- Company Overview for CONTAINER CENTRALEN LIMITED (04344379)
- Filing history for CONTAINER CENTRALEN LIMITED (04344379)
- People for CONTAINER CENTRALEN LIMITED (04344379)
- Charges for CONTAINER CENTRALEN LIMITED (04344379)
- Registers for CONTAINER CENTRALEN LIMITED (04344379)
- More for CONTAINER CENTRALEN LIMITED (04344379)
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) |
---|---|---|---|
08 Feb 2012 | CH01 | Director's details changed for Tonny Vangsgaard Gravesen on 1 December 2011 | |
19 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
01 Sep 2011 | AD01 | Registered office address changed from Hawley Manor, Hawley Road Dartford Kent DA1 1PX on 1 September 2011 | |
01 Aug 2011 | CH01 | Director's details changed for Philip Anthony Squance on 1 August 2011 | |
01 Aug 2011 | CH01 | Director's details changed for Philip Anthony Squance on 6 July 2011 | |
11 Jan 2011 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
03 Oct 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
11 Aug 2010 | AUD | Auditor's resignation | |
06 Jul 2010 | TM02 | Termination of appointment of Cscs Nominees Limited as a secretary | |
02 Jul 2010 | AD02 | Register inspection address has been changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom | |
02 Feb 2010 | AR01 | Annual return made up to 21 December 2009 with full list of shareholders | |
02 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
02 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
02 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
02 Feb 2010 | AD02 | Register inspection address has been changed | |
20 Oct 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
30 Mar 2009 | 363a | Return made up to 21/12/08; full list of members | |
26 Mar 2009 | 288b | Appointment terminated director berno jensen | |
11 Dec 2008 | 363a | Return made up to 21/12/07; full list of members | |
19 Sep 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
14 Feb 2008 | 287 | Registered office changed on 14/02/08 from: power house slade green road erith kent DA8 2HU | |
06 Sep 2007 | 363a | Return made up to 21/12/06; full list of members | |
27 Jun 2007 | AA | Accounts for a small company made up to 31 December 2006 | |
23 Apr 2007 | 288a | New director appointed | |
23 Apr 2007 | 288a | New director appointed |