A M SEARLE DOCK SHUNTING SERVICE LIMITED

Company Documents

DateDescription
27/02/0927 February 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/12/0823 December 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/11/2008:LIQ. CASE NO.1

View Document

27/11/0827 November 2008 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

23/10/0823 October 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/08/2008:LIQ. CASE NO.1

View Document

15/04/0815 April 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/08/2008:LIQ. CASE NO.1

View Document

15/04/0815 April 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/02/2008:LIQ. CASE NO.1

View Document

04/04/084 April 2008 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

05/10/075 October 2007 ADMINISTRATORS PROGRESS REPORT

View Document

21/08/0721 August 2007 EXTENSION OF ADMINISTRATION

View Document

03/04/073 April 2007 ADMINISTRATORS PROGRESS REPORT

View Document

27/10/0627 October 2006 STATEMENT OF PROPOSALS

View Document

20/09/0620 September 2006 REGISTERED OFFICE CHANGED ON 20/09/06 FROM: 2 HODGKINSON ROAD FELIXSTOWE SUFFOLK IP11 3QT

View Document

14/09/0614 September 2006 APPOINTMENT OF ADMINISTRATOR

View Document

09/06/069 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0625 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0617 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/068 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/0630 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

27/08/0327 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0317 May 2003 REGISTERED OFFICE CHANGED ON 17/05/03 FROM: 2 HODGKINSON ROAD FELIXSTOWE SUFFOLK IP11 3QT

View Document

16/05/0316 May 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 16/05/03

View Document

17/08/0217 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/022 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/019 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/019 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0111 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0016 April 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/03/0030 March 2000 RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 NEW SECRETARY APPOINTED

View Document

01/03/001 March 2000 SECRETARY RESIGNED

View Document

01/03/001 March 2000 REGISTERED OFFICE CHANGED ON 01/03/00 FROM: 34 COBBOLD ROAD FELIXSTOWE SUFFOLK IP11 7HZ

View Document

08/01/998 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 16/03/98; NO CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9815 June 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 16/03/97; NO CHANGE OF MEMBERS

View Document

03/01/973 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS

View Document

17/07/9517 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/06/955 June 1995 ALTER MEM AND ARTS 29/03/95

View Document

05/06/955 June 1995 NC INC ALREADY ADJUSTED 29/03/95

View Document

05/06/955 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/955 June 1995 � NC 100/100000 29/03

View Document

02/06/952 June 1995 NEW DIRECTOR APPOINTED

View Document

02/06/952 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/06/952 June 1995 REGISTERED OFFICE CHANGED ON 02/06/95 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

20/04/9520 April 1995 COMPANY NAME CHANGED CHALEFIELD LIMITED CERTIFICATE ISSUED ON 21/04/95

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