- Company Overview for MOLDFLOW (EUROPE) LIMITED (01551227)
- Filing history for MOLDFLOW (EUROPE) LIMITED (01551227)
- People for MOLDFLOW (EUROPE) LIMITED (01551227)
- Charges for MOLDFLOW (EUROPE) LIMITED (01551227)
- Insolvency for MOLDFLOW (EUROPE) LIMITED (01551227)
- More for MOLDFLOW (EUROPE) LIMITED (01551227)
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) |
---|---|---|---|
30 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jan 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
19 Jun 2013 | AD01 | Registered office address changed from One Discovery Place Columbus Drive Farnborough Hampshire United Kingdom on 19 June 2013 | |
17 Jun 2013 | 4.70 | Declaration of solvency | |
17 Jun 2013 | LIQ MISC RES | Resolution INSOLVENCY:Special Resolution ;- "In Specie" | |
17 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
05 Jun 2013 | TM01 | Termination of appointment of William James Pflugh as a director on 4 June 2013 | |
04 Jun 2013 | AP01 | Appointment of Mr Peter John Baxter as a director on 4 June 2013 | |
04 Jun 2013 | TM01 | Termination of appointment of Susan Marie Pirri as a director on 4 June 2013 | |
15 Mar 2013 | AP03 | Appointment of Ms Catherine Mary Michele Newman as a secretary on 6 March 2013 | |
15 Mar 2013 | TM02 | Termination of appointment of James O'donnell as a secretary on 6 March 2013 | |
01 Oct 2012 | AR01 |
Annual return made up to 1 October 2012 with full list of shareholders
Statement of capital on 2012-10-01
|
|
27 Jun 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
27 Jun 2012 | AD01 | Registered office address changed from C/O Autodesk Ltd 1 Meadow Gate Avenue Farnborough Hampshire GU14 6FG on 27 June 2012 | |
26 Jun 2012 | TM01 | Termination of appointment of Pamela Jean Strayer as a director on 22 June 2012 | |
21 Dec 2011 | AA | Full accounts made up to 30 June 2011 | |
11 Aug 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
11 Aug 2011 | CH01 | Director's details changed for Mrs Pamela Jean Strayer on 11 August 2011 | |
11 Aug 2011 | CH01 | Director's details changed for Ms Susan Marie Pirri on 11 August 2011 | |
11 Aug 2011 | CH01 | Director's details changed for Mr. William James Pflugh on 11 August 2011 | |
04 Apr 2011 | AA | Full accounts made up to 30 June 2010 | |
09 Jul 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
08 Jul 2010 | CH01 | Director's details changed for Susan Marie Pirri on 16 May 2010 | |
10 Feb 2010 | TM01 | Termination of appointment of Franck Houtart as a director |