Advanced company searchLink opens in new window

MAN DIESEL & TURBO ENGINE SERVICES LTD.

Company number 03570291

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)
29 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
12 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2015 DS01 Application to strike the company off the register
23 Sep 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
26 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
01 Oct 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
14 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
01 Oct 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
21 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
22 Nov 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
02 Nov 2012 CERTNM Company name changed man international LTD\certificate issued on 02/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
02 Nov 2012 CONNOT Change of name notice
18 Apr 2012 AA Accounts for a dormant company made up to 30 June 2011
19 Oct 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
23 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
28 Sep 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
20 Jul 2010 TM01 Termination of appointment of Rudolf Von Haniel as a director
20 Jul 2010 TM01 Termination of appointment of Peter Kock as a director
02 Jul 2010 AP01 Appointment of Mr Howard White as a director
02 Jul 2010 AD01 Registered office address changed from 4 Grosvenor Place London SW1X 7DG on 2 July 2010
02 Jul 2010 AP03 Appointment of Ms Louise Durose as a secretary
02 Jul 2010 AP01 Appointment of Mr Wayne Jones as a director
28 Jun 2010 TM01 Termination of appointment of Manfred Stelz as a director
28 Jun 2010 TM02 Termination of appointment of Manfred Stelz as a secretary