Vopak Terminal Barry 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
VAN OMMEREN INTEXO (UK) LIMITED
VAN OMMEREN (SOUTHAMPTON) LIMITED
VAN OMMEREN TANK TERMINAL BARRY LIMITED
Company type Private Limited Company , Dissolved Company Number 00688531 Record last updated Friday, April 20, 2018 10:47:04 AM UTC Official Address Vopak Terminal Barry Ltd Oliver Road West Thurrock Grayssex Rm203ed And South Stifford, West Thurrock And South Stifford 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 Apr 3, 2012 Annual accounts Financials Oct 24, 2011 Annual accounts 6885... Registry Sep 27, 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 25, 2010 Annual accounts Financials Oct 27, 2009 Annual accounts 6885... Registry Sep 22, 2009 Annual return Registry Oct 20, 2008 Annual return 6885... Financials Mar 6, 2008 Annual accounts Financials Oct 24, 2007 Annual accounts 6885... Registry Sep 21, 2007 Annual return Registry Aug 15, 2007 Notice of change of directors or secretaries or in their particulars Financials Apr 16, 2007 Annual accounts Registry Oct 24, 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 26, 2005 Appointment of a director Registry Oct 26, 2005 Resignation of a director Registry Oct 25, 2005 Annual return Registry Oct 1, 2005 Appointment of a man as Director Registry Sep 30, 2005 Resignation of one Director (a man) Registry Feb 25, 2005 Notice of change of directors or secretaries or in their particulars Financials Feb 4, 2005 Annual accounts Registry Dec 17, 2004 Resignation of one Director (a man) Registry Oct 20, 2004 Annual return Registry Oct 5, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry May 10, 2004 Appointment of a secretary Registry May 10, 2004 Resignation of a secretary Registry Apr 1, 2004 Appointment of a man as Secretary Registry Mar 31, 2004 Resignation of one Accountant and one Secretary (a man) Registry Nov 10, 2003 Notice of passing of resolution removing an auditor Financials Oct 26, 2003 Annual accounts Registry Oct 18, 2003 Annual return Registry May 16, 2003 Resignation of a secretary Registry May 16, 2003 Change in situation or address of registered office Registry May 16, 2003 Appointment of a secretary Registry May 1, 2003 Appointment of a man as Accountant and Secretary Registry Apr 30, 2003 Resignation of one Secretary (a woman) Financials Nov 2, 2002 Annual accounts Registry Oct 9, 2002 Annual return Registry Jun 25, 2002 Miscellaneous document Registry Jan 14, 2002 Auditor's letter of resignation Registry Dec 14, 2001 Elective resolution Registry Nov 22, 2001 Change in situation or address of registered office Registry Oct 25, 2001 Resignation of a secretary Registry Oct 25, 2001 Annual return Registry Oct 9, 2001 Resignation of a secretary Registry Oct 9, 2001 Appointment of a secretary Financials Oct 1, 2001 Annual accounts Registry Sep 24, 2001 Appointment of a woman as Secretary Registry Aug 26, 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 27, 2000 Company name change Registry Mar 24, 2000 Change of name certificate Financials Sep 29, 1999 Annual accounts Registry Sep 27, 1999 Annual return Registry Apr 15, 1999 Appointment of a secretary Registry Apr 15, 1999 Resignation 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 Nov 7, 1997 Resignation of a director Registry Oct 31, 1997 Resignation of one Legal Counsel and one Director (a man) Registry Oct 1, 1997 Appointment of a director Registry Oct 1, 1997 Resignation of a director Registry Sep 25, 1997 Resignation of one Company Director and one Director (a man) Financials Sep 25, 1997 Annual accounts Registry Sep 25, 1997 Annual return Registry May 27, 1997 Resignation of a secretary Registry May 27, 1997 Appointment of a secretary Registry May 16, 1997 Appointment of a man as Secretary Registry May 15, 1997 Resignation of one Secretary (a man) Registry Nov 22, 1996 Appointment of a director Registry Nov 22, 1996 Memorandum of association Registry Nov 22, 1996 Alter mem and arts Registry Nov 7, 1996 Appointment of a man as Director and Legal Counsel Registry Oct 8, 1996 Company name change Registry Oct 8, 1996 Change of name certificate Registry Oct 1, 1996 Annual return Financials Sep 5, 1996 Annual accounts Registry Mar 6, 1996 Director resigned, new director appointed Registry Mar 6, 1996 Director resigned, new director appointed 6885... Registry Feb 29, 1996 Resignation of 2 people: one Director (a man) Registry Feb 19, 1996 Change in situation or address of registered office