W R MARINE LOADING LTD

Company Documents

DateDescription
20/02/1920 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/01/2019:LIQ. CASE NO.1

View Document

26/02/1826 February 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/01/2018:LIQ. CASE NO.1

View Document

03/02/173 February 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2017

View Document

06/06/166 June 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2016

View Document

23/02/1523 February 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2015

View Document

23/02/1523 February 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2014

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM UNIT 2 WALLEND FARM LOWER ROAD MINSTER ON SEA SHEERNESS KENT ME12 3RR UNITED KINGDOM

View Document

17/01/1317 January 2013 STATEMENT OF AFFAIRS/4.19

View Document

17/01/1317 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/01/1317 January 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM BUILDING 103 SHEERNESS DOCKS SHEERNESS KENT ME12 1RS

View Document

02/02/122 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR CARL GREEN

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/02/118 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT GREEN / 01/06/2010

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/01/1019 January 2010 SAIL ADDRESS CREATED

View Document

19/01/1019 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/01/1019 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT GREEN / 01/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL PETER GREEN / 01/10/2009

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM BUILDING 106 SHEERNESS DOCKS SHEERNESS KENT ME12 1RS

View Document

18/01/0818 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 SECRETARY RESIGNED

View Document

18/01/0818 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: BUILDING 103 SHEERNESS DOCKS SHEERNESS KENT ME12 1RS

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 SHARE SALE AGREEMENT 26/05/04

View Document

07/10/047 October 2004 SECRETARY RESIGNED

View Document

07/10/047 October 2004 NEW SECRETARY APPOINTED

View Document

07/10/047 October 2004 REGISTERED OFFICE CHANGED ON 07/10/04 FROM: TOWER VIEW PEMBURY STREET SITTINGBOURNE KENT ME10 3EE

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/07/0417 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0413 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 REGISTERED OFFICE CHANGED ON 04/07/02 FROM: 16 WATLING STREET CANTERBURY KENT CT1 2UJ

View Document

27/01/0227 January 2002 DIRECTOR RESIGNED

View Document

27/01/0227 January 2002 NEW DIRECTOR APPOINTED

View Document

27/01/0227 January 2002 NEW SECRETARY APPOINTED

View Document

27/01/0227 January 2002 REGISTERED OFFICE CHANGED ON 27/01/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

27/01/0227 January 2002 SECRETARY RESIGNED

View Document

16/01/0216 January 2002 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