LOTHIAN SHIPPING SERVICES LIMITED

Company Documents

DateDescription
15/11/1415 November 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/08/1415 August 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

25/04/1425 April 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2014

View Document

10/04/1310 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/04/1310 April 2013 SPECIAL RESOLUTION TO WIND UP

View Document

10/04/1310 April 2013 DECLARATION OF SOLVENCY

View Document

14/02/1314 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM C/O IAN WATERSON 10 DUKE STREET LIVERPOOL L1 5AS ENGLAND

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, SECRETARY CARMEL MCLOUGHLIN

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/02/1215 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 25 MOORGATE LONDON EC2R 6AY

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL DEAN / 23/08/2011

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL DEAN / 09/05/2011

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON DAVIS / 09/05/2011

View Document

07/06/117 June 2011 SECRETARY'S CHANGE OF PARTICULARS / CARMEL MARIE MCLOUGHLIN / 09/05/2011

View Document

03/02/113 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

15/02/1015 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

11/02/1011 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CARMEL MARIE MCLOUGHLIN / 01/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL DEAN / 01/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON DAVIS / 01/10/2009

View Document

16/09/0916 September 2009 SECRETARY APPOINTED CARMEL MARIE MCLOUGHLIN

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED SECRETARY TAQI MIR

View Document

09/04/099 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

24/03/0924 March 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED SECRETARY CARMEL MCLOUGHLIN

View Document

27/01/0927 January 2009 SECRETARY APPOINTED TAQI ULLAH MIR

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED ANTHONY MICHAEL DEAN

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS JOSEPHY

View Document

11/02/0811 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

06/12/076 December 2007 REGISTERED OFFICE CHANGED ON 06/12/07 FROM: 82 ST JOHN STREET LONDON EC1M 4JN

View Document

14/02/0714 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/12/0620 December 2006 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

13/10/0613 October 2006 AUDITOR'S RESIGNATION

View Document

07/02/067 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 SECRETARY RESIGNED

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

19/12/0519 December 2005 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

27/07/0527 July 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 NEW SECRETARY APPOINTED

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM: 3RD FLOOR AUDREY HOUSE 16-20 ELY PLACE LONDON EC1N 6SN

View Document

15/12/0415 December 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04

View Document

26/10/0426 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0429 January 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 NEW SECRETARY APPOINTED

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

29/08/0129 August 2001 REGISTERED OFFICE CHANGED ON 29/08/01 FROM: BROOKFIELD HOUSE 44 DAVIES STREET LONDON W1K 5JA

View Document

12/06/0112 June 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

01/08/001 August 2000 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/10/99

View Document

06/07/006 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 COMPANY NAME CHANGED LOTHIAN SHIPPING SERVICES (LONDO N) LIMITED CERTIFICATE ISSUED ON 22/06/00

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 REGISTERED OFFICE CHANGED ON 20/06/00 FROM: 2 MIDCROFT RUISLIP MIDDLESEX HA4 8ES

View Document

20/06/0020 June 2000 SECRETARY RESIGNED

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/04/0018 April 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 REGISTERED OFFICE CHANGED ON 15/02/00 FROM: 53/55 HIGH STREET RUISLIP MIDDLESEX HA4 7AZ

View Document

14/02/0014 February 2000 DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 DIRECTOR RESIGNED

View Document

19/05/9919 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/03/9922 March 1999 RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

09/06/989 June 1998 � NC 10000/50000 29/05/98

View Document

09/06/989 June 1998 NC INC ALREADY ADJUSTED 29/05/98

View Document

26/05/9826 May 1998 REGISTERED OFFICE CHANGED ON 26/05/98 FROM: THE ORCHARD DEANFIELD SAUNDERTON HIGH WYCOMBE BUCKINGHAMSHIRE HP14 4JR

View Document

26/03/9826 March 1998 SECRETARY RESIGNED

View Document

20/03/9820 March 1998 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