RUDOLF UEBLACKER LIMITED

Company Documents

DateDescription
27/09/1127 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/06/1114 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/06/116 June 2011 APPLICATION FOR STRIKING-OFF

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/09/1024 September 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

18/11/0918 November 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/06/0812 June 2008 PREVEXT FROM 30/09/2007 TO 31/12/2007

View Document

16/04/0816 April 2008 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED SECRETARY ROSEMARIE THOMANN

View Document

14/03/0814 March 2008 SECRETARY APPOINTED GO AHEAD SERVICE LTD

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/2008 FROM 196 HIGH ROAD WOODGREEN LONDON N22 8HH

View Document

12/04/0712 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 COMPANY NAME CHANGED EURO-BAUTENSCHUTZ LIMITED CERTIFICATE ISSUED ON 02/03/05

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 SECRETARY RESIGNED

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 NEW SECRETARY APPOINTED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 COMPANY NAME CHANGED EURO-BAUTENSCHUTZ GMBH LIMITED CERTIFICATE ISSUED ON 25/11/03

View Document

23/09/0323 September 2003 Incorporation

View Document

23/09/0323 September 2003 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