Advanced company searchLink opens in new window

WILLIAM COOK INTERMODAL LIMITED

Company number 01483687

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2011-11-07
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
  • RES15 ‐ Change company name resolution on 2011-11-07
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