Advanced company searchLink opens in new window

WUXI MACHINE TOOLS (EUROPE) LIMITED

Company number 04087745

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)
07 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2010 DS01 Application to strike the company off the register
15 Jan 2010 AR01 Annual return made up to 11 October 2009 with full list of shareholders
Statement of capital on 2010-01-15
  • GBP 196,000
22 Dec 2009 AA Accounts for a dormant company made up to 28 February 2009
11 Mar 2009 AA Accounts made up to 28 February 2008
21 Feb 2009 DISS40 Compulsory strike-off action has been discontinued
20 Feb 2009 AA Accounts made up to 28 February 2007
17 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2008 287 Registered office changed on 10/12/2008 from, carmelite, 50 victoria embankment, blackfriars, london, EC4Y 0DX
24 Oct 2008 363a Return made up to 11/10/08; full list of members
24 Oct 2008 288c Director and Secretary's Change of Particulars / ming xu / 17/07/2006 / HouseName/Number was: , now: no. 10-1002; Street was: guan rai yi cun 18-602, now: ; Post Town was: wuxi, now: jiahe modern flower city; Region was: jiangsu 214011, now: 214007; Country was: china, now: other
08 Nov 2007 363a Return made up to 11/10/07; full list of members
12 Jul 2007 288c Director's particulars changed
02 Jul 2007 AA Accounts for a small company made up to 28 February 2006
24 Nov 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Re-appoint aud 08/11/06
24 Nov 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Nov 2006 363a Return made up to 11/10/06; full list of members
30 Jan 2006 363a Return made up to 11/10/05; full list of members
09 Dec 2005 287 Registered office changed on 09/12/05 from: power house, davy avenue, knowlhill, milton keynes, buckinghamshire MK5 8RR
09 Dec 2005 288b Secretary resigned
09 Dec 2005 288b Director resigned
09 Dec 2005 288a New secretary appointed
19 Aug 2005 AA Total exemption full accounts made up to 28 February 2005
25 Nov 2004 403a Declaration of satisfaction of mortgage/charge