Interbulk (Tankcontainers) Holdings Ltd was setup in 2002, it's status at Companies House is "Active". The companies directors are Den Hartogh, Klaas Pieter, Van Wissen, Jacobus Cornelis Jozef. We do not know the number of employees at Interbulk (Tankcontainers) Holdings Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEN HARTOGH, Klaas Pieter | 10 March 2016 | - | 1 |
VAN WISSEN, Jacobus Cornelis Jozef | 01 November 2002 | 01 January 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ1(A) - First notification of strike-off in London Gazette) | 01 September 2020 | |
DS01 - Striking off application by a company | 24 August 2020 | |
CS01 - N/A | 02 March 2020 | |
AA - Annual Accounts | 25 September 2019 | |
CS01 - N/A | 06 March 2019 | |
AD01 - Change of registered office address | 06 March 2019 | |
RESOLUTIONS - N/A | 24 December 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 24 December 2018 | |
SH19 - Statement of capital | 24 December 2018 | |
CAP-SS - N/A | 24 December 2018 | |
AA - Annual Accounts | 06 October 2018 | |
CS01 - N/A | 01 March 2018 | |
AA - Annual Accounts | 07 October 2017 | |
CS01 - N/A | 24 February 2017 | |
AA01 - Change of accounting reference date | 05 April 2016 | |
MR04 - N/A | 22 March 2016 | |
MR04 - N/A | 22 March 2016 | |
AP01 - Appointment of director | 10 March 2016 | |
AP01 - Appointment of director | 10 March 2016 | |
TM01 - Termination of appointment of director | 10 March 2016 | |
TM01 - Termination of appointment of director | 10 March 2016 | |
TM02 - Termination of appointment of secretary | 10 March 2016 | |
AA - Annual Accounts | 02 March 2016 | |
AR01 - Annual Return | 24 February 2016 | |
CH01 - Change of particulars for director | 08 September 2015 | |
AA - Annual Accounts | 10 August 2015 | |
AR01 - Annual Return | 24 February 2015 | |
CH03 - Change of particulars for secretary | 24 February 2015 | |
TM01 - Termination of appointment of director | 08 October 2014 | |
AA - Annual Accounts | 04 July 2014 | |
AR01 - Annual Return | 05 March 2014 | |
AP01 - Appointment of director | 21 January 2014 | |
TM01 - Termination of appointment of director | 21 January 2014 | |
AA - Annual Accounts | 04 July 2013 | |
AR01 - Annual Return | 01 March 2013 | |
AA - Annual Accounts | 05 July 2012 | |
AR01 - Annual Return | 04 April 2012 | |
AA - Annual Accounts | 04 April 2011 | |
AR01 - Annual Return | 10 March 2011 | |
AA - Annual Accounts | 30 June 2010 | |
AR01 - Annual Return | 23 March 2010 | |
AA - Annual Accounts | 26 October 2009 | |
AP01 - Appointment of director | 25 October 2009 | |
363a - Annual Return | 16 March 2009 | |
288a - Notice of appointment of directors or secretaries | 19 February 2009 | |
288b - Notice of resignation of directors or secretaries | 13 February 2009 | |
CERTNM - Change of name certificate | 31 January 2009 | |
AA - Annual Accounts | 13 January 2009 | |
363s - Annual Return | 05 August 2008 | |
288a - Notice of appointment of directors or secretaries | 11 April 2008 | |
AA - Annual Accounts | 26 February 2008 | |
288b - Notice of resignation of directors or secretaries | 01 February 2008 | |
288a - Notice of appointment of directors or secretaries | 10 December 2007 | |
288b - Notice of resignation of directors or secretaries | 09 November 2007 | |
288b - Notice of resignation of directors or secretaries | 09 November 2007 | |
RESOLUTIONS - N/A | 08 May 2007 | |
395 - Particulars of a mortgage or charge | 18 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 April 2007 | |
363a - Annual Return | 28 February 2007 | |
AA - Annual Accounts | 31 July 2006 | |
363s - Annual Return | 23 March 2006 | |
395 - Particulars of a mortgage or charge | 08 March 2006 | |
363s - Annual Return | 21 March 2005 | |
AA - Annual Accounts | 15 February 2005 | |
AA - Annual Accounts | 16 August 2004 | |
363s - Annual Return | 24 February 2004 | |
363s - Annual Return | 26 March 2003 | |
AUD - Auditor's letter of resignation | 03 March 2003 | |
MEM/ARTS - N/A | 16 January 2003 | |
RESOLUTIONS - N/A | 19 December 2002 | |
RESOLUTIONS - N/A | 19 December 2002 | |
RESOLUTIONS - N/A | 19 December 2002 | |
RESOLUTIONS - N/A | 19 December 2002 | |
287 - Change in situation or address of Registered Office | 19 December 2002 | |
AA - Annual Accounts | 19 December 2002 | |
225 - Change of Accounting Reference Date | 19 December 2002 | |
123 - Notice of increase in nominal capital | 19 December 2002 | |
RESOLUTIONS - N/A | 05 December 2002 | |
RESOLUTIONS - N/A | 05 December 2002 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 05 December 2002 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 05 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 December 2002 | |
395 - Particulars of a mortgage or charge | 02 December 2002 | |
288a - Notice of appointment of directors or secretaries | 27 November 2002 | |
288a - Notice of appointment of directors or secretaries | 27 November 2002 | |
288b - Notice of resignation of directors or secretaries | 27 November 2002 | |
288b - Notice of resignation of directors or secretaries | 27 November 2002 | |
288b - Notice of resignation of directors or secretaries | 27 November 2002 | |
RESOLUTIONS - N/A | 25 November 2002 | |
RESOLUTIONS - N/A | 25 November 2002 | |
RESOLUTIONS - N/A | 25 November 2002 | |
288a - Notice of appointment of directors or secretaries | 25 November 2002 | |
CERTNM - Change of name certificate | 05 November 2002 | |
NEWINC - New incorporation documents | 22 February 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 11 April 2007 | Fully Satisfied |
N/A |
Guarantee & debenture | 28 February 2006 | Fully Satisfied |
N/A |
Debenture | 21 November 2002 | Fully Satisfied |
N/A |