- Company Overview for HESS & PARTNER ENCASHMENT LIMITED (06798111)
- Filing history for HESS & PARTNER ENCASHMENT LIMITED (06798111)
- People for HESS & PARTNER ENCASHMENT LIMITED (06798111)
- More for HESS & PARTNER ENCASHMENT LIMITED (06798111)
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) |
---|---|---|---|
09 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
29 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jun 2013 | AR01 |
Annual return made up to 22 January 2013 with full list of shareholders
Statement of capital on 2013-06-26
|
|
26 Jun 2013 | CH04 | Secretary's details changed for Oxden Limited on 15 February 2013 | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2013 | AD01 | Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL United Kingdom on 27 February 2013 | |
19 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
11 Jun 2012 | CERTNM |
Company name changed protec-austria 1 LTD\certificate issued on 11/06/12
|
|
14 May 2012 | AP01 | Appointment of Mr Martin Hess as a director | |
14 May 2012 | AP01 | Appointment of Mrs Nicole Santowski as a director | |
14 May 2012 | TM01 | Termination of appointment of Marco Behnke as a director | |
09 Feb 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
09 Feb 2012 | CH04 | Secretary's details changed for Oxden Limited on 1 September 2011 | |
29 Jul 2011 | AD01 | Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 29 July 2011 | |
29 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
02 Feb 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
18 Jan 2011 | CH04 | Secretary's details changed for Oxden Limited on 18 January 2011 | |
22 Jul 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
12 May 2010 | AD01 | Registered office address changed from Unit 1 3 Milebush Road Southsea Hampshire PO48NF United Kingdom on 12 May 2010 | |
10 Feb 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
10 Feb 2010 | CH04 | Secretary's details changed for Oxden Limited on 10 February 2010 | |
12 Nov 2009 | AP01 | Appointment of Mr. Marco Olaf Behnke as a director | |
12 Nov 2009 | TM01 | Termination of appointment of Roman Pflegerl as a director |