LANTMANNEN UNIBAKE UK HOLDINGS LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR PETER ELKJAER- LARSEN

View Document

08/10/138 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/09/1327 September 2013 APPLICATION FOR STRIKING-OFF

View Document

10/05/1310 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

22/04/1322 April 2013 DISS REQUEST WITHDRAWN

View Document

16/04/1316 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/04/135 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR SOREN LANDTVED

View Document

15/11/1215 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/09/1218 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/09/125 September 2012 APPLICATION FOR STRIKING-OFF

View Document

02/08/122 August 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR BENT LARSEN

View Document

23/08/1123 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/08/1123 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/08/1123 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/08/1123 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/04/1121 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER ELKJAER- LARSEN / 20/04/2011

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/04/1023 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

17/09/0917 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/06/0910 June 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 COMPANY NAME CHANGED EUROBUNS HOLDINGS LIMITED CERTIFICATE ISSUED ON 28/11/08; RESOLUTION PASSED ON 24/11/2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 REGISTERED OFFICE CHANGED ON 06/06/08 FROM: 30 ST JAMES'S STREET LONDON SW1A 1HB

View Document

06/06/086 June 2008 CURREXT FROM 31/07/2008 TO 31/12/2008

View Document

23/05/0823 May 2008 DIRECTOR RESIGNED ASIF RANGOONWALA

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED ERIK FLEMMING NIELSEN

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED SOREN LANDTVED

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED PETER ELKJAER- LARSEN

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED BENT ERIK PULTZ LARSEN

View Document

23/05/0823 May 2008 SECRETARY RESIGNED DAVID BEECH

View Document

23/05/0823 May 2008 DIRECTOR RESIGNED AFZAL NAGARIA

View Document

02/05/082 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07

View Document

08/06/078 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04

View Document

31/10/0531 October 2005 Amended group of companies' accounts made up to 2004-07-31

View Document

07/06/057 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04

View Document

27/04/0527 April 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 27/04/05

View Document

06/09/046 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03

View Document

25/05/0425 May 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

31/08/0231 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/025 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

24/04/0224 April 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

02/05/012 May 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 RETURN MADE UP TO 18/04/00; CHANGE OF MEMBERS

View Document

10/03/0010 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

03/02/003 February 2000 DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 RETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 25/05/99

View Document

25/05/9925 May 1999 REGISTERED OFFICE CHANGED ON 25/05/99

View Document

23/04/9923 April 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

11/11/9811 November 1998 REGISTERED OFFICE CHANGED ON 11/11/98 FROM: STANDBROOK HOUSE 3E 2-5 OLD BOND STREET LONDON W1X 3TB

View Document

28/08/9828 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9816 July 1998 RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 REGISTERED OFFICE CHANGED ON 04/06/98 FROM: 30 ST JAMESS STREET LONDON SW1A 1HB

View Document

16/12/9716 December 1997 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/07/98

View Document

01/08/971 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/973 July 1997 NEW SECRETARY APPOINTED

View Document

03/07/973 July 1997 SECRETARY RESIGNED

View Document

28/05/9728 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/05/9725 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/9725 April 1997 DIRECTOR RESIGNED

View Document

25/04/9725 April 1997 SECRETARY RESIGNED

View Document

25/04/9725 April 1997 NEW SECRETARY APPOINTED

View Document

25/04/9725 April 1997 NEW DIRECTOR APPOINTED

View Document

18/04/9718 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/9718 April 1997 Incorporation

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