|
|
08 Aug 2017
|
08 Aug 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
23 May 2017
|
23 May 2017
First Gazette notice for voluntary strike-off
|
|
|
16 May 2017
|
16 May 2017
Application to strike the company off the register
|
|
|
24 Jun 2016
|
24 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
|
|
|
24 Jun 2016
|
24 Jun 2016
Appointment of Roman Pritula as a director on 1 June 2016
|
|
|
24 Jun 2016
|
24 Jun 2016
Termination of appointment of Robert Marcel Nibbelink as a director on 1 June 2016
|
|
|
17 Sep 2015
|
17 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
|
|
|
02 Sep 2015
|
02 Sep 2015
Director's details changed for Mag. Robert Marcel Nibbelink on 1 January 2015
|
|
|
01 Sep 2015
|
01 Sep 2015
Termination of appointment of a Haniel Limited as a secretary on 31 July 2015
|
|
|
19 Sep 2014
|
19 Sep 2014
Annual return made up to 17 September 2014 with full list of shareholders
|
|
|
17 Oct 2013
|
17 Oct 2013
Annual return made up to 17 September 2013 with full list of shareholders
|
|
|
22 Oct 2012
|
22 Oct 2012
Annual return made up to 17 September 2012 with full list of shareholders
|
|
|
26 Sep 2011
|
26 Sep 2011
Annual return made up to 17 September 2011 with full list of shareholders
|
|
|
08 Sep 2011
|
08 Sep 2011
Secretary's details changed for A Haniel Limited on 22 June 2011
|
|
|
08 Sep 2011
|
08 Sep 2011
Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ on 8 September 2011
|
|
|
27 Sep 2010
|
27 Sep 2010
Annual return made up to 17 September 2010 with full list of shareholders
|
|
|
09 Sep 2010
|
09 Sep 2010
Secretary's details changed for A Haniel Limited on 1 June 2010
|
|
|
09 Sep 2010
|
09 Sep 2010
Registered office address changed from Dept R/O, Ground Floor 39a Leicester Rd Salford Manchester M7 4AS on 9 September 2010
|