LONDON CONTAINER TERMINAL (TILBURY) LIMITED
Company number 01249844
- Company Overview for LONDON CONTAINER TERMINAL (TILBURY) LIMITED (01249844)
- Filing history for LONDON CONTAINER TERMINAL (TILBURY) LIMITED (01249844)
- People for LONDON CONTAINER TERMINAL (TILBURY) LIMITED (01249844)
- Charges for LONDON CONTAINER TERMINAL (TILBURY) LIMITED (01249844)
- More for LONDON CONTAINER TERMINAL (TILBURY) LIMITED (01249844)
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) |
---|---|---|---|
21 Mar 2012 | CONNOT | Change of name notice | |
19 Mar 2012 | AD01 | Registered office address changed from Northfleet Hope House Site 41 Tilbury Freeport Tilbury Essex RM18 7HX on 19 March 2012 | |
03 Feb 2012 | TM01 | Termination of appointment of Peter Walker as a director | |
03 Feb 2012 | TM01 | Termination of appointment of Robert Woods as a director | |
03 Feb 2012 | TM01 | Termination of appointment of Douglas Morrison as a director | |
03 Feb 2012 | TM01 | Termination of appointment of Peter Jones as a director | |
03 Feb 2012 | TM01 | Termination of appointment of Michael Gibson as a director | |
03 Feb 2012 | TM01 | Termination of appointment of Flemming Dalgaard as a director | |
03 Feb 2012 | TM01 | Termination of appointment of George Bull as a director | |
31 Aug 2011 | AR01 | Annual return made up to 23 August 2011 with full list of shareholders | |
11 Jul 2011 | AP01 | Appointment of Mr Stuart Randall Paterson as a director | |
03 Jun 2011 | CH01 | Director's details changed for Perry Dean Glading on 3 June 2011 | |
12 May 2011 | AA | Full accounts made up to 31 December 2010 | |
09 Mar 2011 | AP01 | Appointment of Mr George Sebastian Matthew Bull as a director | |
08 Mar 2011 | TM01 | Termination of appointment of Zafar Khan as a director | |
19 Oct 2010 | CH01 | Director's details changed for Mr Peter Arthur Walker on 19 October 2010 | |
01 Sep 2010 | AR01 | Annual return made up to 23 August 2010 with full list of shareholders | |
31 Aug 2010 | CH01 | Director's details changed for Neale Martin Banfield on 23 August 2010 | |
31 Aug 2010 | CH01 | Director's details changed for Peter Arthur Walker on 23 August 2010 | |
31 Aug 2010 | CH01 | Director's details changed for Perry Dean Glading on 23 August 2010 | |
27 Apr 2010 | AA | Full accounts made up to 31 December 2009 | |
19 Mar 2010 | CH01 | Director's details changed for Peter Anthony Jones on 17 March 2010 | |
27 Aug 2009 | AA | Full accounts made up to 31 December 2008 | |
24 Aug 2009 | 363a | Return made up to 23/08/09; full list of members | |
03 Jun 2009 | 288b | Appointment terminated director paul cooper |