- Company Overview for WILLIAM COOK INTERMODAL LIMITED (01483687)
- Filing history for WILLIAM COOK INTERMODAL LIMITED (01483687)
- People for WILLIAM COOK INTERMODAL LIMITED (01483687)
- Charges for WILLIAM COOK INTERMODAL LIMITED (01483687)
- More for WILLIAM COOK INTERMODAL LIMITED (01483687)
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 Oct 2012 | TM01 | Termination of appointment of Pauline Gordon as a director | |
07 Dec 2011 | AA | Accounts for a dormant company made up to 1 April 2011 | |
11 Nov 2011 | CERTNM |
Company name changed astrum (international) LIMITED\certificate issued on 11/11/11
|
|
10 Nov 2011 | TM01 | Termination of appointment of Michael Hutchinson as a director | |
10 Nov 2011 | TM01 | Termination of appointment of Stephen Dowson as a director | |
10 Nov 2011 | TM01 | Termination of appointment of Gary Neasham as a director | |
10 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
08 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2011 | CONNOT | Change of name notice | |
04 Nov 2011 | AD01 | Registered office address changed from Bond Isle Works Station Road Stanhope Bishop Auckland County Durham DL13 2YR United Kingdom on 4 November 2011 | |
04 Nov 2011 | AP01 | Appointment of Mr Kevin John Grayley as a director | |
04 Nov 2011 | AP01 | Appointment of Mr Andrew John Cook as a director | |
04 Nov 2011 | AP03 | Appointment of Mr Michael Keith Hodgson as a secretary | |
04 Nov 2011 | TM02 | Termination of appointment of Pauline Gordon as a secretary | |
04 Nov 2011 | TM01 | Termination of appointment of Philip Kite as a director | |
21 Oct 2011 | AR01 | Annual return made up to 5 October 2011 with full list of shareholders | |
02 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
02 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
30 Aug 2011 | TM01 | Termination of appointment of William Teesdale as a director | |
23 Mar 2011 | TM01 | Termination of appointment of Ray Jeffries as a director | |
06 Oct 2010 | AR01 | Annual return made up to 5 October 2010 with full list of shareholders | |
06 Oct 2010 | CH01 | Director's details changed for Pauline Ruth Hope on 17 April 2010 | |
06 Oct 2010 | CH03 | Secretary's details changed for Pauline Ruth Hope on 17 April 2010 | |
06 Oct 2010 | CH01 | Director's details changed for Mr William Moore Teesdale on 5 October 2009 | |
06 Oct 2010 | CH01 | Director's details changed for Mr Gary Neasham on 5 October 2009 |