- Company Overview for GATX INTERNATIONAL LIMITED (01531305)
- Filing history for GATX INTERNATIONAL LIMITED (01531305)
- People for GATX INTERNATIONAL LIMITED (01531305)
- Charges for GATX INTERNATIONAL LIMITED (01531305)
- More for GATX INTERNATIONAL LIMITED (01531305)
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) |
---|---|---|---|
20 Nov 2019 | TM02 | Termination of appointment of Peter Falconer as a secretary on 1 November 2019 | |
26 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
12 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with no updates | |
22 Jan 2019 | AP01 | Appointment of Mr Thomas Alan Ellman as a director on 15 January 2019 | |
22 Jan 2019 | TM01 | Termination of appointment of Robert Lyons as a director on 15 January 2019 | |
19 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with no updates | |
18 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
18 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with updates | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
09 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
14 Jun 2016 | AP01 | Appointment of Mr Donald James Spooner as a director on 31 March 2016 | |
03 Jun 2016 | TM01 | Termination of appointment of Curt Fred Glenn as a director on 31 May 2016 | |
27 Oct 2015 | AP01 | Appointment of Robert Lyons as a director on 21 October 2015 | |
26 Oct 2015 | TM01 | Termination of appointment of Alan Clemmons Coe as a director on 30 September 2015 | |
19 Oct 2015 | AP03 | Appointment of Peter Falconer as a secretary on 23 September 2015 | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
11 Sep 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
07 Jul 2015 | TM02 | Termination of appointment of Jeanne L Sexton as a secretary on 30 June 2015 | |
15 May 2015 | MISC | Section 519 | |
16 Apr 2015 | MA | Memorandum and Articles of Association | |
10 Mar 2015 | CH03 | Secretary's details changed for Jeanne L Sexton on 1 March 2015 | |
10 Mar 2015 | CH01 | Director's details changed for Curt Fred Glenn on 1 March 2015 | |
09 Mar 2015 | TM01 | Termination of appointment of Brandon Kimmel Weir as a director on 31 December 2014 | |
24 Feb 2015 | RESOLUTIONS |
Resolutions
|