Advanced company searchLink opens in new window

SIEM SHIPPING UK LIMITED

Company number 02857005

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)
08 Jan 1999 395 Particulars of mortgage/charge
08 Jan 1999 395 Particulars of mortgage/charge
08 Jan 1999 395 Particulars of mortgage/charge
08 Jan 1999 395 Particulars of mortgage/charge
04 Nov 1998 363s Return made up to 27/09/98; no change of members
26 Jun 1998 287 Registered office changed on 26/06/98 from: albion house 20 queen elizabeth street london SE1 2LS
21 Apr 1998 288a New secretary appointed
11 Apr 1998 288b Secretary resigned
11 Apr 1998 288b Director resigned
11 Apr 1998 288a New director appointed
19 Mar 1998 SA Statement of affairs
19 Mar 1998 88(2)P Ad 20/02/98--------- £ si 1000000@1=1000000 £ ic 2/1000002
04 Mar 1998 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
02 Mar 1998 395 Particulars of mortgage/charge
27 Feb 1998 CERTNM Company name changed blue star reefer trading LIMITED\certificate issued on 27/02/98
25 Feb 1998 AA Accounts for a dormant company made up to 31 December 1997
12 Feb 1998 288a New director appointed
30 Dec 1997 CERTNM Company name changed frederick leyland & company limi ted\certificate issued on 30/12/97
08 Oct 1997 363a Return made up to 27/09/97; full list of members
07 Mar 1997 395 Particulars of mortgage/charge
05 Mar 1997 MEM/ARTS Memorandum and Articles of Association
05 Mar 1997 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
05 Mar 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
27 Feb 1997 AA Accounts for a dormant company made up to 31 December 1996
10 Oct 1996 363a Return made up to 27/09/96; full list of members