SCHENCK LIMITED

Company Documents

DateDescription
21/05/2321 May 2023 Final Gazette dissolved following liquidation

View Document

21/05/2321 May 2023 Final Gazette dissolved following liquidation

View Document

21/02/2321 February 2023 Return of final meeting in a members' voluntary winding up

View Document

10/01/2210 January 2022 Registered office address changed from Broxell Close Warwick Warwickshire CV34 5QF to Suite a 7th Floor East West Building 2 Tollhouse Hill Nottingham NG1 5FS on 2022-01-10

View Document

30/12/2130 December 2021 Declaration of solvency

View Document

30/12/2130 December 2021 Appointment of a voluntary liquidator

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

25/11/2125 November 2021 Termination of appointment of Susanne Schlegel as a director on 2021-11-25

View Document

25/11/2125 November 2021 Termination of appointment of Joerg Guenter Andreas Brunke as a director on 2021-11-25

View Document

06/08/216 August 2021 Statement of capital on 2021-08-06

View Document

06/08/216 August 2021

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

10/05/1910 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR KARL LANG / 31/10/2018

View Document

15/05/1815 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

17/05/1717 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR JOERG GUENTER ANDREAS BRUNKE

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR RALF FUCHS

View Document

18/09/1618 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/05/1623 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MRS SUSANNE SCHLEGEL

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR PAUL ANTHONY KEARNS

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR FRANZ MATHEIS

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL BEST

View Document

26/05/1526 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

14/05/1514 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/05/1427 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

28/04/1428 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/09/1318 September 2013 ADOPT ARTICLES 10/09/2013

View Document

18/09/1318 September 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

22/05/1322 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

27/03/1327 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/09/125 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/05/1228 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROY FULTON

View Document

01/03/121 March 2012 DIRECTOR APPOINTED MR NIGEL JOHN BEST

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/05/1126 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

08/09/108 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANZ PETER MATHEIS / 22/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR RALF MICHAEL FUCHS / 22/05/2010

View Document

26/05/1026 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANZ PETER MATHEIS / 31/01/2006

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR RALF MICHAEL FUCHS / 30/01/2006

View Document

27/05/0927 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/09/0817 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/05/0823 May 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/06/0715 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/06/069 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

28/11/0528 November 2005 REGISTERED OFFICE CHANGED ON 28/11/05 FROM: LOMBARD WAY BANBURY OXFORDSHIRE OX16 4TX

View Document

13/10/0513 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/10/032 October 2003 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 NEW SECRETARY APPOINTED

View Document

09/07/039 July 2003 SECRETARY RESIGNED

View Document

18/06/0318 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 SECRETARY RESIGNED

View Document

14/08/0214 August 2002 NEW SECRETARY APPOINTED

View Document

25/07/0225 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/06/025 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

27/10/0127 October 2001 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/06/0120 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/06/0016 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 REGISTERED OFFICE CHANGED ON 23/03/00 FROM: LOMBARD WAY BANBURY OXON OX16 8TX

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/06/9916 June 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

24/01/9924 January 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/06/985 June 1998 RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

12/10/9712 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/07/977 July 1997 DIRECTOR RESIGNED

View Document

23/06/9723 June 1997 RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS

View Document

13/05/9713 May 1997 DIRECTOR RESIGNED

View Document

04/05/974 May 1997 NEW DIRECTOR APPOINTED

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/08/9621 August 1996 NEW DIRECTOR APPOINTED

View Document

12/06/9612 June 1996 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS

View Document

20/03/9620 March 1996 AUDITOR'S RESIGNATION

View Document

12/10/9512 October 1995 DIRECTOR RESIGNED

View Document

31/08/9531 August 1995 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

08/06/958 June 1995 RETURN MADE UP TO 22/05/95; FULL LIST OF MEMBERS

View Document

08/06/958 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

05/04/955 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/955 April 1995 REGISTERED OFFICE CHANGED ON 05/04/95 FROM: STATION APPROACH BICESTER OXFORDSHIRE OX6 7BZ

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/06/9412 June 1994 RETURN MADE UP TO 22/05/94; FULL LIST OF MEMBERS

View Document

12/06/9412 June 1994 DIRECTOR RESIGNED

View Document

12/06/9412 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

11/05/9411 May 1994 NEW DIRECTOR APPOINTED

View Document

03/05/943 May 1994 DIRECTOR RESIGNED

View Document

21/10/9321 October 1993 NEW DIRECTOR APPOINTED

View Document

21/10/9321 October 1993 DIRECTOR RESIGNED

View Document

08/06/938 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/938 June 1993 RETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS

View Document

08/06/938 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

10/03/9310 March 1993 NC INC ALREADY ADJUSTED 22/02/93

View Document

10/03/9310 March 1993 £ NC 450000/15000000 22/

View Document

28/08/9228 August 1992 NEW DIRECTOR APPOINTED

View Document

17/07/9217 July 1992 NEW DIRECTOR APPOINTED

View Document

11/06/9211 June 1992 SECRETARY'S PARTICULARS CHANGED

View Document

05/06/925 June 1992 RETURN MADE UP TO 22/05/92; FULL LIST OF MEMBERS

View Document

05/06/925 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

16/02/9216 February 1992 NEW DIRECTOR APPOINTED

View Document

16/01/9216 January 1992 DIRECTOR RESIGNED

View Document

17/07/9117 July 1991 S386 DISP APP AUDS 26/06/91

View Document

15/06/9115 June 1991 RETURN MADE UP TO 22/05/91; FULL LIST OF MEMBERS

View Document

15/06/9115 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

14/01/9114 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/901 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

01/06/901 June 1990 RETURN MADE UP TO 22/05/90; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

20/04/8920 April 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/8920 April 1989 SECRETARY RESIGNED

View Document

11/10/8811 October 1988 DIRECTOR RESIGNED

View Document

14/07/8814 July 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

14/07/8814 July 1988 RETURN MADE UP TO 28/06/88; FULL LIST OF MEMBERS

View Document

13/05/8813 May 1988 DIRECTOR RESIGNED

View Document

24/03/8824 March 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/8731 July 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

30/07/8730 July 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/8725 June 1987 RETURN MADE UP TO 04/06/87; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 NEW DIRECTOR APPOINTED

View Document

10/11/8610 November 1986 RETURN MADE UP TO 18/07/86; FULL LIST OF MEMBERS

View Document

15/10/8615 October 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/8615 October 1986 GAZETTABLE DOCUMENT

View Document

14/10/8614 October 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/85

View Document

19/06/8619 June 1986 REGISTERED OFFICE CHANGED ON 19/06/86 FROM: HOWARD HSE THE RUNWAY RUISLIP MIDDX HA4 6TH

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