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)
07 Dec 2004 288b Director resigned
31 Aug 2004 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
31 Aug 2004 155(6)a Declaration of assistance for shares acquisition
27 Aug 2004 395 Particulars of mortgage/charge
26 Aug 2004 395 Particulars of mortgage/charge
24 Aug 2004 403a Declaration of satisfaction of mortgage/charge
18 Aug 2004 288b Director resigned
18 Aug 2004 288a New director appointed
18 Aug 2004 288a New director appointed
03 Feb 2004 AA Full accounts made up to 29 March 2003
20 Nov 2003 363s Return made up to 05/10/03; full list of members
14 Apr 2003 288b Secretary resigned
18 Feb 2003 CERTNM Company name changed william cook offshore LIMITED\certificate issued on 18/02/03
04 Nov 2002 CERTNM Company name changed william cook intermodal LIMITED\certificate issued on 04/11/02
04 Nov 2002 363s Return made up to 05/10/02; full list of members
24 Jul 2002 AA Full accounts made up to 30 March 2002
09 May 2002 288c Secretary's particulars changed;director's particulars changed
23 Jan 2002 288b Secretary resigned
23 Jan 2002 288a New secretary appointed
18 Jan 2002 AA Full accounts made up to 31 March 2001
12 Nov 2001 363s Return made up to 05/10/01; full list of members
17 Jan 2001 AA Full accounts made up to 1 April 2000
14 Dec 2000 CERTNM Company name changed blair international sales limite d\certificate issued on 15/12/00
06 Nov 2000 363s Return made up to 05/10/00; full list of members
26 Jan 2000 403a Declaration of satisfaction of mortgage/charge