Advanced company searchLink opens in new window

V.I.P. INTERNATIONAL SHIPPING LIMITED

Company number 03401238

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)
19 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Feb 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2000 405(1) Appointment of receiver/manager
13 Jun 2000 288b Director resigned
06 Aug 1999 363s Return made up to 10/07/99; no change of members
12 Apr 1999 AA Full accounts made up to 31 October 1998
27 Jul 1998 363s Return made up to 10/07/98; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 10/07/98; full list of members
23 Apr 1998 MEM/ARTS Memorandum and Articles of Association
14 Apr 1998 CERTNM Company name changed blade international LIMITED\certificate issued on 15/04/98
24 Oct 1997 225 Accounting reference date extended from 31/07/98 to 31/10/98
16 Oct 1997 287 Registered office changed on 16/10/97 from: 11 g nortonthorpe mills nortonthorpe ind. Park wakefield road scissett huddersfield west yorkshire HD8 9LA
08 Oct 1997 395 Particulars of mortgage/charge
07 Oct 1997 288b Director resigned
29 Sep 1997 288a New director appointed
29 Aug 1997 287 Registered office changed on 29/08/97 from: 5A cluntergate horbury wakefield west yorkshire WF4 5AF
25 Jul 1997 MEM/ARTS Memorandum and Articles of Association
24 Jul 1997 CERTNM Company name changed blade shipping international lim ited\certificate issued on 25/07/97
10 Jul 1997 NEWINC Incorporation