VOPAK TERMINAL BARRY LIMITED

Company Documents

DateDescription
16/10/1416 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/10/1318 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/11/122 November 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

03/04/123 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/10/1124 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/09/1127 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MR IAN COCHRANE

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN SCOTT

View Document

23/09/1023 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM OLIVER ROAD WEST THURROCK GRAYS ESSEX RM20 3EY

View Document

25/05/1025 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/10/0927 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/09/0922 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/09/0721 September 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/10/0624 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/10/0531 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/10/0420 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

10/05/0410 May 2004 SECRETARY RESIGNED

View Document

10/05/0410 May 2004 NEW SECRETARY APPOINTED

View Document

10/11/0310 November 2003 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

26/10/0326 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/10/0318 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 SECRETARY RESIGNED

View Document

16/05/0316 May 2003 NEW SECRETARY APPOINTED

View Document

16/05/0316 May 2003 REGISTERED OFFICE CHANGED ON 16/05/03 FROM: C/O VOPAK TERMINAL TEESSIDE LTD SEAL SANDS MIDDLESBROUGH TEESSIDE TS2 1UA

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/10/029 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 RE SECTION 394

View Document

14/01/0214 January 2002 AUDITOR'S RESIGNATION

View Document

14/12/0114 December 2001 S366A DISP HOLDING AGM 26/11/01

View Document

22/11/0122 November 2001 REGISTERED OFFICE CHANGED ON 22/11/01 FROM: OLIVER ROAD WEST THURROCK GRAYS ESSEX RM20 3EY

View Document

25/10/0125 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 SECRETARY RESIGNED

View Document

09/10/019 October 2001 NEW SECRETARY APPOINTED

View Document

09/10/019 October 2001 SECRETARY RESIGNED

View Document

01/10/011 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/09/0025 September 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 COMPANY NAME CHANGED VAN OMMEREN TANK TERMINAL BARRY LIMITED CERTIFICATE ISSUED ON 27/03/00

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/09/9927 September 1999 RETURN MADE UP TO 21/09/99; NO CHANGE OF MEMBERS

View Document

15/04/9915 April 1999 SECRETARY RESIGNED

View Document

15/04/9915 April 1999 NEW SECRETARY APPOINTED

View Document

13/10/9813 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/985 October 1998 RETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

01/10/971 October 1997 DIRECTOR RESIGNED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/09/9725 September 1997 RETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS

View Document

27/05/9727 May 1997 SECRETARY RESIGNED

View Document

27/05/9727 May 1997 NEW SECRETARY APPOINTED

View Document

22/11/9622 November 1996 ADOPT MEM AND ARTS 07/11/96

View Document

22/11/9622 November 1996 NEW DIRECTOR APPOINTED

View Document

22/11/9622 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/968 October 1996 COMPANY NAME CHANGED VAN OMMEREN (SOUTHAMPTON) LIMITE D CERTIFICATE ISSUED ON 08/10/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 21/09/96; NO CHANGE OF MEMBERS

View Document

05/09/965 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/03/966 March 1996 DIRECTOR RESIGNED

View Document

06/03/966 March 1996 DIRECTOR RESIGNED

View Document

19/02/9619 February 1996 REGISTERED OFFICE CHANGED ON 19/02/96 FROM: OLIVER ROAD WEST THURROCK GRAYS ESSEX RM16 1EY

View Document

07/11/957 November 1995 COMPANY NAME CHANGED VAN OMMEREN INTEXO (UK) LIMITED CERTIFICATE ISSUED ON 08/11/95

View Document

13/09/9513 September 1995 RETURN MADE UP TO 21/09/95; FULL LIST OF MEMBERS

View Document

17/08/9517 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/03/952 March 1995 REGISTERED OFFICE CHANGED ON 02/03/95 FROM: ROYCRAFT HOUSE 15 LINTON ROAD BARKING ESSEX IG11 8HE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/10/943 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9420 September 1994 RETURN MADE UP TO 21/09/94; NO CHANGE OF MEMBERS

View Document

25/07/9425 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/09/9321 September 1993 RETURN MADE UP TO 21/09/93; FULL LIST OF MEMBERS

View Document

12/05/9312 May 1993 COMPANY NAME CHANGED VAN OMMEREN AMBASSADOR LIMITED CERTIFICATE ISSUED ON 13/05/93

View Document

18/04/9318 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/12/9217 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/09/9224 September 1992 RETURN MADE UP TO 21/09/92; NO CHANGE OF MEMBERS

View Document

02/02/922 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/11/9111 November 1991 RETURN MADE UP TO 21/09/91; NO CHANGE OF MEMBERS

View Document

09/08/919 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/05/9121 May 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/05/912 May 1991 RETURN MADE UP TO 19/10/90; FULL LIST OF MEMBERS

View Document

18/04/9018 April 1990 NEW DIRECTOR APPOINTED

View Document

26/03/9026 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/03/9026 March 1990 RETURN MADE UP TO 21/09/89; FULL LIST OF MEMBERS

View Document

23/03/9023 March 1990 NC INC ALREADY ADJUSTED 26/02/90

View Document

23/03/9023 March 1990 � NC 10000/345000 06/03/90

View Document

23/03/9023 March 1990 ALTER MEM AND ARTS 26/02/90

View Document

23/03/9023 March 1990 NEW DIRECTOR APPOINTED

View Document

23/03/9023 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/9014 February 1990 COMPANY NAME CHANGED P H S.VAN OMMEREN(SOUTHAMPTON)LI MITED CERTIFICATE ISSUED ON 14/02/90

View Document

07/11/897 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/893 May 1989 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

04/11/884 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/02/8815 February 1988 RETURN MADE UP TO 23/10/87; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/12/866 December 1986 RETURN MADE UP TO 24/07/86; FULL LIST OF MEMBERS

View Document

06/12/866 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

12/11/8612 November 1986 REGISTERED OFFICE CHANGED ON 12/11/86 FROM: CUTLERS COURT 115 HOUNDSDITCH LONDON EC3A 7ET

View Document

17/05/8617 May 1986 NEW DIRECTOR APPOINTED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company