- Company Overview for ZF STEERING SYSTEMS NACAM LIMITED (01098622)
- Filing history for ZF STEERING SYSTEMS NACAM LIMITED (01098622)
- People for ZF STEERING SYSTEMS NACAM LIMITED (01098622)
- Charges for ZF STEERING SYSTEMS NACAM LIMITED (01098622)
- Insolvency for ZF STEERING SYSTEMS NACAM LIMITED (01098622)
- More for ZF STEERING SYSTEMS NACAM LIMITED (01098622)
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) |
---|---|---|---|
07 Nov 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Aug 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
17 Sep 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
30 Aug 2012 | 600 | Appointment of a voluntary liquidator | |
30 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2012 | 4.70 | Declaration of solvency | |
29 Jul 2012 | AD01 | Registered office address changed from 132 Innovation Centre Festival Drive Ebbw Vale Gwent NP23 8XA Wales on 29 July 2012 | |
27 Apr 2012 | AR01 |
Annual return made up to 22 April 2012 with full list of shareholders
Statement of capital on 2012-04-27
|
|
30 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
30 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
30 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
28 Apr 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
20 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
19 Apr 2011 | TM01 | Termination of appointment of Trevor Fox as a director | |
18 Apr 2011 | AD01 | Registered office address changed from Rassau Ind. Est Ebbw Vale Gwent NP23 5SD on 18 April 2011 | |
28 Mar 2011 | AP01 | Appointment of Mr Thilo Volkmer Gleisberg as a director | |
03 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
21 Jul 2010 | AP01 | Appointment of Mr Laurent Henri Georges Raoul as a director | |
21 Jul 2010 | TM01 | Termination of appointment of Laurent Favre as a director | |
23 Apr 2010 | AR01 | Annual return made up to 22 April 2010 with full list of shareholders | |
23 Apr 2010 | CH01 | Director's details changed for Trevor Fox on 22 April 2010 | |
23 Apr 2010 | CH01 | Director's details changed for Laurent Andre Favre on 22 April 2010 | |
08 Sep 2009 | AA | Full accounts made up to 31 December 2008 | |
06 May 2009 | 363a | Return made up to 22/04/09; full list of members |