- Company Overview for DE LAGE LANDEN TECHNOLOGY FINANCE UK LIMITED (03276140)
- Filing history for DE LAGE LANDEN TECHNOLOGY FINANCE UK LIMITED (03276140)
- People for DE LAGE LANDEN TECHNOLOGY FINANCE UK LIMITED (03276140)
- Charges for DE LAGE LANDEN TECHNOLOGY FINANCE UK LIMITED (03276140)
- Insolvency for DE LAGE LANDEN TECHNOLOGY FINANCE UK LIMITED (03276140)
- More for DE LAGE LANDEN TECHNOLOGY FINANCE UK LIMITED (03276140)
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) |
---|---|---|---|
11 Jun 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Mar 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
19 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
19 Jun 2013 | 4.70 | Declaration of solvency | |
19 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2013 | MR04 | Satisfaction of charge 1 in full | |
14 Nov 2012 | AR01 |
Annual return made up to 11 November 2012 with full list of shareholders
Statement of capital on 2012-11-14
|
|
17 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
26 Jan 2012 | AP01 | Appointment of Vijay Chandulal Shah as a director | |
26 Jan 2012 | TM02 | Termination of appointment of John Blyth as a secretary | |
26 Jan 2012 | TM01 | Termination of appointment of John Blyth as a director | |
26 Jan 2012 | TM01 | Termination of appointment of David Dennehy as a director | |
26 Jan 2012 | AP01 | Appointment of Alessia Frisina as a director | |
26 Jan 2012 | AP03 | Appointment of Alessia Frisina as a secretary | |
25 Nov 2011 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
11 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
17 Dec 2010 | AR01 | Annual return made up to 11 November 2010 with full list of shareholders | |
30 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 11 November 2009 with full list of shareholders | |
08 Dec 2009 | AP01 | Appointment of Mr John Blyth as a director | |
07 Dec 2009 | AP03 | Appointment of Mr John Blyth as a secretary | |
07 Dec 2009 | TM02 | Termination of appointment of Priyesh Shah as a secretary | |
07 Dec 2009 | TM01 | Termination of appointment of Priyesh Shah as a director | |
25 Aug 2009 | AA | Full accounts made up to 31 December 2008 | |
04 Feb 2009 | 287 | Registered office changed on 04/02/2009 from suite 2A building 8 croxley green business park hatters lane watford WD18 8EZ |