Advanced company searchLink opens in new window

NEUMANN INTERNATIONAL LIMITED

Company number 05907304

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jan 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jan 2012 TM01 Termination of appointment of Michael Sares as a director
25 Jan 2012 TM01 Termination of appointment of Rainer Munz as a director
25 Jan 2012 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2011 TM01 Termination of appointment of Franz Rossler as a director
15 Sep 2011 AR01 Annual return made up to 16 August 2011. List of shareholders has changed
Statement of capital on 2011-09-15
  • EUR 499,400.28
08 Sep 2011 TM01 Termination of appointment of Andreas Benkitsch as a director
01 Oct 2010 AR01 Annual return made up to 16 August 2010. List of shareholders has changed
24 Sep 2010 AP01 Appointment of Dr Rainer Munz as a director
24 Sep 2010 TM01 Termination of appointment of Georg Serentschy as a director
15 Sep 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Approve accounts/ re appt dirs and aud,re SECT175 ca 2006 06/09/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Sep 2010 SH14 Redenomination of shares. Statement of capital 6 September 2010
15 Sep 2010 AA Group of companies' accounts made up to 31 December 2009