SAMSKIP MULTIMODAL CONTAINER LOGISTICS LIMITED

Company Documents

DateDescription
08/02/138 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/11/128 November 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

31/10/1231 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM WESTERN HOUSE HADLEIGH ROAD IPSWICH SUFFOLK IP2 0HP

View Document

05/10/115 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009269,00005542

View Document

05/10/115 October 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

05/10/115 October 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

04/08/114 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

12/11/1012 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/07/1027 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SAMSKIP MULTIMODAL CONTAINER LOGISTICS BV / 20/07/2010

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MRS SARAH JONES

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON DWYER

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/08/0912 August 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/08/097 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 AUDITOR'S RESIGNATION

View Document

02/07/092 July 2009 SECRETARY RESIGNED SIMON DWYER

View Document

02/07/092 July 2009 SECRETARY APPOINTED SARAH JONES

View Document

06/06/096 June 2009 AUDITOR'S RESIGNATION

View Document

17/04/0917 April 2009 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/12/0830 December 2008 DIRECTOR AND SECRETARY'S PARTICULARS SIMON DWYER

View Document

08/09/088 September 2008 RETURN MADE UP TO 20/07/08; NO CHANGE OF MEMBERS

View Document

15/11/0715 November 2007 RETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

03/10/063 October 2006

View Document

03/10/063 October 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 COMPANY NAME CHANGED GEEST NORTH SEA LINE LIMITED CERTIFICATE ISSUED ON 25/09/06; RESOLUTION PASSED ON 21/09/06

View Document

31/03/0631 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0527 October 2005 COMPANY NAME CHANGED SEAWHEEL LIMITED CERTIFICATE ISSUED ON 27/10/05; RESOLUTION PASSED ON 25/10/05

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/07/0528 July 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/08/0418 August 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0330 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0322 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0322 August 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0315 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

17/07/0317 July 2003 DIRECTOR RESIGNED

View Document

15/07/0315 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0327 April 2003 NEW SECRETARY APPOINTED

View Document

27/04/0327 April 2003 SECRETARY RESIGNED

View Document

08/03/038 March 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 � NC 1052000/3052000 19/12/02

View Document

20/01/0320 January 2003 NC INC ALREADY ADJUSTED 19/12/02

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/08/0210 August 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 10/08/02

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/11/012 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 SECRETARY RESIGNED

View Document

10/07/0110 July 2001 DIRECTOR RESIGNED

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 02/01/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 FULL ACCOUNTS MADE UP TO 03/01/99

View Document

10/11/9910 November 1999 DIRECTOR RESIGNED

View Document

10/11/9910 November 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

16/08/9916 August 1999 RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/9925 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/996 May 1999 DIRECTOR RESIGNED

View Document

23/04/9923 April 1999 NEW DIRECTOR APPOINTED

View Document

23/04/9923 April 1999 NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

03/12/983 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9820 August 1998 RETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS

View Document

16/06/9816 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/08/9722 August 1997 RETURN MADE UP TO 20/07/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 30/03/96

View Document

05/12/965 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9620 October 1996 RETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS

View Document

28/05/9628 May 1996 REGISTERED OFFICE CHANGED ON 28/05/96 FROM: G OFFICE CHANGED 28/05/96 WESTERN HOUSE HADLEIGH ROAD IPSWICH SUFFOLK IP2 0HB

View Document

09/05/969 May 1996 REGISTERED OFFICE CHANGED ON 09/05/96 FROM: G OFFICE CHANGED 09/05/96 HYDE PARK HOUSE 3 CROWN STREET IPSWICH SUFFOLK IP1 3LF

View Document

09/05/969 May 1996

View Document

09/05/969 May 1996 DIRECTOR RESIGNED

View Document

09/05/969 May 1996 AUDITOR'S RESIGNATION

View Document

09/05/969 May 1996 Auditor's resignation

View Document

09/05/969 May 1996

View Document

09/05/969 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/969 May 1996

View Document

09/05/969 May 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/05/969 May 1996 Resolutions

