Advanced company searchLink opens in new window

SCHENKER LIMITED

Company number 00383914

Filter by category

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)
14 Oct 2009 CH03 Secretary's details changed for Per Holst-Nielsen on 3 October 2009
12 Oct 2009 TM01 Termination of appointment of Kevin Mclean as a director
02 Sep 2009 288a Director appointed andre roux
17 Aug 2009 288b Appointment terminated director and secretary ruediger muench
17 Aug 2009 AA Full accounts made up to 31 December 2008
14 Aug 2009 288a Director and secretary appointed per holst-nielsen
13 Apr 2009 288b Appointment terminated director andrew connor
31 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
31 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
03 Nov 2008 363a Return made up to 03/10/08; full list of members
31 Oct 2008 AA Full accounts made up to 31 December 2007
26 Sep 2008 395 Particulars of a mortgage or charge / charge no: 4
10 Jun 2008 288a Director appointed jochen mueller
31 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Feb 2008 AA Full accounts made up to 31 December 2006
31 Jan 2008 288b Director resigned
05 Dec 2007 363s Return made up to 03/10/07; no change of members
07 Nov 2007 395 Particulars of mortgage/charge
07 Sep 2007 288a New director appointed
07 Sep 2007 288a New director appointed
07 Sep 2007 288a New director appointed
03 May 2007 395 Particulars of mortgage/charge
28 Mar 2007 287 Registered office changed on 28/03/07 from: unitair centre, great south west road, feltham, middlesex TW14 8NT
12 Jan 2007 363s Return made up to 03/10/06; full list of members
04 Nov 2006 AA Full accounts made up to 31 December 2005