Advanced company searchLink opens in new window

MASCHINENPARK ZELLER LIMITED

Company number 05850090

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)
01 Feb 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2009 AA Accounts for a dormant company made up to 31 December 2008
22 Jun 2009 363a Return made up to 19/06/09; full list of members
22 Jun 2009 288c Director's Change of Particulars / wernes zeller / 19/06/2009 / Forename was: wernes, now: werner; HouseName/Number was: , now: 3; Street was: ALTELANDSTRASSE3, now: alte landstrasse; Post Code was: , now: 79588; Country was: , now: germany
22 Jun 2009 288c Secretary's Change of Particulars / b & b secrearies / 19/06/2009 / HouseName/Number was: lold brompton road, now: 2; Street was: suite 276, now: old brompton road; Area was: , now: suite 276; Country was: , now: uk
20 Apr 2009 287 Registered office changed on 20/04/2009 from unit 1 3 milebush road southsea hampshire PO4 8NF
20 Apr 2009 288b Appointment Terminated Secretary oxden LIMITED
20 Apr 2009 288a Secretary appointed b & b secrearies
20 Apr 2009 288b Appointment Terminated Director joerg kuschmiersch
20 Apr 2009 288a Director appointed wernes zeller
21 Aug 2008 AA Accounts made up to 31 December 2007
25 Jun 2008 363a Return made up to 19/06/08; full list of members
30 Oct 2007 288a New secretary appointed
29 Oct 2007 288b Secretary resigned
29 Oct 2007 287 Registered office changed on 29/10/07 from: 19 moulton park office village scirocco close northampton northamptonshire NN3 6AP
01 Oct 2007 AA Accounts made up to 31 December 2006
23 Aug 2007 288a New director appointed
23 Aug 2007 288b Director resigned
27 Jun 2007 363a Return made up to 19/06/07; full list of members
19 Feb 2007 225 Accounting reference date shortened from 30/06/07 to 31/12/06
19 Jun 2006 NEWINC Incorporation