FW TERMINAL SERVICES LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2217 October 2022 Director's details changed for Ms Siu Ping Lau on 2022-09-10

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

15/09/2215 September 2022 Director's details changed for Mr Junguang Xiao on 2022-08-11

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

18/04/1918 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OOCL SECRETARIAL SERVICES LIMITED / 01/04/2019

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

10/08/1810 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

01/06/171 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

17/08/1617 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MOK

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED TUEN PEI PIUS LAM

View Document

02/12/152 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

03/07/153 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/11/1413 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

22/08/1422 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/11/1327 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

11/04/1311 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/11/129 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

15/08/1215 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/11/1121 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

11/07/1111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/11/1022 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL YUN LEE MOK / 01/10/2009

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHEE FUN LEE / 01/10/2009

View Document

19/08/1019 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/11/0920 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

08/08/098 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/12/0827 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR KIT FUNG

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED PAUL YUN LEE MOK

View Document

05/12/075 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 28/11/06; NO CHANGE OF MEMBERS

View Document

14/07/0614 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/03/0522 March 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/02/0510 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/042 December 2004 RETURN MADE UP TO 28/11/04; NO CHANGE OF MEMBERS

View Document

18/11/0418 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/02/0311 February 2003 AUDITOR'S RESIGNATION

View Document

06/12/026 December 2002 RETURN MADE UP TO 28/11/02; NO CHANGE OF MEMBERS

View Document

16/09/0216 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 28/11/00; NO CHANGE OF MEMBERS

View Document

10/12/0110 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/08/0129 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

02/07/012 July 2001 DIRECTOR RESIGNED

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 SECRETARY RESIGNED

View Document

02/07/012 July 2001 NEW SECRETARY APPOINTED

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 ADOPT ARTICLES 09/02/01

View Document

13/07/0013 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/03/0014 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/0028 January 2000 S80A AUTH TO ALLOT SEC 21/01/00

View Document

06/12/996 December 1999 RETURN MADE UP TO 28/11/99; NO CHANGE OF MEMBERS

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/01/9926 January 1999 AUDITOR'S RESIGNATION

View Document

27/11/9827 November 1998 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 NEW SECRETARY APPOINTED

View Document

06/02/986 February 1998 SECRETARY RESIGNED

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

08/12/978 December 1997 RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/12/9624 December 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/12/964 December 1996 RETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

24/01/9624 January 1996 DIRECTOR RESIGNED

View Document

24/01/9624 January 1996 NEW DIRECTOR APPOINTED

View Document

30/11/9530 November 1995 RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS

View Document

05/10/955 October 1995 AMENDED FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/07/955 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/01/9524 January 1995 RETURN MADE UP TO 11/12/94; FULL LIST 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

30/06/9430 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 11/12/93; NO CHANGE OF MEMBERS

View Document

20/07/9320 July 1993 NEW DIRECTOR APPOINTED

View Document

20/07/9320 July 1993 DIRECTOR RESIGNED

View Document

15/06/9315 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/01/9311 January 1993 RETURN MADE UP TO 11/12/92; FULL LIST OF MEMBERS

View Document

15/07/9215 July 1992 DIRECTOR RESIGNED

View Document

15/07/9215 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/01/9214 January 1992 REGISTERED OFFICE CHANGED ON 14/01/92 FROM: CLIFF HOUSE HAMILTON GARDENS FELIXSTOWE SUFFOLK IP1 17E

View Document

09/01/929 January 1992 RETURN MADE UP TO 11/12/91; NO CHANGE OF MEMBERS

View Document

19/12/9119 December 1991 DIRECTOR RESIGNED

View Document

27/11/9127 November 1991 DIRECTOR RESIGNED

View Document

27/11/9127 November 1991 DIRECTOR RESIGNED

View Document

27/11/9127 November 1991 DIRECTOR RESIGNED

View Document

27/11/9127 November 1991 DIRECTOR RESIGNED

View Document

27/11/9127 November 1991 DIRECTOR RESIGNED

View Document

27/09/9127 September 1991 COMPANY NAME CHANGED FURNESS WITHY (TERMINAL SERVICES ) LIMITED CERTIFICATE ISSUED ON 30/09/91

View Document

20/09/9120 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/04/918 April 1991 RETURN MADE UP TO 27/11/90; NO CHANGE OF MEMBERS

View Document

16/01/9116 January 1991 DIRECTOR RESIGNED

View Document

04/01/914 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/902 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/01/9020 January 1990 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

06/10/896 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/07/8911 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/8928 April 1989 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

01/03/891 March 1989 DIRECTOR RESIGNED

View Document

17/11/8817 November 1988 RETURN MADE UP TO 10/10/88; FULL LIST OF MEMBERS

View Document

28/04/8828 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/8828 February 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/02/8828 February 1988 REGISTERED OFFICE CHANGED ON 28/02/88 FROM: 105 FENCHURCH STREET LONDON EC3M 5HH

View Document

15/01/8815 January 1988 NEW DIRECTOR APPOINTED

View Document

12/10/8712 October 1987 NEW DIRECTOR APPOINTED

View Document

25/08/8725 August 1987 RETURN MADE UP TO 06/07/87; FULL LIST OF MEMBERS

View Document

25/08/8725 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

10/08/8710 August 1987 NEW DIRECTOR APPOINTED

View Document

24/07/8724 July 1987 NEW DIRECTOR APPOINTED

View Document

31/01/8731 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/12/8622 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/863 November 1986 ANNUAL ACCOUNT DELIVERY EXTENDED BY 14 WEEKS

View Document

23/10/8623 October 1986 RETURN MADE UP TO 26/09/86; FULL LIST OF MEMBERS

View Document

29/09/8629 September 1986 ANNUAL ACCOUNT DELIVERY EXTENDED BY 10 WEEKS

View Document

16/09/8616 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/8612 August 1986 DIRECTOR RESIGNED

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