- Company Overview for GERMAN BRANDS PLC (07152361)
- Filing history for GERMAN BRANDS PLC (07152361)
- People for GERMAN BRANDS PLC (07152361)
- More for GERMAN BRANDS PLC (07152361)
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 Jul 2012 | TM01 | Termination of appointment of Jan Linnemann as a director | |
09 Jul 2012 | AR01 | Annual return made up to 10 February 2012 with full list of shareholders | |
09 Jul 2012 | AD04 | Register(s) moved to registered office address | |
20 Jun 2012 | AD02 | Register inspection address has been changed from Equiniti Holm Oak Holm Oak Business Park Woods Way Goring by Sea Worthing West Sussex BN12 4FE United Kingdom | |
15 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
15 May 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2011 | AD02 | Register inspection address has been changed from Equiniti Aspect House Spencer Lane Lancing West Sussex BN99 6DA United Kingdom | |
08 Aug 2011 | AA01 | Current accounting period extended from 28 February 2011 to 10 August 2011 | |
15 Mar 2011 | AR01 | Annual return made up to 10 February 2011 with full list of shareholders | |
14 Feb 2011 | AD03 | Register(s) moved to registered inspection location | |
14 Feb 2011 | AD02 | Register inspection address has been changed | |
07 Jan 2011 | TM02 | Termination of appointment of Louis Antunes as a secretary | |
07 Jan 2011 | AP04 | Appointment of David Venus & Company Llp as a secretary | |
07 Jan 2011 | TM01 | Termination of appointment of Louis Antunes as a director | |
07 Jan 2011 | TM01 | Termination of appointment of Karine Lanoie as a director | |
07 Jan 2011 | AP01 | Appointment of Mr Jan Henrich Rudolf Maria Linnemann as a director | |
06 Jan 2011 | AP01 | Appointment of Mr Jochen Furch as a director | |
23 Dec 2010 | CERTNM |
Company name changed medialectix PLC\certificate issued on 23/12/10
|
|
16 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2010 | SH02 | Sub-division of shares on 1 June 2010 | |
07 Jul 2010 | SH14 | Redenomination of shares. Statement of capital 1 June 2010 | |
07 Jul 2010 | AD01 | Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN on 7 July 2010 | |
04 Jun 2010 | SH07 | Cancellation of shares by a PLC. Statement of capital on 31 March 2010 |