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)
16 Jan 1998 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
16 Jan 1998 288b Director resigned
16 Jan 1998 288b Director resigned
16 Jan 1998 288a New director appointed
16 Jan 1998 288a New director appointed
08 Jul 1997 AA Full accounts made up to 31 December 1996
08 Jun 1997 288a New secretary appointed
08 Jun 1997 288b Secretary resigned
19 Dec 1996 363s Return made up to 06/12/96; full list of members
19 Dec 1996 363(288) Secretary's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed
26 Sep 1996 288 Director resigned
26 Sep 1996 288 New director appointed
26 Sep 1996 AA Full accounts made up to 31 December 1995
26 Sep 1996 AA Full accounts made up to 31 May 1995
14 Feb 1996 363s Return made up to 06/12/95; full list of members
13 Feb 1996 288 Secretary resigned
13 Feb 1996 288 New secretary appointed
03 Nov 1995 MA Memorandum and Articles of Association
03 Nov 1995 88(2)R Ad 21/09/95--------- £ si 100001@1=100001 £ ic 5333/105334
03 Nov 1995 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
03 Nov 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
03 Nov 1995 123 £ nc 25334/225334 21/09/95
26 Oct 1995 CERTNM Company name changed offshore certification bureau li mited\certificate issued on 27/10/95
25 Oct 1995 288 Director resigned
25 Oct 1995 288 Director resigned