- Company Overview for EDSCHA UK MANUFACTURING LIMITED (03288167)
- Filing history for EDSCHA UK MANUFACTURING LIMITED (03288167)
- People for EDSCHA UK MANUFACTURING LIMITED (03288167)
- Charges for EDSCHA UK MANUFACTURING LIMITED (03288167)
- More for EDSCHA UK MANUFACTURING LIMITED (03288167)
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) |
---|---|---|---|
15 May 2019 | AC92 | Restoration by order of the court | |
22 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 May 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2012 | AD01 | Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE on 10 January 2012 | |
06 Aug 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2010 | TM02 | Termination of appointment of Robin Russell as a secretary | |
21 Jan 2010 | TM01 | Termination of appointment of Walter Pecho as a director | |
21 Jan 2010 | TM01 | Termination of appointment of Axel Schulmyer as a director | |
21 Jan 2010 | TM01 | Termination of appointment of Manfred Puhlmann as a director | |
10 Aug 2009 | 288b | Appointment terminated director silke hartmann | |
18 May 2009 | EC REGS D | EC Regs onset of insolvency | |
21 Apr 2009 | 225 | Accounting reference date shortened from 30/06/2009 to 30/04/2009 | |
30 Mar 2009 | EC REGS D | EC Regs onset of insolvency | |
18 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
18 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
18 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
18 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
31 Dec 2008 | 363a | Return made up to 05/12/08; full list of members | |
14 Oct 2008 | AA | Full accounts made up to 30 June 2007 |