- Company Overview for EVONIK DEGUSSA STANLOW LIMITED (00041213)
- Filing history for EVONIK DEGUSSA STANLOW LIMITED (00041213)
- People for EVONIK DEGUSSA STANLOW LIMITED (00041213)
- Charges for EVONIK DEGUSSA STANLOW LIMITED (00041213)
- Insolvency for EVONIK DEGUSSA STANLOW LIMITED (00041213)
- More for EVONIK DEGUSSA STANLOW LIMITED (00041213)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Apr 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jan 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
09 Dec 2010 | 4.68 | Liquidators' statement of receipts and payments to 1 December 2010 | |
17 Dec 2009 | AD01 | Registered office address changed from Tego House Chippenham Drive Kingston Milton Keynes Buckinghamshire MK10 0AF on 17 December 2009 | |
15 Dec 2009 | 600 | Appointment of a voluntary liquidator | |
15 Dec 2009 | 4.70 | Declaration of solvency | |
15 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2009 | TM01 | Termination of appointment of Susan Wilcox as a director | |
24 Nov 2009 | TM01 | Termination of appointment of Heinrich Lufen as a director | |
24 Nov 2009 | TM01 | Termination of appointment of Dirk Reese as a director | |
11 Nov 2009 | CH03 | Secretary's details changed for Miss Geneva Angela Stapleton on 11 November 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Dr Dirk Johannes Georg Reese on 11 November 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Susan Wilcox on 11 November 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Heinrich Wilhelm Lufen on 11 November 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Mr Nigel Macleod on 11 November 2009 | |
11 Nov 2009 | CH03 | Secretary's details changed for Miss Geneva Angela Stapleton on 11 November 2009 | |
02 Feb 2009 | 363a | Return made up to 24/01/09; full list of members | |
05 Sep 2008 | AA | Full accounts made up to 31 December 2007 | |
28 Jan 2008 | 363a | Return made up to 24/01/08; full list of members | |
20 Nov 2007 | AA | Full accounts made up to 31 December 2006 | |
22 Oct 2007 | 288b | Director resigned | |
10 Oct 2007 | MA | Memorandum and Articles of Association | |
05 Oct 2007 | CERTNM | Company name changed degussa stanlow LIMITED\certificate issued on 05/10/07 | |
17 Aug 2007 | 288a | New director appointed | |
17 Jun 2007 | 288a | New director appointed |