COSFAIR SHIPPING LIMITED

C/O Shl Services Limited C/O Shl Services Limited, 1 Garden Road, Central, Hong Kong, China
StatusACTIVE
Company No.FC023186
Category
Incorporated11 Dec 2000
Age23 years, 7 months, 17 days
JurisdictionUnited Kingdom

SUMMARY

COSFAIR SHIPPING LIMITED is an active with number FC023186. It was incorporated 23 years, 7 months, 17 days ago, on 11 December 2000. The company address is C/O Shl Services Limited C/O Shl Services Limited, 1 Garden Road, Central, Hong Kong, China.



Company Fillings

Legacy

Date: 04 Apr 2008

Category: Annual-return

Type: BR5

Description: BR006049 address change 13/03/08\c/o group legal, sg house, 41 tower hill, london, EC3N 4SG

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Annual-return

Type: BR4

Description: Director appointed captain ming dong

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director julian bishop

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director nicholas dent

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Annual-return

Type: BR4

Description: Director appointed lei zhao

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: BR3

Description: Change of address 14/01/08 c/o l

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: BR4

Description: Dir appointed 14/01/08 dent nicholas michael middlesex TW18 1BY

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: BR4

Description: Sec appointed 14/01/08 shl services LIMITED central hong kong

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: BR4

Description: Dir appointed 14/01/08 bishop julian kenneth surrey KT22 0HR

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: BR4

Description: Sec resigned 14/01/08 legibus secretaries (H.K.) limit

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: BR4

Description: Dir resigned 14/01/08 caron delion patrick

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: BR4

Description: Dir resigned 14/01/08 kayser simon philip

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: BR4

Description: Dir resigned 14/01/08 swannell david william

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: BR4

Description: Dir resigned 14/01/08 jobanputta sandip

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: BR5

Description: BR006049 address change 14/01/08 7TH floor 45 king william street london EC4R 9AN

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Annual-return

Type: BR4

Description: Dir change in partic 18/01/08 jobanputta sandip jobanputra

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 15/10/07 griffin philip mark

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Annual-return

Type: BR5

Description: BR006049 address change 19/02/07 5TH floor queen street london EC4R 1DD

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Annual-return

Type: BR4

Description: Dir change in partic 23/06/06 kayser simon philip

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Annual-return

Type: BR4

Description: Dir change in partic 12/06/06 caron-delion patrick

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Annual-return

Type: BR4

Description: Dir change in partic 01/06/06 swannell david william

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Annual-return

Type: BR4

Description: Dir appointed 31/08/05 caron-delion patrick 39 nevern square london

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Annual-return

Type: BR4

Description: Dir resigned 10/02/05 harris braden

Documents

View document PDF

Legacy

Date: 31 Aug 2004

Category: Annual-return

Type: BR4

Description: Dir appointed 01/07/04 kayser simon philip london SE1

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Annual-return

Type: BR4

Description: Sec resigned 13/02/04 lewin alastair giles

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2004

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 30 Oct 2002

Category: Annual-return

Type: BR4

Description: Dir change in partic 07/10/02 griffin philip mark

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Annual-return

Type: BR4

Description: Dir appointed 01/07/02 jobanputta sandip london WC1V 6DR

Documents

View document PDF

Legacy

Date: 30 May 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Oct 2001

Category: Officers

Type: 692(1)(b)

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2001

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Oct 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Oct 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 May 2001

Category: Incorporation

Type: BR1-PAR

Description: BR006049 par appointed david william swannell 5C hyde park mansions transept street london NW1 5ES

Documents

View document PDF

Legacy

Date: 08 May 2001

Category: Incorporation

Type: BR1-PAR

Description: BR006049 par appointed philip mark griffin flat 6 13 palace gate london W8 5LS

Documents

View document PDF

Legacy

Date: 08 May 2001

Category: Incorporation

Type: BR1-BCH

Description: BR006049 registered

Documents

View document PDF

Legacy

Date: 08 May 2001

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

ISD SOLUTIONS LTD

WINNINGTON HOUSE, 2,LONDON,N12 0DR

Number:08061523
Status:ACTIVE
Category:Private Limited Company

NEXTLIFE WEARABLES LTD

18 KING WILLIAM STREET,LONDON,EC4N 7BP

Number:11935298
Status:ACTIVE
Category:Private Limited Company

PETCARE (RICHMOND) LIMITED

VINE COTTAGE,RICHMOND,DL10 6AQ

Number:10257040
Status:ACTIVE
Category:Private Limited Company

S. & B. CONCRETE LIMITED

ALBION COURT,LEEDS,LS1 6JP

Number:01162431
Status:LIQUIDATION
Category:Private Limited Company

SPARE CAR PARTS LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11654566
Status:ACTIVE
Category:Private Limited Company

TOOL & DIE HEAT TREATMENT COMPANY LIMITED

25A ORGREAVE CRESCENT,HANDSWORTH, SHEFFIELD,S13 9NQ

Number:00402148
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source