Dissolution. Dissolution application strike off company. |
2020-10-30 |
View Report |
Officers. Officer name: Marlene Fischer. Termination date: 2020-07-29. |
2020-10-09 |
View Report |
Officers. Termination date: 2020-07-29. Officer name: Thomas Mcgill. |
2020-10-09 |
View Report |
Officers. Officer name: Mr Matthias Theo Uhrig. Appointment date: 2020-07-29. |
2020-10-09 |
View Report |
Officers. Appointment date: 2020-07-29. Officer name: Mr Benedikt Koester. |
2020-10-09 |
View Report |
Incorporation. Memorandum articles. |
2020-09-01 |
View Report |
Resolution. Description: Resolutions. |
2020-09-01 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-17 |
View Report |
Accounts. Accounts type dormant. |
2019-09-06 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-11 |
View Report |
Persons with significant control. Notification date: 2018-11-20. Psc name: Borgwarner Limited. |
2018-12-10 |
View Report |
Accounts. Accounts type dormant. |
2018-10-24 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-27 |
View Report |
Accounts. Accounts type dormant. |
2017-09-22 |
View Report |
Officers. Appointment date: 2016-12-06. Officer name: Ms Christine Elizabeth Cliffe. |
2017-09-15 |
View Report |
Officers. Officer name: Paul Berry. Termination date: 2016-12-05. |
2017-09-15 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-31 |
View Report |
Accounts. Accounts type dormant. |
2016-09-27 |
View Report |
Annual return. With made up date full list shareholders. |
2016-07-01 |
View Report |
Accounts. Accounts type dormant. |
2015-07-01 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-01 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-01 |
View Report |
Accounts. Accounts type dormant. |
2014-04-30 |
View Report |
Accounts. Accounts type dormant. |
2013-10-21 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-01 |
View Report |
Officers. Officer name: Marlene Fischer. Change date: 2012-10-05. |
2012-10-05 |
View Report |
Officers. Officer name: Thomas Mcgill. |
2012-09-05 |
View Report |
Officers. Officer name: Paul Berry. |
2012-09-05 |
View Report |
Officers. Officer name: Peter Kaempfer. |
2012-09-05 |
View Report |
Accounts. Accounts type dormant. |
2012-09-04 |
View Report |
Officers. Officer name: Peter Kaempfer. |
2012-09-04 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-13 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-05 |
View Report |
Accounts. Accounts type dormant. |
2011-09-02 |
View Report |
Accounts. Accounts type dormant. |
2010-10-12 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-01 |
View Report |
Officers. Change date: 2010-06-29. Officer name: Marlene Fischer. |
2010-07-01 |
View Report |
Officers. Officer name: Peter Kaempfer. Change date: 2010-06-29. |
2010-07-01 |
View Report |
Accounts. Accounts type dormant. |
2009-10-30 |
View Report |
Annual return. Legacy. |
2009-07-01 |
View Report |
Address. Description: Location of register of members. |
2009-06-30 |
View Report |
Address. Description: Registered office changed on 30/06/2009 from c/o borgwarner LTD roysdale way bradford yorkshire BD4 6SE uk. |
2009-06-30 |
View Report |
Address. Description: Location of debenture register. |
2009-06-30 |
View Report |
Address. Description: Registered office changed on 16/10/2008 from c/o borg warner kenfig industrial estate margam port talbot SA13 2PG. |
2008-10-16 |
View Report |
Accounts. Accounts type dormant. |
2008-10-16 |
View Report |
Annual return. Legacy. |
2008-07-07 |
View Report |
Address. Description: Registered office changed on 17/10/07 from: c/o borgwarner LIMITED roydsdale way bradford west yorkshire BD4 6SE. |
2007-10-17 |
View Report |
Accounts. Accounts amended with made up date. |
2007-09-27 |
View Report |