NEDLLOYD SHACKLETON LIMITED

Company Documents

DateDescription
19/08/1119 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/05/1119 May 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

22/10/1022 October 2010 REGISTERED OFFICE CHANGED ON 22/10/2010 FROM MAERSK HOUSE BRAHAM STREET LONDON E1 8EP

View Document

21/10/1021 October 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

21/10/1021 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008930

View Document

21/10/1021 October 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

09/08/109 August 2010 DIRECTOR APPOINTED MR MARTYN CLIVE ALLEN

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES BURRIDGE

View Document

08/07/108 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/12/0930 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN KILBY / 22/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KILBY / 22/12/2009

View Document

02/11/092 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GEORGE THOMAS BURRIDGE / 01/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

09/07/099 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/07/096 July 2009 DIRECTOR APPOINTED JOHN KILBY

View Document

06/07/096 July 2009 DIRECTOR APPOINTED JAMES GEORGE THOMAS BURRIDGE

View Document

03/07/093 July 2009 DIRECTOR RESIGNED MARTYN ALLEN

View Document

03/07/093 July 2009 DIRECTOR RESIGNED BERNADETTE O'BRIEN

View Document

16/10/0816 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/12/0629 December 2006 NEW DIRECTOR APPOINTED

View Document

29/12/0629 December 2006 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 FULL ACCOUNTS MADE UP TO 06/09/05

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: BEAGLE HOUSE BRAHAM STREET LONDON E1 8EP

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/0612 April 2006 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 06/09/05

View Document

12/04/0612 April 2006

View Document

12/04/0612 April 2006

View Document

12/04/0612 April 2006 ACC. REF. DATE EXTENDED FROM 06/09/06 TO 31/12/06

View Document

11/04/0611 April 2006 COMPANY NAME CHANGED P&O NEDLLOYD SHACKLETON LIMITED CERTIFICATE ISSUED ON 11/04/06

View Document

22/03/0622 March 2006 ACC. REF. DATE EXTENDED FROM 06/09/05 TO 31/12/05

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED

View Document

21/03/0621 March 2006 SECRETARY RESIGNED

View Document

09/02/069 February 2006 AUDITOR'S RESIGNATION

View Document

08/02/068 February 2006 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 SECRETARY RESIGNED

View Document

23/09/0523 September 2005 COMPANY NAME CHANGED GREATSHIELD SECURITIES LIMITED CERTIFICATE ISSUED ON 23/09/05

View Document

14/09/0514 September 2005 NEW SECRETARY APPOINTED

View Document

14/09/0514 September 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 06/09/05

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 25 GRESHAM STREET LONDON EC2V 7HN

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

28/05/0528 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0420 December 2004 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0412 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0422 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0417 January 2004 NEW DIRECTOR APPOINTED

View Document

11/01/0411 January 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 DIRECTOR RESIGNED

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

10/11/0310 November 2003 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/0314 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/036 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/04/033 April 2003 REGISTERED OFFICE CHANGED ON 03/04/03 FROM: G OFFICE CHANGED 03/04/03 71 LOMBARD STREET LONDON EC3

View Document

09/02/039 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

31/01/0331 January 2003 AUDITOR'S RESIGNATION

View Document

10/10/0210 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0213 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0218 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0214 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

23/11/0123 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0120 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0120 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0115 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0119 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0128 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 SECRETARY RESIGNED

View Document

03/10/003 October 2000 NEW SECRETARY APPOINTED

View Document

20/07/0020 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

10/11/9910 November 1999 ACC. REF. DATE EXTENDED FROM 20/08/99 TO 30/09/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 FULL ACCOUNTS MADE UP TO 20/08/98

View Document

16/10/9816 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

24/05/9824 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 20/08/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

10/10/9710 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

04/04/974 April 1997 SECRETARY RESIGNED

View Document

04/04/974 April 1997 NEW SECRETARY APPOINTED

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 20/08/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

19/09/9619 September 1996

View Document

19/09/9619 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/9616 August 1996 AUDITOR'S RESIGNATION

View Document

13/08/9613 August 1996 SECRETARY RESIGNED

View Document

13/08/9613 August 1996 NEW SECRETARY APPOINTED

View Document

13/08/9613 August 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

13/08/9613 August 1996 LOCATION OF REGISTER OF MEMBERS

View Document

13/08/9613 August 1996

View Document

11/08/9611 August 1996 REGISTERED OFFICE CHANGED ON 11/08/96 FROM: G OFFICE CHANGED 11/08/96 100 WOOD STREET LONDON EC2P 2AJ

