CHEP INTERCONTINENTAL CONTAINERS LIMITED

Company Documents

DateDescription
07/04/207 April 2020 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

21/01/2021 January 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/01/209 January 2020 APPLICATION FOR STRIKING-OFF

View Document

27/06/1927 June 2019 20/06/19 STATEMENT OF CAPITAL EUR 68487.82198

View Document

03/04/193 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

15/08/1815 August 2018 21/06/18 STATEMENT OF CAPITAL EUR 63814.140272

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MURRAY GILDER

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MAYO

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM UNIT 2 WEYBRIDGE BUSINESS PARK ADDLESTONE ROAD ADDLESTONE SURREY KT15 2UP

View Document

03/04/183 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL YALLOP

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MS CARLA MAE BROCKLEHURST

View Document

30/06/1730 June 2017 20/06/17 STATEMENT OF CAPITAL EUR 62129.344817

View Document

28/06/1728 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, SECRETARY BRAMBLES OFFICERS LIMITED

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BOORMAN

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MR PAUL GRAEME YALLOP

View Document

27/02/1727 February 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

18/06/1618 June 2016 DISS40 (DISS40(SOAD))

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

08/04/168 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

26/02/1626 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR DAVID JAMES MAYO

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES MAYER

View Document

07/06/157 June 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

20/02/1520 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

27/02/1427 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR PASCAL HUART

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR RAFE WARREN

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED DAVID JOHN BOORMAN

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED JAMES ALEXANDER MAYER

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED DANIEL ROBERT JAMES BERRY

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR PETER BRUFORD

View Document

21/10/1321 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

21/10/1321 October 2013 RESOLUTION TO REDENOMINATE SHARES 07/10/2013

View Document

21/10/1321 October 2013 07/10/13 STATEMENT OF CAPITAL EUR 25986.05

View Document

01/10/131 October 2013 COMPANY NAME CHANGED TMG LIMITED CERTIFICATE ISSUED ON 01/10/13

View Document

07/03/137 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

01/02/131 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

10/02/1210 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

28/11/1128 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

05/04/115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

03/02/113 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

15/12/1015 December 2010 ADOPT ARTICLES 08/11/2010

View Document

15/12/1015 December 2010 08/11/10 STATEMENT OF CAPITAL GBP 21979

View Document

15/12/1015 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAFE ANTHONY WARREN / 18/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAFE ANTHONY WARREN / 18/03/2010

View Document

02/03/102 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

12/02/1012 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

30/07/0930 July 2009 AUDITOR'S RESIGNATION

View Document

12/06/0912 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

03/02/093 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY ROBERT GERRARD

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY RAFE WARREN

View Document

14/03/0814 March 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

10/10/0710 October 2007 NEW SECRETARY APPOINTED

View Document

30/09/0730 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 S366A DISP HOLDING AGM 15/03/07

View Document

25/03/0725 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM: CASSINI HOUSE 57 ST JAMES'S STREET LONDON SW1A 1LD

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 NEW SECRETARY APPOINTED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 NEW SECRETARY APPOINTED

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 SECRETARY RESIGNED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

18/04/0518 April 2005 SECRETARY RESIGNED

View Document

18/04/0518 April 2005 NEW SECRETARY APPOINTED

View Document

15/11/0415 November 2004 SECRETARY RESIGNED

View Document

15/11/0415 November 2004 NEW SECRETARY APPOINTED

View Document

03/09/043 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 AUDITOR'S RESIGNATION

View Document

11/11/0311 November 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

02/05/032 May 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 REGISTERED OFFICE CHANGED ON 29/05/02 FROM: 1 LAMB WALK LONDON SE1 3TT

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 REGISTERED OFFICE CHANGED ON 21/08/00 FROM: CHAPEL HOUSE ALMA ROAD WINDSOR BERKSHIRE SL4 3HD

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

06/09/996 September 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

09/11/989 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

09/09/989 September 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

17/10/9717 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

16/09/9716 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

16/09/9716 September 1997 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/09/9716 September 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/01/9727 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9611 November 1996 REGISTERED OFFICE CHANGED ON 11/11/96 FROM: NO 6 WOKING EIGHT FORSYTH ROAD WOKING SURREY GU21 5SB

View Document

10/11/9610 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

05/09/965 September 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

03/11/953 November 1995 RETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

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

06/12/946 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 RETURN MADE UP TO 01/11/94; NO CHANGE OF MEMBERS

View Document

19/10/9419 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

05/04/945 April 1994 NEW DIRECTOR APPOINTED

View Document

10/01/9410 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

06/12/936 December 1993 RETURN MADE UP TO 01/11/93; NO CHANGE OF MEMBERS

View Document

04/05/934 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

10/01/9310 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/01/9310 January 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

10/01/9310 January 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

02/10/922 October 1992 REGISTERED OFFICE CHANGED ON 02/10/92 FROM: DUKE'S COURT WOKING SURREY GU21 5BH

View Document

07/09/927 September 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

18/06/9218 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9211 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/06/921 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

22/05/9222 May 1992 ADOPT MEM AND ARTS 14/05/92

View Document

17/02/9217 February 1992 AUDITOR'S RESIGNATION

View Document

11/02/9211 February 1992 REGISTERED OFFICE CHANGED ON 11/02/92 FROM: OAKLAND HOUSE 40 VICTORIA ROAD HARTLEPOOL TS26 8DD

View Document

10/02/9210 February 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/87

View Document

10/02/9210 February 1992 RETURN MADE UP TO 29/12/90; FULL LIST OF MEMBERS

View Document

10/02/9210 February 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/90

View Document

10/02/9210 February 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/88

View Document

10/02/9210 February 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/86

View Document

10/02/9210 February 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/89

View Document

05/11/915 November 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

19/09/9019 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9025 April 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

17/06/8717 June 1987 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/85

View Document

04/04/854 April 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

22/04/8422 April 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

21/04/8421 April 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

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