LYDALL INDUSTRIAL FILTRATION (EMEA) LIMITED
Company number 00976278
- Company Overview for LYDALL INDUSTRIAL FILTRATION (EMEA) LIMITED (00976278)
- Filing history for LYDALL INDUSTRIAL FILTRATION (EMEA) LIMITED (00976278)
- People for LYDALL INDUSTRIAL FILTRATION (EMEA) LIMITED (00976278)
- Charges for LYDALL INDUSTRIAL FILTRATION (EMEA) LIMITED (00976278)
- More for LYDALL INDUSTRIAL FILTRATION (EMEA) LIMITED (00976278)
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) |
---|---|---|---|
26 Mar 2013 | AP01 | Appointment of Mr Ian Harvey Cropper as a director | |
26 Mar 2013 | AP01 | Appointment of Mr Robert Seaman Heath as a director | |
26 Mar 2013 | AP01 | Appointment of Mr Nigel Robert Stanley as a director | |
04 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 1 March 2013
|
|
04 Mar 2013 | CERTNM |
Company name changed tyne-tees filtration LIMITED\certificate issued on 04/03/13
|
|
13 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 4 July 2012 with full list of shareholders | |
10 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 21 June 2012
|
|
13 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
08 Nov 2011 | TM01 | Termination of appointment of Julian Bickford as a director | |
11 Jul 2011 | AR01 | Annual return made up to 4 July 2011 with full list of shareholders | |
12 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
25 Nov 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
12 Oct 2010 | CH01 | Director's details changed for Mr Iain Stuart Dixon on 11 October 2010 | |
07 Oct 2010 | AR01 | Annual return made up to 4 July 2010 with full list of shareholders | |
07 Oct 2010 | AD01 | Registered office address changed from Blue House Point Road Portrack Ind Estate Stockton-on-Tees Teesside TS18 2QL on 7 October 2010 | |
20 Jul 2010 | AP01 | Appointment of Paul Mitchell Bamber as a director | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Sep 2009 | 363a | Return made up to 04/07/09; full list of members | |
03 Aug 2009 | 288b | Appointment terminated director ian parry | |
03 Aug 2009 | 288b | Appointment terminated director dennis taylor | |
03 Aug 2009 | 288c | Director's change of particulars / iain dixon / 13/01/2009 | |
03 Feb 2009 | AA | Accounts for a small company made up to 31 March 2008 | |
07 Jul 2008 | 363a | Return made up to 04/07/08; full list of members | |
14 Mar 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 |