- Company Overview for DEN HARTOGH UK LIMITED (01171859)
- Filing history for DEN HARTOGH UK LIMITED (01171859)
- People for DEN HARTOGH UK LIMITED (01171859)
- Charges for DEN HARTOGH UK LIMITED (01171859)
- More for DEN HARTOGH UK LIMITED (01171859)
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) |
---|---|---|---|
24 Feb 2010 | CH01 | Director's details changed for Jacobus Cornelis Josef Van Wissen on 9 February 2010 | |
24 Nov 2009 | AA | Full accounts made up to 30 September 2008 | |
25 Oct 2009 | AP01 | Appointment of Scott Thomas Cunningham as a director | |
19 Mar 2009 | 363a | Return made up to 26/01/09; full list of members | |
19 Feb 2009 | 288a | Director appointed harald christiaan van der wardt | |
13 Feb 2009 | 288b | Appointment terminated director michel noel | |
31 Jan 2009 | CERTNM | Company name changed united transport tank containers LIMITED\certificate issued on 02/02/09 | |
30 Jan 2009 | AA | Full accounts made up to 30 September 2007 | |
11 Nov 2008 | 288b | Appointment terminated director alan wilson | |
11 Apr 2008 | 288a | Director appointed michel noel | |
26 Feb 2008 | AA | Full accounts made up to 30 September 2006 | |
13 Feb 2008 | 363a | Return made up to 26/01/08; full list of members | |
05 Feb 2008 | 288a | New director appointed | |
10 Dec 2007 | 288b | Secretary resigned | |
10 Dec 2007 | 288a | New secretary appointed | |
09 Nov 2007 | 288b | Director resigned | |
01 Nov 2007 | 288b | Director resigned | |
01 Nov 2007 | 288b | Secretary resigned | |
08 May 2007 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2007 | 395 | Particulars of mortgage/charge | |
14 Apr 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
16 Feb 2007 | 363a | Return made up to 26/01/07; full list of members | |
31 Jul 2006 | AA | Full accounts made up to 30 September 2005 | |
21 Apr 2006 | 288b | Director resigned | |
08 Mar 2006 | 395 | Particulars of mortgage/charge |