- Company Overview for HANS LINGL (U.K.) LIMITED (00824378)
- Filing history for HANS LINGL (U.K.) LIMITED (00824378)
- People for HANS LINGL (U.K.) LIMITED (00824378)
- Charges for HANS LINGL (U.K.) LIMITED (00824378)
- More for HANS LINGL (U.K.) LIMITED (00824378)
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) |
---|---|---|---|
18 Dec 2014 | TM01 | Termination of appointment of Adrian Meacham as a director on 18 December 2014 | |
07 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
25 Sep 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
10 Mar 2014 | AP01 | Appointment of Claudia Lutzenberger as a director | |
24 Feb 2014 | TM01 | Termination of appointment of Andreas Lingl as a director | |
24 Feb 2014 | TM01 | Termination of appointment of Frank Appel as a director | |
20 Nov 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
02 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 8 October 2012 with full list of shareholders | |
22 Jun 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
11 Jul 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
31 Dec 2010 | TM01 | Termination of appointment of Pamela Moore as a director | |
31 Dec 2010 | TM02 | Termination of appointment of Pamela Moore as a secretary | |
23 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
19 Oct 2010 | AR01 | Annual return made up to 18 October 2010 with full list of shareholders | |
19 Oct 2010 | CH01 | Director's details changed for Mrs Pamela May Moore on 19 October 2010 | |
14 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
19 Jan 2010 | AR01 | Annual return made up to 18 October 2009 with full list of shareholders | |
18 Jan 2010 | CH01 | Director's details changed for Frank Appel on 1 October 2009 | |
18 Jan 2010 | CH01 | Director's details changed for Andreas Lingl on 1 October 2009 | |
18 Jan 2010 | CH01 | Director's details changed for Adrian Meacham on 1 October 2009 | |
18 Jan 2010 | CH03 | Secretary's details changed for Mrs Pamela May Moore on 1 October 2009 | |
18 Jan 2010 | CH01 | Director's details changed for Pamela May Moore on 1 October 2009 | |
03 Sep 2009 | 287 | Registered office changed on 03/09/2009 from hans lingl (uk) LIMITED radnor park industrial estate off back lane., Congleton cheshire CW124UW |