- Company Overview for MICHAEL SCHRADER UNTERNEHMENSBETEILIGUNGEN LTD (06560129)
- Filing history for MICHAEL SCHRADER UNTERNEHMENSBETEILIGUNGEN LTD (06560129)
- People for MICHAEL SCHRADER UNTERNEHMENSBETEILIGUNGEN LTD (06560129)
- More for MICHAEL SCHRADER UNTERNEHMENSBETEILIGUNGEN LTD (06560129)
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) |
---|---|---|---|
24 Aug 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2010 | AD01 | Registered office address changed from 21 Albany Street Trust House Hull HU3 1PJ United Kingdom on 24 March 2010 | |
24 Mar 2010 | TM02 | Termination of appointment of Company Administration Limited as a secretary | |
24 Mar 2010 | TM01 | Termination of appointment of Michael Schrader as a director | |
14 Apr 2009 | 363a | Return made up to 09/04/09; full list of members | |
10 Apr 2009 | 287 | Registered office changed on 10/04/2009 from trust house 48 peel street hull HU3 1QR england | |
10 Apr 2009 | 288c | Secretary's Change of Particulars / company administration LIMITED / 01/03/2009 / Nationality was: , now: other; HouseName/Number was: trust house, now: 21; Street was: 48 peel street, now: albany street; Region was: , now: north humberside; Post Code was: HU3 1QR, now: HU3 1PJ | |
29 Jan 2009 | CERTNM | Company name changed solventio germany LTD\certificate issued on 30/01/09 | |
10 Jul 2008 | 288a | Director appointed michael schrader | |
10 Jul 2008 | 288b | Appointment Terminated Director holger staats | |
09 Apr 2008 | NEWINC | Incorporation |