DR. OETKER DAIRY LTD

Company Documents

DateDescription
31/01/1231 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/10/1118 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/10/1110 October 2011 APPLICATION FOR STRIKING-OFF

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/09/1126 September 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 COMPANY NAME CHANGED ONKEN DAIRY (UK) LIMITED CERTIFICATE ISSUED ON 29/06/11

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MARTIN HEINRICH THEODOR REINTJES

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR VOLKMAR PREUSS

View Document

06/06/116 June 2011 DIRECTOR APPOINTED ANDREAS UNRUHE

View Document

26/10/1026 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER AUSTIN FRANKS / 24/09/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / VOLKMAR PREUSS / 24/09/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DORIS ABELN / 24/09/2010

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / VOLKMAR PREUSS / 01/09/2008

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DORIS ABELN / 01/11/2008

View Document

29/10/0929 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/09 FROM: GISTERED OFFICE CHANGED ON 08/09/2009 FROM 1265 CENTURY WAY THORPE PARK LEEDS WEST YORKSHIRE LS15 8ZB

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/10/082 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 DIRECTOR APPOINTED DORIS ABELN

View Document

07/07/087 July 2008 SECRETARY APPOINTED COBBETTS (SECRETARIAL) LIMITED

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED SECRETARY GABRIELE HANNEN

View Document

08/02/088 February 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS; AMEND

View Document

08/12/068 December 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/04/0610 April 2006 NEW SECRETARY APPOINTED

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 SECRETARY RESIGNED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: G OFFICE CHANGED 14/02/06 11 WELL LANE EAST SHEEN LONDON SW14 7AE

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 SECRETARY RESIGNED

View Document

11/02/0511 February 2005 NEW SECRETARY APPOINTED

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 REGISTERED OFFICE CHANGED ON 04/08/04 FROM: G OFFICE CHANGED 04/08/04 11 WELL LANE EAST SHEEN LONDON SW14 7AE

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 NEW SECRETARY APPOINTED

View Document

04/08/044 August 2004 SECRETARY RESIGNED

View Document

21/04/0421 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

04/02/044 February 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

04/03/034 March 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

04/03/024 March 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/04/0112 April 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

22/04/9822 April 1998 NEW SECRETARY APPOINTED

View Document

22/04/9822 April 1998 DIRECTOR RESIGNED

View Document

22/04/9822 April 1998 RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 SECRETARY RESIGNED

View Document

02/09/972 September 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

05/02/975 February 1997 RETURN MADE UP TO 13/01/97; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

18/03/9618 March 1996 RETURN MADE UP TO 13/01/96; NO CHANGE OF MEMBERS

View Document

17/10/9517 October 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

03/05/953 May 1995 AUDITOR'S RESIGNATION

View Document

20/04/9520 April 1995 RETURN MADE UP TO 13/01/95; FULL LIST OF MEMBERS

View Document

18/07/9418 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/04/9421 April 1994 REGISTERED OFFICE CHANGED ON 21/04/94 FROM: G OFFICE CHANGED 21/04/94 KPMG PEAT MARWICK SPENCER HOUSE CLIFTONVILLE ROAD NORTHAMPTON NN1 5BU

View Document

21/04/9421 April 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/02/94

View Document

21/04/9421 April 1994 NEW SECRETARY APPOINTED

View Document

21/04/9421 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9421 April 1994 NEW DIRECTOR APPOINTED

View Document

21/04/9421 April 1994 � NC 100/10000 23/02/94

View Document

02/03/942 March 1994

View Document

02/03/942 March 1994 REGISTERED OFFICE CHANGED ON 02/03/94

View Document

02/03/942 March 1994 RETURN MADE UP TO 13/01/94; NO CHANGE OF MEMBERS

View Document

16/12/9316 December 1993 REGISTERED OFFICE CHANGED ON 16/12/93 FROM: G OFFICE CHANGED 16/12/93 19 BEXHILL ROAD EAST SHEEN LONDON SW14 7NF

View Document

05/07/935 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/01/9311 January 1993

View Document

11/01/9311 January 1993 RETURN MADE UP TO 13/01/93; FULL LIST OF MEMBERS

View Document

11/01/9311 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9216 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/04/9214 April 1992 RETURN MADE UP TO 13/01/92; NO CHANGE OF MEMBERS

View Document

14/04/9214 April 1992

View Document

29/11/9129 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/05/9128 May 1991 RETURN MADE UP TO 30/12/90; NO CHANGE OF MEMBERS

View Document

28/05/9128 May 1991

View Document

27/03/9027 March 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

27/03/9027 March 1990 RETURN MADE UP TO 13/01/90; FULL LIST OF MEMBERS

View Document

16/03/9016 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/03/9016 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/08/8924 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/08/899 August 1989 RETURN MADE UP TO 12/01/89; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/8824 May 1988 ALTER MEM AND ARTS 210188

View Document

24/05/8824 May 1988 Resolutions

View Document

10/02/8810 February 1988

View Document

10/02/8810 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/8810 February 1988

View Document

10/02/8810 February 1988 REGISTERED OFFICE CHANGED ON 10/02/88 FROM: G OFFICE CHANGED 10/02/88 INVERESK HOUSE 1 ALDWYCH LONDON WC2R OHF

View Document

10/02/8810 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/8810 February 1988

View Document

21/01/8821 January 1988 COMPANY NAME CHANGED INTERCEDE 500 LIMITED CERTIFICATE ISSUED ON 22/01/88

View Document

06/10/876 October 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company