Gazette. Gazette notice voluntary. |
2024-04-02 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-11-15 |
View Report |
Officers. Officer name: Colin Carrick Watson. Termination date: 2023-10-01. |
2023-11-02 |
View Report |
Officers. Termination date: 2023-10-01. Officer name: Colin Carrick Watson. |
2023-11-01 |
View Report |
Address. Change date: 2023-07-12. Old address: C/O Stork Technical Services Units 21-24 Slaidburn Crescent Southport Merseyside PR9 9YF. New address: 67a Compton Road Southport Merseyside PR8 4EG. |
2023-07-12 |
View Report |
Officers. Appointment date: 2015-07-10. Officer name: Mr David Andrew Stewart. |
2015-07-21 |
View Report |
Officers. Officer name: Sandeep Sharma. Termination date: 2015-07-10. |
2015-07-21 |
View Report |
Mortgage. Charge number: 1. |
2015-02-13 |
View Report |
Officers. Officer name: Colin Carrick Watson. Appointment date: 2015-01-22. |
2015-02-06 |
View Report |
Officers. Appointment date: 2015-01-22. Officer name: Mr Sandeep Sharma. |
2015-02-04 |
View Report |
Officers. Officer name: Mr Colin Carrick Watson. Appointment date: 2015-01-22. |
2015-02-04 |
View Report |
Address. Change date: 2015-02-04. New address: C/O Stork Technical Services Units 21-24 Slaidburn Crescent Southport Merseyside PR9 9YF. Old address: 7 Woodville Place Hertford Hertfordshire SG14 3NX. |
2015-02-04 |
View Report |
Officers. Termination date: 2015-01-22. Officer name: Robert Gordon Forbes. |
2015-02-04 |
View Report |
Officers. Officer name: Andrew Bruce. Termination date: 2015-01-22. |
2015-02-04 |
View Report |
Officers. Officer name: Robert Gordon Forbes. Termination date: 2015-01-22. |
2015-02-04 |
View Report |
Restoration. Restoration order of court. |
2014-03-07 |
View Report |
Gazette. Gazette dissolved voluntary. |
2003-05-20 |
View Report |
Gazette. Gazette notice voluntary. |
2003-02-04 |
View Report |
Officers. Description: Director resigned. |
2002-12-24 |
View Report |
Dissolution. Description: Application for striking-off. |
2002-12-23 |
View Report |
Accounts. Accounts type full. |
2002-11-02 |
View Report |
Annual return. Legacy. |
2002-10-17 |
View Report |
Officers. Description: Director resigned. |
2002-10-15 |
View Report |
Accounts. Legacy. |
2001-11-23 |
View Report |
Accounts. Accounts type full. |
2001-11-01 |
View Report |
Annual return. Legacy. |
2001-09-26 |
View Report |
Address. Description: Registered office changed on 07/09/01 from: howden terminal willington quay wallsend tyne & wear NE28 6UL. |
2001-09-07 |
View Report |
Annual return. Legacy. |
2001-05-09 |
View Report |
Officers. Description: Director resigned. |
2001-05-09 |
View Report |
Officers. Description: Secretary resigned;director resigned. |
2001-05-09 |
View Report |
Officers. Description: New director appointed. |
2001-05-09 |
View Report |
Officers. Description: New secretary appointed;new director appointed. |
2001-05-09 |
View Report |
Accounts. Accounts type full. |
2000-10-23 |
View Report |
Accounts. Accounts type full. |
1999-12-29 |
View Report |
Annual return. Legacy. |
1999-09-24 |
View Report |
Officers. Description: Director resigned. |
1999-03-19 |
View Report |
Annual return. Legacy. |
1998-09-24 |
View Report |
Accounts. Accounts type full. |
1998-07-10 |
View Report |
Annual return. Legacy. |
1997-12-05 |
View Report |
Accounts. Accounts type full. |
1997-07-17 |
View Report |
Annual return. Legacy. |
1996-11-11 |
View Report |
Address. Description: Registered office changed on 06/11/96 from: the graving dock normanby wharf dockside road cargo fleet middlesborough TS3 8AY. |
1996-11-06 |
View Report |
Officers. Description: Director resigned. |
1996-06-19 |
View Report |
Officers. Description: Secretary resigned;director resigned. |
1996-06-19 |
View Report |
Officers. Description: New secretary appointed;new director appointed. |
1996-06-19 |
View Report |
Officers. Description: New director appointed. |
1996-06-19 |
View Report |
Officers. Description: New director appointed. |
1996-06-19 |
View Report |
Officers. Description: New director appointed. |
1996-06-19 |
View Report |
Accounts. Legacy. |
1996-05-19 |
View Report |
Change of name. Description: Company name changed aqueduct LIMITED\certificate issued on 20/05/96. |
1996-05-17 |
View Report |