- Company Overview for DEGUSSA LIMITED (00169597)
- Filing history for DEGUSSA LIMITED (00169597)
- People for DEGUSSA LIMITED (00169597)
- Charges for DEGUSSA LIMITED (00169597)
- Insolvency for DEGUSSA LIMITED (00169597)
- More for DEGUSSA LIMITED (00169597)
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) |
---|---|---|---|
09 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jul 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
30 Oct 2013 | AD01 | Registered office address changed from Tego House Chippenham Drive Kingston Milton Keynes Buckinghamshire MK10 0AF on 30 October 2013 | |
29 Oct 2013 | 4.70 | Declaration of solvency | |
29 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
29 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
08 May 2013 | AP01 | Appointment of Mr Hans Frans Aline Maria Van Impe as a director | |
08 May 2013 | AP01 | Appointment of Mrs Anh Tu Luu as a director | |
08 May 2013 | TM01 | Termination of appointment of Bernard Harvey as a director | |
11 Apr 2013 | AR01 |
Annual return made up to 1 April 2013 with full list of shareholders
Statement of capital on 2013-04-11
|
|
11 Apr 2013 | TM01 | Termination of appointment of Ulrich Papst as a director | |
14 May 2012 | TM01 | Termination of appointment of Nigel Macleod as a director | |
18 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
13 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
20 Feb 2012 | AP01 | Appointment of Dr Ulrich Papst as a director | |
23 Dec 2011 | AP01 |
Appointment of Dr Ulrich Papst as a director
|
|
23 Dec 2011 | AP01 | Appointment of Dr Ulrich Papst as a director | |
23 Sep 2011 | CH01 | Director's details changed for Mr Bernard George Harvey on 23 September 2011 | |
25 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
05 May 2011 | AA | Full accounts made up to 31 December 2010 | |
06 Apr 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
18 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
08 Apr 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
09 Mar 2010 | CH01 | Director's details changed for Mr Bernard George Harvey on 9 March 2010 |