SCHLEGEL AUTOMOTIVE EUROPE LIMITED - LEICESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Order of court restoration previously creditors voluntary liquidation. 2019-04-05 View Report
Gazette. Gazette dissolved liquidation. 2018-08-04 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2018-05-04 View Report
Insolvency. Brought down date: 2017-09-22. 2017-12-05 View Report
Insolvency. Brought down date: 2016-09-22. 2016-12-01 View Report
Insolvency. Brought down date: 2015-09-22. 2015-11-27 View Report
Insolvency. Brought down date: 2014-09-22. 2014-12-09 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2013-10-16 View Report
Insolvency. Brought down date: 2013-09-23. 2013-10-03 View Report
Insolvency. Liquidation in administration move to creditors voluntary liquidation. 2013-09-23 View Report
Insolvency. Brought down date: 2013-04-03. 2013-05-03 View Report
Insolvency. Liquidation administration notice deemed approval of proposals. 2012-12-07 View Report
Insolvency. Liquidation in administration proposals. 2012-11-23 View Report
Address. Change date: 2012-10-11. Old address: , Beveridge Lane, Bardon Hill, Coalville, Leicestershire, LE67 1TA. 2012-10-11 View Report
Insolvency. Liquidation in administration appointment of administrator. 2012-10-11 View Report
Accounts. Accounts type full. 2012-07-09 View Report
Officers. Officer name: Shyam Sundar Jhanwar. 2012-03-01 View Report
Annual return. With made up date full list shareholders. 2011-11-17 View Report
Officers. Officer name: Mr Sanjeev Baranwal. 2011-09-13 View Report
Officers. Officer name: Nirmal Modi. 2011-09-12 View Report
Accounts. Accounts type full. 2011-06-24 View Report
Accounts. Accounts type full. 2011-01-11 View Report
Annual return. With made up date full list shareholders. 2010-11-29 View Report
Officers. Officer name: Raj Khandelwal. 2010-10-21 View Report
Officers. Officer name: Mr Shyam Sundar Jhanwar. 2010-09-22 View Report
Annual return. With made up date full list shareholders. 2010-01-09 View Report
Accounts. Accounts type full. 2009-09-29 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6. 2009-06-19 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5. 2009-06-19 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4. 2009-06-19 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3. 2009-06-19 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 8. 2009-05-20 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 7. 2009-05-20 View Report
Officers. Description: Director appointed mr nirmal kumar modi. 2009-04-24 View Report
Officers. Description: Appointment terminated secretary maxwell hall. 2009-04-07 View Report
Officers. Description: Secretary appointed sanjay agiwal. 2009-04-07 View Report
Officers. Description: Appointment terminated director sangeeta gupta. 2009-04-07 View Report
Officers. Description: Appointment terminated director steven landrey. 2009-03-16 View Report
Officers. Description: Director appointed mr raj kishor khandelwal. 2008-12-18 View Report
Officers. Description: Director appointed mr amit kumar joshi. 2008-12-18 View Report
Officers. Description: Director appointed mr steven landrey. 2008-11-19 View Report
Annual return. Legacy. 2008-11-07 View Report
Officers. Description: Appointment terminated director arvind joshi. 2008-10-02 View Report
Officers. Description: Appointment terminated director steven landrey. 2008-10-02 View Report
Officers. Description: Appointment terminated director david boynton. 2008-10-02 View Report
Change of name. Description: Company name changed metzeler automotive profile systems (uk) LIMITED\certificate issued on 12/05/08. 2008-05-12 View Report
Officers. Description: Director appointed mr arvind kumar joshi. 2008-05-06 View Report
Officers. Description: Director's change of particulars / david boyynton / 24/04/2008. 2008-04-24 View Report
Officers. Description: Director appointed mrs sangeeta gupta. 2008-04-10 View Report
Accounts. Accounts type full. 2008-04-10 View Report