Vopak Terminal Purfleet LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 7, 2014)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
THAMES MATEX LIMITED
VAN OMMEREN TANK TERMINAL PURFLEET LIMITED
Company type Private Limited Company , Dissolved Company Number 00827659 Record last updated Friday, April 20, 2018 12:19:13 PM UTC Official Address Vopak Terminal Ipswich Ltd Oliver Road West Thurrock Grayssex Rm203ed And South Stifford, West Thurrock And South Stifford There are 2 companies registered at this street
Postal Code RM203ED Sector Operation of warehousing and storage facilities for land transport activities
Visits Searches Document Type Publication date Download link Registry Jul 5, 2016 Appointment of a person as Secretary Registry Mar 31, 2016 Appointment of a woman Registry Oct 16, 2014 Annual return Financials Oct 7, 2014 Annual accounts Registry Oct 18, 2013 Annual return Financials Oct 7, 2013 Annual accounts Registry Nov 2, 2012 Annual return Financials Oct 3, 2012 Annual accounts Registry Dec 5, 2011 Appointment of a man as Secretary Registry Dec 5, 2011 Appointment of a man as Secretary 8276... Registry Dec 5, 2011 Resignation of one Secretary Financials Oct 5, 2011 Annual accounts Registry Oct 4, 2011 Annual return Registry Apr 11, 2011 Appointment of a man as Director Registry Apr 11, 2011 Resignation of one Director Registry Apr 7, 2011 Appointment of a man as Director and Company Director Registry Sep 23, 2010 Annual return Registry Sep 23, 2010 Change of registered office address Financials May 19, 2010 Annual accounts Registry Sep 22, 2009 Annual return Financials Aug 28, 2009 Annual accounts Registry Sep 24, 2008 Annual return Registry Apr 25, 2008 Resignation of one Legal Counsel and one Director (a man) Registry Apr 25, 2008 Resignation of a director Financials Mar 6, 2008 Annual accounts Financials Oct 24, 2007 Annual accounts 8276... Registry Sep 21, 2007 Annual return Financials Apr 16, 2007 Annual accounts Registry Oct 20, 2006 Annual return Financials Feb 4, 2006 Annual accounts Registry Oct 31, 2005 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Oct 5, 2005 Annual return Registry Sep 7, 2005 Notice of change of directors or secretaries or in their particulars Registry Jul 29, 2005 Resignation of one Director (a man) Financials Feb 2, 2005 Annual accounts Registry Dec 17, 2004 Resignation of one Director (a man) Registry Dec 16, 2004 Appointment of a director Registry Dec 2, 2004 Appointment of a man as Director Registry Oct 5, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Sep 29, 2004 Annual return Registry Nov 10, 2003 Notice of passing of resolution removing an auditor Financials Oct 3, 2003 Annual accounts Registry Oct 3, 2003 Annual return Financials Nov 2, 2002 Annual accounts Registry Sep 30, 2002 Annual return Registry Jun 25, 2002 Miscellaneous document Registry Jan 14, 2002 Auditor's letter of resignation Registry Jan 7, 2002 Auditor's letter of resignation 8276... Registry Oct 25, 2001 Appointment of a secretary Registry Oct 25, 2001 Annual return Registry Oct 25, 2001 Resignation of a secretary Financials Oct 1, 2001 Annual accounts Registry Sep 17, 2001 Appointment of a man as Secretary and Accountant Registry Aug 25, 2001 Resignation of one Secretary (a man) Registry Oct 23, 2000 Appointment of a director Registry Oct 1, 2000 Appointment of a man as Director Financials Sep 29, 2000 Annual accounts Registry Sep 25, 2000 Annual return Registry Mar 17, 2000 Company name change Registry Mar 16, 2000 Change of name certificate Financials Sep 29, 1999 Annual accounts Registry Sep 27, 1999 Annual return Registry Apr 15, 1999 Resignation of a secretary Registry Apr 15, 1999 Appointment of a secretary Registry Apr 1, 1999 Appointment of a man as Secretary Registry Mar 31, 1999 Resignation of one Secretary (a man) Registry Oct 13, 1998 Notice of change of directors or secretaries or in their particulars Registry Oct 5, 1998 Annual return Financials Sep 14, 1998 Annual accounts Registry Oct 1, 1997 Resignation of a director Registry Oct 1, 1997 Appointment of a director Financials Sep 26, 1997 Annual accounts Registry Sep 25, 1997 Resignation of one Director (a man) Registry Sep 25, 1997 Annual return Registry May 27, 1997 Resignation of a secretary Registry May 27, 1997 Resignation of a secretary 8276... Registry May 16, 1997 Appointment of a man as Secretary Registry May 15, 1997 Resignation of one Secretary (a man) Registry Nov 21, 1996 Appointment of a director Registry Nov 21, 1996 Alter mem and arts Registry Nov 7, 1996 Appointment of a man as Legal Counsel and Director Registry Oct 8, 1996 Change of name certificate Registry Oct 8, 1996 Company name change Registry Oct 1, 1996 Annual return Financials Sep 5, 1996 Annual accounts Registry Feb 19, 1996 Change in situation or address of registered office Registry Sep 13, 1995 Annual return Financials Aug 17, 1995 Annual accounts Registry Mar 2, 1995 Change in situation or address of registered office Registry Oct 3, 1994 Director resigned, new director appointed Registry Sep 20, 1994 Annual return Registry Sep 15, 1994 Resignation of one Director (a man) Financials Jul 22, 1994 Annual accounts Registry Sep 22, 1993 Annual return Financials Apr 18, 1993 Annual accounts Financials Nov 1, 1992 Annual accounts 8276... Registry Sep 25, 1992 Annual return Registry Sep 24, 1992 Change in situation or address of registered office Financials Jan 13, 1992 Annual accounts Registry Oct 14, 1991 Annual return