View Document

09/05/969 May 1996 ALTER MEM AND ARTS 11/04/96

View Document

17/04/9617 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9615 April 1996

View Document

15/04/9615 April 1996 NEW DIRECTOR APPOINTED

View Document

12/04/9612 April 1996 COMPANY NAME CHANGED UNITED TRANSPORT CONTAINER HOLDI NGS LTD. CERTIFICATE ISSUED ON 12/04/96

View Document

16/02/9616 February 1996 DIRECTOR RESIGNED

View Document

10/08/9510 August 1995 RETURN MADE UP TO 20/07/95; CHANGE OF MEMBERS

View Document

08/08/958 August 1995 FULL ACCOUNTS MADE UP TO 01/04/95

View Document

06/08/946 August 1994 RETURN MADE UP TO 20/07/94; NO CHANGE OF MEMBERS

View Document

06/08/946 August 1994

View Document

29/07/9429 July 1994 FULL ACCOUNTS MADE UP TO 02/04/94

View Document

05/07/945 July 1994 ADOPT MEM AND ARTS 27/05/94

View Document

05/07/945 July 1994 DIRECTOR RESIGNED

View Document

18/08/9318 August 1993

View Document

18/08/9318 August 1993 FULL ACCOUNTS MADE UP TO 27/03/93

View Document

18/08/9318 August 1993 RETURN MADE UP TO 20/07/93; FULL LIST OF MEMBERS

View Document

14/04/9314 April 1993 DIRECTOR RESIGNED

View Document

14/04/9314 April 1993

View Document

14/04/9314 April 1993

View Document

14/04/9314 April 1993 DIRECTOR RESIGNED

View Document

14/04/9314 April 1993 DIRECTOR RESIGNED

View Document

14/04/9314 April 1993

View Document

09/12/929 December 1992 FULL ACCOUNTS MADE UP TO 28/03/92

View Document

01/12/921 December 1992 RETURN MADE UP TO 19/11/92; NO CHANGE OF MEMBERS

View Document

01/12/921 December 1992

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/12/9123 December 1991

View Document

23/12/9123 December 1991 RETURN MADE UP TO 15/12/91; NO CHANGE OF MEMBERS

View Document

16/10/9116 October 1991 NEW DIRECTOR APPOINTED

View Document

16/10/9116 October 1991 DIRECTOR RESIGNED

View Document

16/10/9116 October 1991 NEW DIRECTOR APPOINTED

View Document

29/01/9129 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/01/9129 January 1991 RETURN MADE UP TO 13/12/90; FULL LIST OF MEMBERS

View Document

21/01/9121 January 1991 DIRECTOR RESIGNED

View Document

21/01/9121 January 1991 DIRECTOR RESIGNED

View Document

13/03/9013 March 1990 FULL ACCOUNTS MADE UP TO 01/04/89

View Document

08/01/908 January 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

20/12/8920 December 1989 NEW DIRECTOR APPOINTED

View Document

07/12/897 December 1989 REGISTERED OFFICE CHANGED ON 07/12/89 FROM: G OFFICE CHANGED 07/12/89 5-10 BURY STREET LONDON EC3A 5AT

View Document

14/04/8914 April 1989 FULL ACCOUNTS MADE UP TO 02/04/88

View Document

21/03/8921 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/8921 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/894 March 1989 RETURN MADE UP TO 15/10/88; FULL LIST OF MEMBERS

View Document

21/09/8821 September 1988 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/881 February 1988 RETURN MADE UP TO 17/07/87; FULL LIST OF MEMBERS

View Document

20/10/8720 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

03/10/863 October 1986 DIRECTOR RESIGNED

View Document

24/09/8624 September 1986 RETURN MADE UP TO 15/07/86; FULL LIST OF MEMBERS

View Document

24/09/8624 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

09/02/789 February 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

View Document

15/09/7615 September 1976 ANNUAL RETURN MADE UP TO 08/06/76

View Document

06/10/656 October 1965 CERTIFICATE OF INCORPORATION

View Document

06/10/656 October 1965 CERTIFICATE OF INCORPORATION

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