P R SHIPPING (UK) LIMITED

Company Documents

DateDescription
24/06/1424 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/04/1425 April 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/03/1411 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/02/1425 February 2014 APPLICATION FOR STRIKING-OFF

View Document

04/01/144 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

04/10/134 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

14/01/1314 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COLIN PERRIN / 30/09/2012

View Document

05/12/125 December 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, SECRETARY PETER HANSEN

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR STUART MILNE

View Document

28/09/1228 September 2012 SECRETARY APPOINTED MR DANIEL SALT

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED ANDREW COLIN PERRIN

View Document

11/09/1211 September 2012 PREVSHO FROM 31/12/2012 TO 30/06/2012

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM
5 PAXTON PLACE
WEST PIMBO
SKELMERSDALE
LANCASHIRE
WN8 9QH

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/10/1118 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

25/03/1125 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/10/107 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

13/05/1013 May 2010 CURREXT FROM 30/06/2010 TO 31/12/2010

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR MIKAEL WEDE

View Document

10/11/0910 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/05/0915 May 2009 CURRSHO FROM 31/10/2009 TO 30/06/2009

View Document

04/02/094 February 2009 DIRECTOR APPOINTED MR STUART MILNE

View Document

04/02/094 February 2009 DIRECTOR RESIGNED PETER HANSEN

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED MR MIKAEL PEDER WEDE

View Document

10/10/0810 October 2008 SECRETARY RESIGNED CAROL MILNE

View Document

10/10/0810 October 2008 DIRECTOR RESIGNED STUART MILNE

View Document

10/10/0810 October 2008 SECRETARY APPOINTED MR PETER EMIL RYDHOF HANSEN

View Document

10/10/0810 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 08/04/04

View Document

12/12/0312 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

02/09/032 September 2003 REGISTERED OFFICE CHANGED ON 02/09/03 FROM: UNITS 1+2 HAYDOCK LANE HAYDOCK INDUSTRIAL ESTATE HAYDOCK ST. HELENS LANCASHIRE WA11 9UY

View Document

18/08/0318 August 2003 COMPANY NAME CHANGED UNICARGO LIMITED CERTIFICATE ISSUED ON 18/08/03

View Document

19/06/0319 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0310 May 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

14/04/0114 April 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

28/11/0028 November 2000 REGISTERED OFFICE CHANGED ON 28/11/00 FROM: 4 DERNGATE DRIVE STANDISH WIGAN WN6 0BP

View Document

03/05/003 May 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

13/04/9913 April 1999 RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

06/01/996 January 1999 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 31/10/98

View Document

24/05/9824 May 1998 RETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

12/06/9712 June 1997 RETURN MADE UP TO 04/04/97; NO CHANGE OF MEMBERS

View Document

07/03/977 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

23/04/9623 April 1996 RETURN MADE UP TO 04/04/96; NO CHANGE OF MEMBERS

View Document

28/12/9528 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/95

View Document

30/03/9530 March 1995 RETURN MADE UP TO 04/04/95; FULL LIST OF MEMBERS

View Document

14/10/9414 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

29/03/9429 March 1994 RETURN MADE UP TO 04/04/94; NO CHANGE OF MEMBERS

View Document

20/03/9420 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

07/04/937 April 1993 RETURN MADE UP TO 04/04/93; NO CHANGE OF MEMBERS

View Document

04/11/924 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

02/04/922 April 1992 RETURN MADE UP TO 04/04/92; FULL LIST OF MEMBERS

View Document

06/09/916 September 1991 REGISTERED OFFICE CHANGED ON 06/09/91 FROM: 6 GRIMSHAW STREET BURNLEY LANCS. BB11 2AZ

View Document

23/04/9123 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

22/04/9122 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9122 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/04/914 April 1991 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