DANBRIT SHIP MANAGEMENT LIMITED

Company Documents

DateDescription
04/06/144 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/06/144 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/06/144 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

04/06/144 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/06/144 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

04/06/144 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

04/06/144 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/06/144 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

04/06/144 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

04/06/144 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

04/06/144 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

04/06/144 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/06/1312 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/06/1218 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

10/06/1110 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/06/108 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/06/095 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN COATES / 31/07/2006

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/06/084 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 REGISTERED OFFICE CHANGED ON 28/06/07 FROM: G OFFICE CHANGED 28/06/07 8 ABBEY WALK GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1NB

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0618 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/08/0525 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0525 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/052 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/06/0311 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0328 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/06/0227 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/06/0112 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

10/02/0110 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/06/007 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/06/9922 June 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/07/986 July 1998 RETURN MADE UP TO 04/06/98; CHANGE OF MEMBERS

View Document

16/04/9816 April 1998 DIRECTOR RESIGNED

View Document

20/03/9820 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9716 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/06/972 June 1997 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9725 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9725 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/979 January 1997 REGISTERED OFFICE CHANGED ON 09/01/97 FROM: G OFFICE CHANGED 09/01/97 KING EDWARD V111 HOUSE EAST SIDE ROAD,FISH DOCKS GRIMSBY,SOUTH HUMBERSIDE DN31 3NB

View Document

07/12/967 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/963 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/967 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

23/05/9623 May 1996 RETURN MADE UP TO 04/06/96; NO CHANGE OF MEMBERS

View Document

30/10/9530 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/09/9519 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/09/9512 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9512 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9522 June 1995 RETURN MADE UP TO 04/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/09/9427 September 1994 EXEMPTION FROM APPOINTING AUDITORS 21/09/94

View Document

27/09/9427 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

06/07/946 July 1994 RETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS

View Document

26/02/9426 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/11/9311 November 1993 NEW DIRECTOR APPOINTED

View Document

03/08/933 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/08/933 August 1993 REGISTERED OFFICE CHANGED ON 03/08/93 FROM: G OFFICE CHANGED 03/08/93 31 CORSHAM STREET LONDON N1 6DR

View Document

03/08/933 August 1993 NEW DIRECTOR APPOINTED

View Document

03/08/933 August 1993 NEW DIRECTOR APPOINTED

View Document

04/06/934 June 1993 CERTIFICATE OF INCORPORATION

View Document

04/06/934 June 1993 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