NEUSSER WAERMEKONTOR LIMITED

Company Documents

DateDescription
16/10/1216 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/07/123 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/06/1222 June 2012 APPLICATION FOR STRIKING-OFF

View Document

29/02/1229 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

20/10/1120 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHIAS GERHARDT / 20/10/2011

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/10/1020 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

06/10/106 October 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08

View Document

06/10/106 October 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/04/1014 April 2010 COMPANY NAME CHANGED INDOGERMAN INVESTMENT LIMITED CERTIFICATE ISSUED ON 14/04/10

View Document

14/04/1014 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KOY

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MR MATHIAS GERHARDT

View Document

16/01/1016 January 2010 Annual return made up to 19 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 COMPANY NAME CHANGED SCALAR IN PUNCTO BUS LIMITED CERTIFICATE ISSUED ON 27/06/08

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED MICHAEL KOY

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR ELKE ROETHE-FRANKE

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/12/0714 December 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/10/0619 October 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/09/056 September 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/12/04

View Document

19/10/0419 October 2004 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