- 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) |
---|---|---|---|
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
|
|
03 Nov 1995 | RESOLUTIONS |
Resolutions
|
|
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 |