Advanced company searchLink opens in new window

GERMANISCHER LLOYD INDUSTRIAL SERVICES (UK) LTD

Company number 01297192

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Jul 2008 169 Gbp ic 205334/180374 23/05/08 gbp sr 24960@1=24960
19 Jun 2008 288b Appointment Terminated Director neil sandberg
09 Apr 2008 288b Appointment Terminated Director dietmar grund
04 Feb 2008 363a Return made up to 01/12/07; full list of members
04 Feb 2008 287 Registered office changed on 04/02/08 from: enterprise court gapton hall road great yarmouth norfolk NR31 0ND
20 Jun 2007 AA Accounts for a small company made up to 31 December 2006
11 Jun 2007 288a New director appointed
05 Dec 2006 363a Return made up to 01/12/06; full list of members
05 Jul 2006 CERTNM Company name changed ocb germanischer lloyd LIMITED\certificate issued on 05/07/06
05 Jun 2006 AA Accounts for a small company made up to 31 December 2005
05 Dec 2005 363a Return made up to 01/12/05; full list of members
19 Aug 2005 AA Accounts for a small company made up to 31 December 2004
25 May 2005 288a New director appointed
10 Dec 2004 363s Return made up to 06/12/04; full list of members
27 Oct 2004 AA Accounts for a small company made up to 31 December 2003
30 Dec 2003 288b Director resigned
30 Dec 2003 363s Return made up to 06/12/03; full list of members
30 Dec 2003 363(288) Director resigned
29 May 2003 AA Accounts for a small company made up to 31 December 2002
23 Dec 2002 363s Return made up to 06/12/02; full list of members
23 Dec 2002 288b Director resigned
17 Jul 2002 AA Accounts for a small company made up to 31 December 2001
28 Jun 2002 288a New director appointed
01 May 2002 288a New director appointed
27 Mar 2002 395 Particulars of mortgage/charge