- Company Overview for BOBST UK HOLDINGS LTD (00980761)
- Filing history for BOBST UK HOLDINGS LTD (00980761)
- People for BOBST UK HOLDINGS LTD (00980761)
- Charges for BOBST UK HOLDINGS LTD (00980761)
- More for BOBST UK HOLDINGS LTD (00980761)
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) |
---|---|---|---|
15 Sep 2010 | TM01 | Termination of appointment of Stephen Darlington as a director | |
15 Sep 2010 | TM02 | Termination of appointment of Stephen Darlington as a secretary | |
15 Sep 2010 | AP01 | Appointment of Mr Jean Gabriel Josef Hardt as a director | |
26 May 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
28 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
28 Apr 2010 | AD02 | Register inspection address has been changed | |
02 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
09 Oct 2009 | AD01 | Registered office address changed from 10-11 Broad Ground Road Lakeside Redditch Worcestershire B98 8YP on 9 October 2009 | |
21 Apr 2009 | 363a | Return made up to 31/03/09; full list of members | |
08 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
03 Jul 2008 | 363a | Return made up to 31/03/08; full list of members | |
02 Jul 2008 | 190 | Location of debenture register | |
02 Jul 2008 | 287 | Registered office changed on 02/07/2008 from 10-12 broad ground road lakeside redditch worcestershire B98 8YP | |
02 Jul 2008 | 353 | Location of register of members | |
10 Mar 2008 | 288b | Appointment terminated director claude currat | |
10 Mar 2008 | 288b | Appointment terminated director philippe de preux | |
05 Oct 2007 | AA | Full accounts made up to 31 December 2006 | |
14 May 2007 | 363s | Return made up to 31/03/07; full list of members | |
06 Dec 2006 | 88(2)R | Ad 20/06/06-20/06/06 £ si 112500000@.2=22500000 £ ic 1978115/24478115 | |
04 Nov 2006 | AA | Full accounts made up to 31 December 2005 | |
03 Nov 2006 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2006 | RESOLUTIONS |
Resolutions
|
|
09 May 2006 | 363s | Return made up to 31/03/06; full list of members | |
03 Feb 2006 | 287 | Registered office changed on 03/02/06 from: 2 meir road old forge drive redditch worcestershire B98 7SY | |
26 Oct 2005 | AA | Group of companies' accounts made up to 31 December 2004 |