Download leads from Nexok and grow your business. Find out more

Colmar Technik UK Limited

Documents

Total Documents47
Total Pages176

Filing History

2 December 2014Final Gazette dissolved via compulsory strike-off
2 December 2014Final Gazette dissolved via compulsory strike-off
19 August 2014First Gazette notice for compulsory strike-off
19 August 2014First Gazette notice for compulsory strike-off
16 January 2014Termination of appointment of Alida Forcolin as a director
16 January 2014Termination of appointment of Stefano Forcolin as a secretary
16 January 2014Termination of appointment of Stefano Forcolin as a director
16 January 2014Termination of appointment of Stefano Forcolin as a director
16 January 2014Termination of appointment of Stefano Forcolin as a secretary
16 January 2014Termination of appointment of Alida Forcolin as a director
9 January 2014Accounts for a dormant company made up to 30 April 2013
9 January 2014Accounts for a dormant company made up to 30 April 2013
28 April 2013Director's details changed for Alida Forcolin on 30 June 2012
28 April 2013Annual return made up to 20 April 2013 with a full list of shareholders
Statement of capital on 2013-04-28
  • GBP 10
28 April 2013Director's details changed for Alida Forcolin on 30 June 2012
28 April 2013Annual return made up to 20 April 2013 with a full list of shareholders
Statement of capital on 2013-04-28
  • GBP 10
7 January 2013Accounts for a dormant company made up to 30 April 2012
7 January 2013Accounts for a dormant company made up to 30 April 2012
20 June 2012Company name changed gruppo abc investimenti uk LIMITED\certificate issued on 20/06/12
  • RES15 ‐ Change company name resolution on 2012-06-06
  • NM01 ‐ Change of name by resolution
20 June 2012Company name changed gruppo abc investimenti uk LIMITED\certificate issued on 20/06/12
  • RES15 ‐ Change company name resolution on 2012-06-06
  • NM01 ‐ Change of name by resolution
3 May 2012Director's details changed for Alida Forcolin on 3 May 2012
3 May 2012Annual return made up to 20 April 2012 with a full list of shareholders
3 May 2012Annual return made up to 20 April 2012 with a full list of shareholders
3 May 2012Director's details changed for Alida Forcolin on 3 May 2012
3 May 2012Director's details changed for Alida Forcolin on 3 May 2012
20 June 2011Annual return made up to 20 April 2011
20 June 2011Annual return made up to 20 April 2010 with a full list of shareholders
20 June 2011Annual return made up to 20 April 2011
20 June 2011Accounts for a dormant company made up to 30 April 2010
20 June 2011Accounts for a dormant company made up to 30 April 2010
20 June 2011Accounts for a dormant company made up to 30 April 2011
20 June 2011Accounts for a dormant company made up to 30 April 2011
20 June 2011Annual return made up to 20 April 2010 with a full list of shareholders
16 June 2011Administrative restoration application
16 June 2011Administrative restoration application
30 November 2010Final Gazette dissolved via compulsory strike-off
30 November 2010Final Gazette dissolved via compulsory strike-off
17 August 2010First Gazette notice for compulsory strike-off
17 August 2010First Gazette notice for compulsory strike-off
9 May 2009Appointment terminated director carlo bortoletti
9 May 2009Appointment terminated director carlo bortoletti
9 May 2009Director appointed alida forcolin
9 May 2009Director appointed alida forcolin
30 April 2009Registered office changed on 30/04/2009 from unit 10 wheel forge way ashburton road west trafford park manchester M17 1EH
30 April 2009Registered office changed on 30/04/2009 from unit 10 wheel forge way ashburton road west trafford park manchester M17 1EH
20 April 2009Incorporation
20 April 2009Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed