- Company Overview for DEUTZ UK LTD (00508419)
- Filing history for DEUTZ UK LTD (00508419)
- People for DEUTZ UK LTD (00508419)
- Charges for DEUTZ UK LTD (00508419)
- More for DEUTZ UK LTD (00508419)
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 Sep 2009 | 363a | Return made up to 31/08/09; full list of members | |
26 Sep 2008 | 363a | Return made up to 31/08/08; full list of members | |
02 Jul 2008 | 288b | Appointment terminated director klaus klinger | |
01 Jul 2008 | AA | Full accounts made up to 31 December 2007 | |
17 Jan 2008 | 288a | New secretary appointed | |
17 Jan 2008 | 288b | Secretary resigned | |
17 Jan 2008 | 288b | Director resigned | |
17 Jan 2008 | 288b | Director resigned | |
28 Oct 2007 | AA | Full accounts made up to 31 December 2006 | |
30 Sep 2007 | 288b | Director resigned | |
24 Sep 2007 | 363s |
Return made up to 31/08/07; no change of members
|
|
18 Sep 2007 | AUD | Auditor's resignation | |
17 Sep 2007 | AUD | Auditor's resignation | |
02 Jul 2007 | AA | Full accounts made up to 31 December 2005 | |
18 Apr 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
18 Apr 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
18 Apr 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
24 Mar 2007 | 288a | New secretary appointed | |
14 Feb 2007 | 288b | Secretary resigned | |
11 Dec 2006 | 363s |
Return made up to 31/08/06; full list of members
|
|
20 Apr 2006 | AA | Group of companies' accounts made up to 31 December 2004 | |
16 Dec 2005 | 288c | Director's particulars changed | |
16 Dec 2005 | 287 | Registered office changed on 16/12/05 from: 2 st. Martins way london SW17 0UT | |
12 Dec 2005 | 288b | Secretary resigned | |
12 Dec 2005 | 288a | New secretary appointed |