 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9815 May 1998 RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS

View Document

25/01/9825 January 1998 DIRECTOR RESIGNED

View Document

05/07/975 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

27/06/9727 June 1997 RETURN MADE UP TO 02/05/97; FULL LIST OF MEMBERS

View Document

22/05/9722 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

10/07/9610 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

25/05/9625 May 1996 RETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS

View Document

26/05/9526 May 1995 RETURN MADE UP TO 02/05/95; NO CHANGE OF MEMBERS

View Document

04/05/954 May 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

20/02/9520 February 1995 REGISTERED OFFICE CHANGED ON 20/02/95 FROM:
14/16 REGENT STREET
LONDON
SW1Y 4PS

View Document

19/05/9419 May 1994 RETURN MADE UP TO 02/05/94; FULL LIST OF MEMBERS

View Document

05/04/945 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

14/05/9314 May 1993 RETURN MADE UP TO 02/05/93; NO CHANGE OF MEMBERS

View Document

17/03/9317 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

02/07/922 July 1992 RETURN MADE UP TO 02/05/92; NO CHANGE OF MEMBERS

View Document

13/04/9213 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

28/01/9228 January 1992 RETURN MADE UP TO 02/05/91; FULL LIST OF MEMBERS

View Document

27/02/9127 February 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

30/01/9130 January 1991 RETURN MADE UP TO 07/03/90; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

05/12/895 December 1989 RETURN MADE UP TO 02/05/89; FULL LIST OF MEMBERS

View Document

11/05/8911 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

07/12/887 December 1988 RETURN MADE UP TO 06/04/88; FULL LIST OF MEMBERS

View Document

20/04/8820 April 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

14/04/8814 April 1988 RETURN MADE UP TO 13/08/87; FULL LIST OF MEMBERS

View Document

01/09/871 September 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

04/11/864 November 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

04/11/864 November 1986 RETURN MADE UP TO 25/08/86; FULL LIST OF MEMBERS

View Document

08/01/868 January 1986 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 08/01/86

View Document

02/02/832 February 1983 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 02/02/83

View Document

04/07/794 July 1979 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 04/07/79

View Document

19/01/7919 January 1979 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