Advanced company searchLink opens in new window

GROSVENOR SMYTHE OIL TANKERS LIMITED

Company number 02984369

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jul 2001 AA Total exemption small company accounts made up to 31 October 2000
05 Dec 2000 363s Return made up to 28/10/00; full list of members
01 Sep 2000 AA Accounts for a small company made up to 31 October 1999
13 Dec 1999 287 Registered office changed on 13/12/99 from: 38 grosvenor gardens london SW1W 0EB
23 Nov 1999 363s Return made up to 28/10/99; full list of members
17 Sep 1999 AA Accounts for a small company made up to 31 October 1998
19 Nov 1998 363s Return made up to 28/10/98; full list of members
16 Apr 1998 AA Accounts for a small company made up to 31 October 1997
19 Nov 1997 363s Return made up to 28/10/97; no change of members
10 Mar 1997 AA Accounts for a small company made up to 31 October 1996
18 Dec 1996 287 Registered office changed on 18/12/96 from: 2 grosvenor gardens london SW1 0DH
13 Nov 1996 363s Return made up to 28/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
10 Jul 1996 AA Accounts for a small company made up to 31 October 1995
28 Dec 1995 88(2) Ad 30/11/94--------- £ si 900@1
14 Nov 1995 363s Return made up to 28/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
11 Oct 1995 288 New director appointed
16 Feb 1995 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
13 Feb 1995 287 Registered office changed on 13/02/95 from: 5 pilton place london W1M 5DD
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 13/02/95 from: 5 pilton place london W1M 5DD
22 Jan 1995 287 Registered office changed on 22/01/95 from: havrin court solesbridge lane chorleywood herefordshire
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 22/01/95 from: havrin court solesbridge lane chorleywood herefordshire
05 Jan 1995 88(2)R Ad 28/10/94--------- £ si 98@1=98 £ ic 2/100
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 28/10/94--------- £ si 98@1=98 £ ic 2/100
23 Nov 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
23 Nov 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
07 Nov 1994 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
28 Oct 1994 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation