- Company Overview for GERMANISCHER LLOYD INDUSTRIAL SERVICES (UK) LTD (01297192)
- Filing history for GERMANISCHER LLOYD INDUSTRIAL SERVICES (UK) LTD (01297192)
- People for GERMANISCHER LLOYD INDUSTRIAL SERVICES (UK) LTD (01297192)
- Charges for GERMANISCHER LLOYD INDUSTRIAL SERVICES (UK) LTD (01297192)
- Insolvency for GERMANISCHER LLOYD INDUSTRIAL SERVICES (UK) LTD (01297192)
- More for GERMANISCHER LLOYD INDUSTRIAL SERVICES (UK) LTD (01297192)
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) |
---|---|---|---|
29 May 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Feb 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
26 Apr 2011 | AD01 | Registered office address changed from Holywell Park New Ashby Road Loughborough Leicestershire LE11 3GR on 26 April 2011 | |
20 Apr 2011 | 4.70 | Declaration of solvency | |
20 Apr 2011 | 600 | Appointment of a voluntary liquidator | |
20 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2011 | TM01 | Termination of appointment of Jane Davies as a director | |
21 Dec 2010 | AR01 |
Annual return made up to 1 December 2010 with full list of shareholders
Statement of capital on 2010-12-21
|
|
15 Apr 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
12 Dec 2009 | AR01 | Annual return made up to 1 December 2009 with full list of shareholders | |
10 Jul 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
25 Feb 2009 | 288a | Director appointed arthur william stoddart | |
28 Jan 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
28 Jan 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Dec 2008 | 363a | Return made up to 01/12/08; full list of members | |
09 Dec 2008 | 288b | Appointment Terminated Director john morgan | |
02 Dec 2008 | 288a | Director appointed jane davies | |
02 Dec 2008 | 288b | Appointment Terminated Director lutz wittenberg | |
05 Nov 2008 | 288a | Director appointed paul shrieve | |
22 Sep 2008 | 288b | Appointment Terminated Director christopher bolton | |
22 Sep 2008 | 287 | Registered office changed on 22/09/2008 from keyword house, viking road gapton hall great yarmouth norfolk NR31 0NU | |
16 Sep 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
23 Jul 2008 | 288b | Appointment Terminated Secretary rowena watts | |
15 Jul 2008 | 288a | Director appointed dr john david morgan | |
02 Jul 2008 | RESOLUTIONS |
Resolutions
|