C F H TANKER SERVICES LIMITED

Company Documents

DateDescription
17/02/1217 February 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/11/1117 November 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

24/06/1124 June 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/05/2011:LIQ. CASE NO.1

View Document

05/05/115 May 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

11/02/1111 February 2011 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

26/01/1126 January 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

14/12/1014 December 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00002108,00008730

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM FRANCIS HOUSE SHOBNALL ROAD BURTON ON TRENT STAFFORDSHIRE DE14 2BB

View Document

27/08/1027 August 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/08/104 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/03/105 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/08/0926 August 2009 SECRETARY APPOINTED DAWN PATRICIA HOLMES

View Document

26/08/0926 August 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED SECRETARY SIMON MCEVOY

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/08/0721 August 2007 RETURN MADE UP TO 09/06/07; CHANGE OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 SECRETARY RESIGNED

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 NEW SECRETARY APPOINTED

View Document

13/07/0513 July 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

05/08/025 August 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

07/07/017 July 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

28/07/0028 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0010 July 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

05/07/995 July 1999 RETURN MADE UP TO 09/06/99; NO CHANGE OF MEMBERS

View Document

20/12/9820 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 09/06/98; CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

19/09/9719 September 1997 RETURN MADE UP TO 09/06/97; FULL LIST OF MEMBERS

View Document

20/12/9620 December 1996 REGISTERED OFFICE CHANGED ON 20/12/96 FROM: G OFFICE CHANGED 20/12/96 1 HARLECH WAY STRETTON BURTON ON TRENT STAFFORDSHIRE DE13 0JN

View Document

19/12/9619 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS

View Document

19/04/9619 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9513 July 1995 S386 DISP APP AUDS 06/07/95

View Document

13/07/9513 July 1995 S252 DISP LAYING ACC 06/07/95

View Document

13/07/9513 July 1995 S366A DISP HOLDING AGM 06/07/95

View Document

13/07/9513 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

09/06/959 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/959 June 1995 Incorporation

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