TADANO DEMAG UK LIMITED

02645469
1 RADIAN COURT KNOWLHILL MILTON KEYNES MK5 8PJ

Documents

Documents
Date Category Description Pages
12 Jan 2024 address Change Sail Address Company With Old Address New Address 2 Buy now
08 Jan 2024 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
30 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Dec 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 5 Buy now
30 Dec 2023 resolution Resolution 1 Buy now
09 Nov 2023 officers Termination of appointment of director (Holger Harnack) 1 Buy now
27 Oct 2023 accounts Annual Accounts 8 Buy now
16 Oct 2023 officers Change of particulars for director (Mr Takeshi Motoyama) 2 Buy now
14 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2023 accounts Annual Accounts 9 Buy now
21 Apr 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Apr 2023 gazette Gazette Notice Compulsory 1 Buy now
17 Feb 2023 officers Appointment of director (Mr Takeshi Motoyama) 2 Buy now
17 Feb 2023 officers Appointment of director (Mr Holger Harnack) 2 Buy now
17 Feb 2023 officers Termination of appointment of director (Thomas Schramm) 1 Buy now
17 Feb 2023 officers Termination of appointment of director (Jens Christian Ennen) 1 Buy now
08 Feb 2023 accounts Annual Accounts 22 Buy now
14 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2021 accounts Annual Accounts 22 Buy now
28 Sep 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Sep 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
23 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Sep 2019 resolution Resolution 3 Buy now
19 Aug 2019 accounts Annual Accounts 27 Buy now
14 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Aug 2019 officers Appointment of director (Mr Jens Christian Ennen) 2 Buy now
12 Aug 2019 officers Termination of appointment of secretary (Eric I Cohen) 1 Buy now
12 Aug 2019 officers Termination of appointment of director (John Daniel Sheehan) 1 Buy now
12 Aug 2019 officers Termination of appointment of director (Eric I Cohen) 1 Buy now
12 Aug 2019 officers Termination of appointment of director (Stoyan Filipov) 1 Buy now
12 Aug 2019 officers Appointment of director (Mr Thomas Schramm) 2 Buy now
12 Aug 2019 capital Return of Allotment of shares 3 Buy now
30 Apr 2019 officers Termination of appointment of director (Carsten Von Der Geest) 1 Buy now
04 Oct 2018 accounts Annual Accounts 26 Buy now
14 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 accounts Annual Accounts 28 Buy now
14 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2017 officers Termination of appointment of director (Kevin Patrick Bradley) 1 Buy now
03 Mar 2017 officers Appointment of director (John Daniel Sheehan) 2 Buy now
30 Nov 2016 officers Appointment of director (Mr Stoyan Filipov) 2 Buy now
29 Nov 2016 officers Termination of appointment of director (Kenneth Dean Lousberg) 1 Buy now
07 Oct 2016 accounts Annual Accounts 25 Buy now
20 Sep 2016 address Move Registers To Sail Company With New Address 1 Buy now
20 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Dec 2015 officers Termination of appointment of director (Ronald Matthew Defeo) 1 Buy now
13 Oct 2015 accounts Annual Accounts 19 Buy now
17 Sep 2015 annual-return Annual Return 8 Buy now
15 Sep 2015 officers Appointment of director (Mr Kenneth Dean Lousberg) 2 Buy now
14 Sep 2015 officers Termination of appointment of director (Timothy Allen Ford) 1 Buy now
03 Oct 2014 accounts Annual Accounts 19 Buy now
01 Oct 2014 officers Appointment of director (Mr Carsten Von Der Geest) 2 Buy now
01 Oct 2014 officers Termination of appointment of director (Francois Truffier) 1 Buy now
23 Sep 2014 annual-return Annual Return 9 Buy now
05 Dec 2013 accounts Annual Accounts 17 Buy now
30 Sep 2013 annual-return Annual Return 9 Buy now
22 Mar 2013 officers Termination of appointment of director (Phillip Widman) 1 Buy now
19 Mar 2013 officers Appointment of director (Mr Timothy Allen Ford) 2 Buy now
05 Dec 2012 accounts Annual Accounts 17 Buy now
26 Sep 2012 annual-return Annual Return 9 Buy now
14 May 2012 change-of-name Certificate Change Of Name Company 3 Buy now
14 May 2012 change-of-name Change Of Name Notice 2 Buy now
25 Jan 2012 officers Termination of appointment of director (Thomas Hartmann) 1 Buy now
28 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Sep 2011 annual-return Annual Return 10 Buy now
15 Sep 2011 officers Change of particulars for director (Mr Ronald Matthew Defeo) 2 Buy now
14 Sep 2011 accounts Annual Accounts 17 Buy now
19 Apr 2011 officers Appointment of director (Mr Francois Truffier) 2 Buy now
19 Apr 2011 officers Termination of appointment of director (Doug Friesen) 1 Buy now
01 Feb 2011 officers Appointment of director (Kevin Bradley) 3 Buy now
01 Feb 2011 officers Termination of appointment of director (Richard Nichols) 2 Buy now
07 Oct 2010 annual-return Annual Return 10 Buy now
07 Oct 2010 address Move Registers To Sail Company 1 Buy now
06 Oct 2010 officers Change of particulars for director (Mr Thomas Hartmann) 2 Buy now
06 Oct 2010 officers Change of particulars for director (Mr Doug Friesen) 2 Buy now
06 Oct 2010 address Change Sail Address Company 1 Buy now
05 Oct 2010 officers Termination of appointment of director (Barry Barnes) 1 Buy now
10 Aug 2010 accounts Annual Accounts 17 Buy now
15 Sep 2009 annual-return Return made up to 13/09/09; full list of members 5 Buy now
02 Apr 2009 accounts Annual Accounts 17 Buy now
09 Oct 2008 annual-return Return made up to 13/09/08; full list of members 5 Buy now
09 Oct 2008 officers Director's change of particulars / richard nichols / 12/09/2008 1 Buy now
09 Oct 2008 officers Director and secretary's change of particulars / eric cohen / 12/09/2008 1 Buy now
10 Sep 2008 officers Director appointed mr doug friesen 1 Buy now
10 Sep 2008 officers Appointment terminated director alexander knecht 1 Buy now
10 Sep 2008 officers Director appointed mr thomas hartmann 1 Buy now
19 Aug 2008 officers Director and secretary's change of particulars / eric cohen / 10/03/2008 1 Buy now
12 Jun 2008 accounts Annual Accounts 17 Buy now
29 May 2008 officers Director appointed mr richard nichols 1 Buy now
29 May 2008 officers Appointment terminated director stoyan filipov 1 Buy now
23 Apr 2008 address Registered office changed on 23/04/2008 from terex-demag LIMITED hikers way crendon industrial park long crendon buckinghamshire HP18 9RW uk 1 Buy now
16 Apr 2008 address Registered office changed on 16/04/2008 from great west house great west road brentford midddlesex TW8 9DF 1 Buy now
31 Dec 2007 accounts Annual Accounts 16 Buy now
07 Dec 2007 annual-return Return made up to 13/09/07; full list of members 3 Buy now
11 May 2007 accounts Annual Accounts 16 Buy now
03 Oct 2006 annual-return Return made up to 13/09/06; full list of members 9 Buy now