ORE CARRIERS LIMITED

Company Documents

DateDescription
19/10/2119 October 2021 Final Gazette dissolved following liquidation

View Document

19/10/2119 October 2021 Final Gazette dissolved following liquidation

View Document

19/07/2119 July 2021 Return of final meeting in a members' voluntary winding up

View Document

23/10/1423 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

23/10/1423 October 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BRITISH STEEL DIRECTORS (NOMINEES) LIMITED / 23/10/2014

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, SECRETARY THERESA ROBINSON

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

15/10/1315 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

01/08/131 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

14/02/1314 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS THERESA VALERIE ROBINSON / 12/02/2013

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED MS SHARONE VANESSA GIDWANI

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR ALLISON SCANDRETT

View Document

16/10/1216 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

01/08/121 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

14/10/1114 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

12/08/1112 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/10/1025 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

22/07/1022 July 2010 ADOPT ARTICLES 12/07/2010

View Document

29/10/0929 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BRITISH STEEL DIRECTORS (NOMINEES) LIMITED / 01/10/2009

View Document

25/10/0925 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BRITISH STEEL DIRECTORS (NOMINEES) LIMITED / 01/10/2009

View Document

11/07/0911 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED ALLISON LEIGH SCANDRETT

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED SECRETARY ALLISON SCANDRETT

View Document

11/03/0911 March 2009 SECRETARY APPOINTED THERESA VALERIE ROBINSON

View Document

02/02/092 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

07/10/087 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

08/10/078 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/05

View Document

22/10/0422 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/02

View Document

09/10/039 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 AUDITOR'S RESIGNATION

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 29/12/01

View Document

28/10/0228 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 30/12/00

View Document

03/10/013 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0113 July 2001 REGISTERED OFFICE CHANGED ON 13/07/01 FROM:
15 GREAT MARLBOROUGH STREET
LONDON
W1F 7AS

View Document

14/02/0114 February 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 01/04/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 LOCATION OF DEBENTURE REGISTER

View Document

14/04/0014 April 2000 LOCATION OF REGISTER OF MEMBERS

View Document

29/03/0029 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0024 March 2000 REGISTERED OFFICE CHANGED ON 24/03/00 FROM:
15 MARYLEBONE ROAD
LONDON
NW1 5JD

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 03/04/99

View Document

02/11/992 November 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 AT LEAST 1 DIRECTOR 14/12/98

View Document

21/04/9921 April 1999 S366A DISP HOLDING AGM 13/01/99

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 28/03/98

View Document

05/01/995 January 1999 DIRECTOR RESIGNED

View Document

05/01/995 January 1999 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9822 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 AUDITOR'S RESIGNATION

View Document

16/04/9816 April 1998 LOCATION OF REGISTER OF MEMBERS

View Document

16/04/9816 April 1998 LOCATION OF DEBENTURE REGISTER

View Document

15/04/9815 April 1998 REGISTERED OFFICE CHANGED ON 15/04/98 FROM:
9 ALBERT EMBANKMENT
LONDON
SE1 7SN

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 29/03/97

View Document

20/01/9820 January 1998 S386 DISP APP AUDS 31/12/97

View Document

20/01/9820 January 1998 S252 DISP LAYING ACC 31/12/97

View Document

20/01/9820 January 1998 S366A DISP HOLDING AGM 31/12/97

View Document

19/11/9719 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9719 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9719 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9723 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

01/02/971 February 1997 FULL ACCOUNTS MADE UP TO 30/03/96

View Document

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

View Document

07/02/967 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/95

View Document

13/10/9513 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

10/02/9510 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/94

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

20/10/9420 October 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

31/01/9431 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/93

View Document

06/10/936 October 1993 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

17/09/9317 September 1993 S252 DISP LAYING ACC 27/08/93

View Document

26/01/9326 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/92

View Document

14/10/9214 October 1992 RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS

View Document

16/02/9216 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/91

View Document

21/10/9121 October 1991 RETURN MADE UP TO 01/10/91; NO CHANGE OF MEMBERS

View Document

08/03/918 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

29/10/9029 October 1990 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/903 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/08/8930 August 1989 RETURN MADE UP TO 25/05/89; FULL LIST OF MEMBERS

View Document

30/08/8930 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/89

View Document

20/04/8920 April 1989 ADOPT MEM AND ARTS 201288

View Document

20/04/8920 April 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

17/03/8917 March 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/88

View Document

17/03/8917 March 1989 RETURN MADE UP TO 03/01/89; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/87

View Document

29/02/8829 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

26/01/8726 January 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/86

View Document

26/01/8726 January 1987 RETURN MADE UP TO 29/10/86; FULL LIST OF MEMBERS

View Document

02/08/512 August 1951 CERTIFICATE OF INCORPORATION

View Document


More Company Information