PACIFIC STEAM NAVIGATION COMPANY

Company Documents

DateDescription
02/03/252 March 2025 Final Gazette dissolved following liquidation

View Document

02/03/252 March 2025 Final Gazette dissolved following liquidation

View Document

02/12/242 December 2024 Completion of winding up

View Document

20/05/2420 May 2024 Order of court to wind up

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/09/2327 September 2023 Registered office address changed from The Pearl 7 New Bridge Street West Newcastle upon Tyne NE1 8AQ to 12th Floor, the Plaza 100 Old Hall Street Liverpool L3 9QJ on 2023-09-27

View Document

27/09/2327 September 2023 Termination of appointment of Anna Magri as a secretary on 2023-09-07

View Document

15/09/2315 September 2023 Termination of appointment of Anna Louise Emily Magri as a director on 2023-09-07

View Document

04/10/224 October 2022 Termination of appointment of Danielle Crawford as a secretary on 2022-08-31

View Document

09/09/229 September 2022 Appointment of Anna Magri as a secretary on 2022-09-01

View Document

17/08/2017 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

18/12/1918 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAERSK HOLDINGS LIMITED

View Document

06/11/196 November 2019 DIRECTOR APPOINTED ANNA LOUISE MAGRI

View Document

07/10/197 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/08/1929 August 2019 SECRETARY APPOINTED DANIELLE CRAWFORD

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM FINSBURY HOUSE 23 FINSBURY CIRCUS LONDON EC2M 7EA

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, SECRETARY CAROLYN MOHAN

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES ROSAM

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE DAVIDSON

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MS. ANNA LOUISE EMILY MAGRI

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR DAVID JEFFREY HARRIS

View Document

08/11/188 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

25/07/1725 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/01/176 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/10/1527 October 2015 21/09/15

View Document

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/11/143 November 2014 21/09/14

View Document

18/09/1418 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/10/1317 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/10/1317 October 2013 21/09/13

View Document

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM LONDON FRUIT EXCHANGE BRUSHFIELD STREET LONDON E1 6EN

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/10/107 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/11/093 November 2009 21/09/09

View Document

16/10/0816 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/11/076 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/10/0726 October 2007 RETURN MADE UP TO 21/09/07; NO CHANGE OF MEMBERS

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/10/0627 October 2006 RETURN MADE UP TO 21/09/06; NO CHANGE OF MEMBERS

View Document

15/03/0615 March 2006 SECRETARY RESIGNED

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0519 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/03/0515 March 2005 NEW SECRETARY APPOINTED

View Document

15/03/0515 March 2005 REGISTERED OFFICE CHANGED ON 15/03/05 FROM: C/O FURNESS WITHY & COMPANY LTD 53 BRIGHTON ROAD REDHILL SURREY RH1 6YL

View Document

06/10/046 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

06/10/046 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

06/10/036 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/10/033 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/10/028 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 NEW SECRETARY APPOINTED

View Document

18/09/0218 September 2002 SECRETARY RESIGNED

View Document

04/10/014 October 2001 NEW SECRETARY APPOINTED

View Document

04/10/014 October 2001 SECRETARY RESIGNED

View Document

28/09/0128 September 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 DIRECTOR RESIGNED

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 21/09/99; NO CHANGE OF MEMBERS

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/09/9825 September 1998 RETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/02/9810 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/978 October 1997 RETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS

View Document

26/08/9726 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/10/967 October 1996 RETURN MADE UP TO 21/09/96; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/02/9622 February 1996 DIRECTOR RESIGNED

View Document

07/11/957 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/10/9512 October 1995 RETURN MADE UP TO 21/09/95; NO CHANGE OF MEMBERS

View Document

10/02/9510 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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

09/11/949 November 1994 RETURN MADE UP TO 21/09/94; FULL LIST OF MEMBERS

View Document

09/11/949 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/11/949 November 1994 REGISTERED OFFICE CHANGED ON 09/11/94

View Document

22/02/9422 February 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/12/938 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/9327 October 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

27/10/9327 October 1993 RETURN MADE UP TO 21/09/93; NO CHANGE OF MEMBERS

View Document

27/10/9327 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/921 December 1992 DIRECTOR RESIGNED

View Document

29/10/9229 October 1992 RETURN MADE UP TO 21/09/92; NO CHANGE OF MEMBERS

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/10/9229 October 1992 DIRECTOR RESIGNED

View Document

03/06/923 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/12/9124 December 1991 RETURN MADE UP TO 21/09/91; FULL LIST OF MEMBERS

View Document

26/09/9126 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/01/9122 January 1991 NEW DIRECTOR APPOINTED

View Document

08/01/918 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

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

View Document

13/12/9013 December 1990 RETURN MADE UP TO 25/10/90; FULL LIST OF MEMBERS

View Document

05/11/905 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/11/905 November 1990 NINTH SUPPLEMENTARY CHARTER

View Document

05/11/905 November 1990 ALTER CHARTER 28/09/90

View Document

07/03/907 March 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/899 November 1989 RETURN MADE UP TO 21/09/89; FULL LIST OF MEMBERS

View Document

06/11/896 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/07/897 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/8912 April 1989 RETURN MADE UP TO 28/07/87; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document


More Company Information