Advanced company searchLink opens in new window

SHIPSERV LIMITED

Company number 03982107

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)
21 May 2003 363s Return made up to 27/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
06 Mar 2003 395 Particulars of mortgage/charge
23 Jan 2003 AA Total exemption full accounts made up to 31 December 2001
26 Jul 2002 363s Return made up to 27/04/02; full list of members
26 Jul 2002 288b Secretary resigned;director resigned
26 Jul 2002 288a New secretary appointed;new director appointed
21 Dec 2001 225 Accounting reference date shortened from 30/06/02 to 31/12/01
21 Dec 2001 AA Total exemption full accounts made up to 30 June 2001
09 Nov 2001 CERTNM Company name changed seavantage LIMITED\certificate issued on 09/11/01
06 Nov 2001 SA Statement of affairs
06 Nov 2001 88(2)R Ad 18/10/01--------- us$ si 156118@1=156118 us$ ic 592919/749037
01 Nov 2001 288b Secretary resigned
01 Nov 2001 288b Director resigned
01 Nov 2001 288b Director resigned
01 Nov 2001 288b Director resigned
01 Nov 2001 288a New secretary appointed;new director appointed
01 Nov 2001 288a New director appointed
01 Nov 2001 287 Registered office changed on 01/11/01 from: 3B lonsdale place london N1 1EL
12 Oct 2001 403a Declaration of satisfaction of mortgage/charge
24 Aug 2001 88(2)R Ad 07/08/01--------- us$ si 4000@1=4000 us$ ic 588919/592919
10 Jul 2001 88(2)R Ad 31/05/01--------- us$ si 25228@1=25228 us$ ic 563691/588919
10 Jul 2001 88(2)R Ad 20/06/01--------- us$ si 7691@1=7691 us$ ic 556000/563691
25 Jun 2001 88(2)R Ad 14/05/01--------- us$ si 4000@1=4000 us$ ic 552000/556000
29 May 2001 363s Return made up to 27/04/01; full list of members
24 Apr 2001 225 Accounting reference date extended from 30/04/01 to 30/06/01