- Company Overview for ENDEAVOUR 141 LIMITED (01507570)
- Filing history for ENDEAVOUR 141 LIMITED (01507570)
- People for ENDEAVOUR 141 LIMITED (01507570)
- Charges for ENDEAVOUR 141 LIMITED (01507570)
- Insolvency for ENDEAVOUR 141 LIMITED (01507570)
- More for ENDEAVOUR 141 LIMITED (01507570)
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) |
---|---|---|---|
14 Nov 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
08 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
14 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
07 Nov 2011 | AA | Accounts for a medium company made up to 31 July 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
22 Aug 2011 | AUD | Auditor's resignation | |
12 May 2011 | AP01 | Appointment of Mr Hans Rainer Stork as a director | |
18 Nov 2010 | AA | Accounts made up to 31 July 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
09 Nov 2010 | AD03 | Register(s) moved to registered inspection location | |
09 Nov 2010 | AD02 | Register inspection address has been changed | |
28 Oct 2010 | AP01 | Appointment of Herr Walter Schmidt as a director | |
01 Oct 2010 | CERTNM |
Company name changed geka manufacturing LIMITED\certificate issued on 01/10/10
|
|
01 Oct 2010 | CONNOT | Change of name notice | |
14 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 10 | |
23 Aug 2010 | TM02 | Termination of appointment of Roland Blank as a secretary | |
23 Aug 2010 | TM01 | Termination of appointment of Franco Luca as a director | |
18 Aug 2010 | AA01 | Previous accounting period shortened from 31 December 2010 to 31 July 2010 | |
10 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
01 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
16 Nov 2009 | AR01 | Annual return made up to 23 October 2009 with full list of shareholders | |
16 Nov 2009 | CH01 | Director's details changed for Raymond Oliver on 23 October 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Franco Luca on 23 October 2009 | |
26 Jun 2009 | 288b | Appointment terminated director walter schmidt | |
26 May 2009 | AA | Full accounts made up to 31 December 2008 |