THYSSENKRUPP AUTOMOTIVE SYSTEMS UK LIMITED

Company Documents

DateDescription
09/06/119 June 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/03/119 March 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM BLOCK 2, ST CUTHBERTS HOUSE DURHAM WAY NORTH AYCLIFFE BUSINESS PARK NEWTON AYCLIFFE COUNTY DURHAM DL5 6HW ENGLAND

View Document

27/05/1027 May 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

27/05/1027 May 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008914,00008846

View Document

27/05/1027 May 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM ST CUTHBERTS HOUSE DURHAM WAY NORTH NEWTON AYCLIFFE COUNTY DURHAM WS11 1LY

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE FIONA DINNING / 12/02/2010

View Document

12/02/1012 February 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

19/03/0919 March 2009 SECTION 175 16/02/2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/09 FROM: GISTERED OFFICE CHANGED ON 11/02/2009 FROM BLOCK 2, ST CUTHBERTS HOUSE DURHAM WAY NORTH AYCLIFFE INDUSTRIAL PARK NEWTON AYCLIFFE COUNTY DURHAM DL5 6HW UNITED KINGDOM

View Document

11/02/0911 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/02/0911 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/12/0818 December 2008 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED MISS JULIE FIONA DINNING

View Document

03/04/083 April 2008 DIRECTOR APPOINTED MR MALCOLM WHETTON

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/08 FROM: GISTERED OFFICE CHANGED ON 03/04/2008 FROM QUADRANT POINT, WOLVERHAMPTON ROAD, CANNOCK STAFFORDSHIRE WS11 1LY

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR LESLIE LEES

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN FRANCIS

View Document

12/12/0712 December 2007 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 SECRETARY RESIGNED

View Document

11/10/0611 October 2006 NEW SECRETARY APPOINTED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: G OFFICE CHANGED 02/10/06 SEVEN STARS INDUSTRIAL ESTATE WHELER ROAD COVENTRY CV3 4LB

View Document

02/10/062 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

25/06/0425 June 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 SECRETARY RESIGNED

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED

View Document

11/03/0411 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

15/12/0315 December 2003 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

21/02/0321 February 2003 DIRECTOR RESIGNED

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 AUDITOR'S RESIGNATION

View Document

09/07/029 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

22/03/0222 March 2002 COMPANY NAME CHANGED KRUPP AUTOMOTIVE SYSTEMS U.K. LI MITED CERTIFICATE ISSUED ON 22/03/02

View Document

24/12/0124 December 2001 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 LOCATION OF REGISTER OF MEMBERS

View Document

06/07/016 July 2001 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

16/06/0116 June 2001 REGISTERED OFFICE CHANGED ON 16/06/01 FROM: G OFFICE CHANGED 16/06/01 LYNTON WORKS AMPTHILL ROAD BEDFORD MK42 9RT

View Document

06/06/016 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

24/01/0024 January 2000 SECRETARY RESIGNED

View Document

24/01/0024 January 2000 NEW SECRETARY APPOINTED

View Document

17/12/9917 December 1999 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/09/99

View Document

23/12/9823 December 1998 S366A DISP HOLDING AGM 09/12/98

View Document

09/12/989 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information