View Document

31/05/9631 May 1996 FULL ACCOUNTS MADE UP TO 20/08/95

View Document

26/02/9626 February 1996 NEW DIRECTOR APPOINTED

View Document

26/02/9626 February 1996

View Document

26/02/9626 February 1996

View Document

26/02/9626 February 1996 NEW DIRECTOR APPOINTED

View Document

26/02/9626 February 1996

View Document

26/02/9626 February 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

06/02/966 February 1996 DIRECTOR RESIGNED

View Document

06/02/966 February 1996 DIRECTOR RESIGNED

View Document

06/02/966 February 1996 DIRECTOR RESIGNED

View Document

05/02/965 February 1996

View Document

05/02/965 February 1996 DIRECTOR RESIGNED

View Document

09/10/959 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

20/04/9520 April 1995 FULL ACCOUNTS MADE UP TO 20/08/94

View Document

10/11/9410 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9410 October 1994

View Document

10/10/9410 October 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

30/03/9430 March 1994 FULL ACCOUNTS MADE UP TO 20/08/93

View Document

05/10/935 October 1993 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

05/10/935 October 1993

View Document

18/03/9318 March 1993 FULL ACCOUNTS MADE UP TO 20/08/92

View Document

19/10/9219 October 1992 RETURN MADE UP TO 08/10/92; NO CHANGE OF MEMBERS

View Document

19/10/9219 October 1992

View Document

18/05/9218 May 1992 NEW DIRECTOR APPOINTED

View Document

18/05/9218 May 1992

View Document

08/05/928 May 1992 NEW DIRECTOR APPOINTED

View Document

08/05/928 May 1992

View Document

07/05/927 May 1992

View Document

07/05/927 May 1992 DIRECTOR RESIGNED

View Document

09/01/929 January 1992 FULL ACCOUNTS MADE UP TO 20/08/91

View Document

05/11/915 November 1991

View Document

05/11/915 November 1991 RETURN MADE UP TO 08/10/91; FULL LIST OF MEMBERS

View Document

30/09/9130 September 1991 FULL ACCOUNTS MADE UP TO 20/08/90

View Document

12/08/9112 August 1991 DIRECTOR RESIGNED

View Document

28/06/9128 June 1991 DIRECTOR RESIGNED

View Document

18/10/9018 October 1990 RETURN MADE UP TO 08/10/90; FULL LIST OF MEMBERS

View Document

12/10/9012 October 1990 252,366A,386 24/09/90

View Document

19/09/9019 September 1990 FULL ACCOUNTS MADE UP TO 20/08/89

View Document

13/10/8913 October 1989 RETURN MADE UP TO 29/08/89; FULL LIST OF MEMBERS

View Document

13/10/8913 October 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

13/10/8913 October 1989

View Document

29/09/8929 September 1989 NEW DIRECTOR APPOINTED

View Document

14/08/8914 August 1989 FULL ACCOUNTS MADE UP TO 20/08/88

View Document

24/04/8924 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 REGISTERED OFFICE CHANGED ON 11/01/89 FROM: G OFFICE CHANGED 11/01/89 60 LOMBARD STREET LONDON EC3V 9EA

View Document

29/11/8829 November 1988 NEW DIRECTOR APPOINTED

View Document

29/11/8829 November 1988 NEW DIRECTOR APPOINTED

View Document

29/11/8829 November 1988 DIRECTOR RESIGNED

View Document

25/11/8825 November 1988 NEW DIRECTOR APPOINTED

View Document

21/11/8821 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/07/8812 July 1988 DIRECTOR RESIGNED

View Document

18/05/8818 May 1988 FULL ACCOUNTS MADE UP TO 20/08/87

View Document

09/03/889 March 1988 RETURN MADE UP TO 13/01/88; FULL LIST OF MEMBERS

View Document

09/03/889 March 1988

View Document

24/08/8724 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/8722 June 1987 Full accounts made up to 1986-08-20

View Document

22/06/8722 June 1987 FULL ACCOUNTS MADE UP TO 20/08/86

View Document

14/05/8714 May 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

21/01/8721 January 1987 RETURN MADE UP TO 23/12/86; FULL LIST OF MEMBERS

View Document

27/12/8627 December 1986 REGISTERED OFFICE CHANGED ON 27/12/86 FROM: G OFFICE CHANGED 27/12/86 25 MILK STREET LONDON EC2V 8LU

View Document

10/10/8610 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/8225 June 1982 ALTER MEM AND ARTS

View Document

25/11/8125 November 1981 MEMORANDUM OF ASSOCIATION

View Document

28/08/8128 August 1981 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