ARCA SHIPPING LIMITED: Filings - Page 3
Overview
Company Name | ARCA SHIPPING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05480773 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for ARCA SHIPPING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of John Robert Burrows as a director on Nov 23, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Keith Greenfield as a director on Nov 23, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 14, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Robert John Gregor on Mar 10, 2016 | 2 pages | CH01 | ||||||||||
Appointment of John Burrows as a director on Dec 18, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Russell Kew as a director on Dec 18, 2015 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2015 | 37 pages | AA | ||||||||||
Certificate of change of name Company name changed meif shipping LIMITED\certificate issued on 29/10/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from Gunwharf Terminal Gunwharf Road Portsmouth PO1 2LA to Gunwharf Terminal Gunwharf Road Portsmouth PO1 2LA on Jul 27, 2015 | 2 pages | AD01 | ||||||||||
Annual return made up to Jun 14, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD to Gunwharf Terminal Gunwharf Road Portsmouth PO1 2LA on Jul 22, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of James Thomas Laverty as a secretary on Jul 10, 2015 | 2 pages | TM02 | ||||||||||
Appointment of Jonathan Pascoe as a secretary on Jul 10, 2015 | 3 pages | AP03 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Registration of charge 054807730004, created on Mar 12, 2015 | 46 pages | MR01 | ||||||||||
Termination of appointment of Gordon Ian Winston Parsons as a director on Feb 13, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Raffaella Levantesi Copper as a director on Feb 13, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Richard Abel as a director on Feb 13, 2015 | 2 pages | TM01 | ||||||||||
Appointment of Mr Steven Lowry as a director on Feb 13, 2015 | 3 pages | AP01 | ||||||||||
Appointment of Mr Robert John Gregor as a director on Feb 13, 2015 | 3 pages | AP01 | ||||||||||
Appointment of Mr Holt William John Hanna as a director on Feb 13, 2015 | 3 pages | AP01 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Group of companies' accounts made up to Mar 29, 2014 | 38 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0