INTERNATIONAL TANK CONTAINER ORGANIZATION
Company number 03253505
- Company Overview for INTERNATIONAL TANK CONTAINER ORGANIZATION (03253505)
- Filing history for INTERNATIONAL TANK CONTAINER ORGANIZATION (03253505)
- People for INTERNATIONAL TANK CONTAINER ORGANIZATION (03253505)
- More for INTERNATIONAL TANK CONTAINER ORGANIZATION (03253505)
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) |
---|---|---|---|
16 Feb 2017 | AP01 | Appointment of Mr Reginald John Robert Lee as a director on 1 January 2017 | |
24 Jan 2017 | TM01 | Termination of appointment of Heike Clausen as a director on 31 December 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
23 Sep 2016 | TM01 | Termination of appointment of Andreas Hubner as a director on 1 May 2016 | |
19 Sep 2016 | RP04AR01 | Second filing of the annual return made up to 23 September 2015 | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Jun 2016 | AD03 | Register(s) moved to registered inspection location Suite 3, Charter House 26 Claremont Road Surbiton Surrey KT6 4QZ | |
02 Jun 2016 | TM01 | Termination of appointment of Christopher Blake Sandler as a director on 24 September 2015 | |
02 Jun 2016 | TM01 | Termination of appointment of Willy Van Loon as a director on 24 September 2015 | |
18 May 2016 | AP01 | Appointment of Gunther Van Loon as a director on 26 March 2015 | |
21 Apr 2016 | AP01 | Appointment of Vincent Martin as a director on 26 March 2015 | |
01 Apr 2016 | TM01 | Termination of appointment of Barry John Fiske as a director on 31 January 2016 | |
23 Mar 2016 | TM01 | Termination of appointment of Christopher John Trett as a director on 1 February 2016 | |
23 Mar 2016 | TM01 | Termination of appointment of Cornelis Pieter Mol as a director on 1 February 2016 | |
25 Jan 2016 | AD02 | Register inspection address has been changed to Suite 3, Charter House 26 Claremont Road Surbiton Surrey KT6 4QZ | |
12 Nov 2015 | AR01 |
Annual return made up to 23 September 2015 no member list
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Nov 2014 | AR01 | Annual return made up to 23 September 2014 no member list | |
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Sep 2014 | AP01 | Appointment of Mr Robertus Maria Van Dijk as a director on 20 May 2014 | |
19 Aug 2014 | AP01 | Appointment of Mr Patrick Thomas Harding as a director on 20 May 2014 | |
08 Aug 2014 | TM01 | Termination of appointment of Robert David George Ashmall as a director on 19 May 2014 | |
08 Aug 2014 | TM01 | Termination of appointment of Leo Yang as a director on 19 May 2014 | |
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Sep 2013 | AR01 | Annual return made up to 23 September 2013 no member list |