DEMAG CRANES AND COMPONENTS HOLDINGS LIMITED

04213248
2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU

Documents

Documents
Date Category Description Pages
21 Mar 2022 gazette Gazette Dissolved Liquidation 1 Buy now
21 Dec 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
05 Feb 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
29 Jan 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
14 Feb 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
30 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Nov 2018 resolution Resolution 1 Buy now
17 Aug 2018 accounts Annual Accounts 16 Buy now
19 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
18 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jan 2018 officers Termination of appointment of director (Andrew Martin Clarke) 1 Buy now
03 Oct 2017 accounts Annual Accounts 17 Buy now
31 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2017 officers Appointment of director (Mr Teo Ottola) 2 Buy now
05 Jan 2017 officers Appointment of director (Ms Sirpa Talvikki Poitsalo) 2 Buy now
05 Jan 2017 officers Appointment of director (Mr Marko Tapani Tulokas) 2 Buy now
05 Jan 2017 officers Termination of appointment of director (Eric I Cohen) 1 Buy now
05 Jan 2017 officers Termination of appointment of secretary (Eric Cohen) 1 Buy now
05 Jan 2017 officers Termination of appointment of director (Kevin Patrick Bradley) 1 Buy now
05 Jan 2017 officers Termination of appointment of director (Stoyan Filipov) 1 Buy now
03 Oct 2016 accounts Annual Accounts 8 Buy now
13 May 2016 annual-return Annual Return 6 Buy now
03 Oct 2015 accounts Annual Accounts 9 Buy now
13 May 2015 annual-return Annual Return 6 Buy now
03 Oct 2014 accounts Annual Accounts 13 Buy now
14 May 2014 annual-return Annual Return 6 Buy now
16 Aug 2013 accounts Annual Accounts 15 Buy now
14 Jun 2013 officers Appointment of director (Mr Stoyan Filipov) 2 Buy now
14 Jun 2013 officers Appointment of director (Mr Eric I Cohen) 2 Buy now
14 Jun 2013 officers Appointment of director (Mr Kevin Patrick Bradley) 2 Buy now
14 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jun 2013 officers Termination of appointment of secretary (Timothy Elkins) 1 Buy now
14 Jun 2013 officers Appointment of secretary (Mr Eric Cohen) 1 Buy now
16 May 2013 annual-return Annual Return 5 Buy now
06 Mar 2013 officers Change of particulars for director (Andrew Martin Clarke) 3 Buy now
25 Sep 2012 accounts Change Account Reference Date Company Current Extended 3 Buy now
03 Jun 2012 annual-return Annual Return 5 Buy now
05 Apr 2012 accounts Annual Accounts 13 Buy now
18 Aug 2011 miscellaneous Miscellaneous 1 Buy now
02 Jun 2011 annual-return Annual Return 5 Buy now
11 Apr 2011 officers Termination of appointment of director (Wolfram Stengel) 2 Buy now
08 Mar 2011 accounts Annual Accounts 13 Buy now
12 May 2010 annual-return Annual Return 5 Buy now
12 May 2010 officers Change of particulars for director (Andrew Martin Clarke) 2 Buy now
12 May 2010 officers Change of particulars for director (Wolfram Stengel) 2 Buy now
06 Feb 2010 accounts Annual Accounts 13 Buy now
12 May 2009 annual-return Return made up to 09/05/09; full list of members 4 Buy now
19 Mar 2009 accounts Annual Accounts 12 Buy now
29 Aug 2008 officers Appointment terminated director jan schumacher 1 Buy now
20 Aug 2008 officers Director appointed wolfram stengel 3 Buy now
14 May 2008 annual-return Return made up to 09/05/08; full list of members 4 Buy now
01 May 2008 accounts Annual Accounts 14 Buy now
05 Nov 2007 accounts Annual Accounts 14 Buy now
10 Jul 2007 annual-return Return made up to 09/05/07; full list of members 7 Buy now
08 Aug 2006 officers New director appointed 2 Buy now
31 May 2006 miscellaneous Miscellaneous 1 Buy now
31 May 2006 accounts Annual Accounts 13 Buy now
23 May 2006 annual-return Return made up to 09/05/06; full list of members 6 Buy now
26 Jul 2005 accounts Annual Accounts 13 Buy now
23 May 2005 annual-return Return made up to 09/05/05; full list of members 6 Buy now
15 Feb 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
04 Feb 2005 mortgage Particulars of mortgage/charge 14 Buy now
16 Aug 2004 accounts Annual Accounts 11 Buy now
18 May 2004 annual-return Return made up to 09/05/04; full list of members 6 Buy now
31 Mar 2004 mortgage Particulars of mortgage/charge 13 Buy now
14 Feb 2004 resolution Resolution 7 Buy now
26 Nov 2003 officers Director resigned 1 Buy now
18 Sep 2003 auditors Auditors Resignation Company 2 Buy now
17 May 2003 annual-return Return made up to 09/05/03; full list of members 7 Buy now
01 Apr 2003 accounts Annual Accounts 13 Buy now
23 Dec 2002 resolution Resolution 7 Buy now
24 Jul 2002 annual-return Return made up to 09/05/02; full list of members 7 Buy now
26 Mar 2002 accounts Accounting reference date extended from 31/05/02 to 30/09/02 1 Buy now
20 Feb 2002 officers New director appointed 2 Buy now
14 Feb 2002 officers Director resigned 1 Buy now
19 Nov 2001 officers New director appointed 2 Buy now
19 Nov 2001 officers Director resigned 1 Buy now
14 Jun 2001 address Registered office changed on 14/06/01 from: 83 leonard street london EC2A 4QS 1 Buy now
04 Jun 2001 officers New director appointed 2 Buy now
29 May 2001 incorporation Memorandum Articles 11 Buy now
29 May 2001 resolution Resolution 3 Buy now
25 May 2001 officers New secretary appointed 2 Buy now
25 May 2001 officers Director resigned 1 Buy now
25 May 2001 officers Secretary resigned 1 Buy now
25 May 2001 officers New director appointed 2 Buy now
09 May 2001 incorporation Incorporation Company 16 Buy now