Advanced company searchLink opens in new window

JUNKER MACHINE TOOLS & TECHNOLOGY (UK) LIMITED

Company number 04577509

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)
04 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2013 DS01 Application to strike the company off the register
15 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
Statement of capital on 2012-11-15
  • GBP 1
15 Nov 2012 TM01 Termination of appointment of Klaus Higel as a director on 31 July 2012
15 Nov 2012 TM01 Termination of appointment of Harald Herbert Goller as a director on 31 July 2012
20 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
01 Dec 2011 TM01 Termination of appointment of Peter Zemanek as a director on 1 December 2011
01 Dec 2011 TM01 Termination of appointment of Manuel Neusch-Frediani as a director on 1 December 2011
01 Dec 2011 TM02 Termination of appointment of Klaus Higel as a secretary on 1 December 2011
01 Dec 2011 AP01 Appointment of Mr Rochus Harald Mayer as a director on 1 December 2011
01 Dec 2011 AP01 Appointment of Mr Harald Herbert Goller as a director on 1 December 2011
01 Dec 2011 AP03 Appointment of Mr John Edward Mcgee as a secretary on 1 December 2011
11 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
09 Aug 2011 AA Accounts for a dormant company made up to 31 October 2010
01 Aug 2011 AD01 Registered office address changed from , David Booker & Co, 98 Trippet, Lane, Sheffield, South Yorkshire, S1 4EL on 1 August 2011
01 Dec 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
08 Jun 2010 AA Accounts for a dormant company made up to 31 October 2009
12 Jan 2010 AR01 Annual return made up to 30 October 2009 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Peter Zemanek on 30 October 2009
12 Jan 2010 CH01 Director's details changed for Manuel Neusch-Frediani on 30 October 2009
12 Jan 2010 CH01 Director's details changed for Klaus Higel on 30 October 2009
19 Jan 2009 AA Accounts made up to 31 October 2008
05 Jan 2009 363a Return made up to 30/10/08; full list of members
15 Jul 2008 AA Accounts made up to 31 October 2007