- 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) |
---|---|---|---|
14 Nov 2009 | AA | Full accounts made up to 30 June 2009 | |
21 May 2009 | 363a | Return made up to 19/05/09; full list of members | |
21 May 2009 | 288c | Secretary's Change of Particulars / james o'donnell / 19/05/2009 / HouseName/Number was: 24, now: 65; Street was: rowallan road, now: hartismere road; Post Code was: SW6 6AG, now: SW6 7UE | |
21 May 2009 | 287 | Registered office changed on 21/05/2009 from central court knoll rise orpington kent BR6 0JA | |
10 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
11 Dec 2008 | 288b | Appointment Terminate, Director And Secretary Gregory Magoon Logged Form | |
10 Dec 2008 | 288a | Director appointed william james pflugh | |
10 Dec 2008 | 288a | Director appointed susan marie pirri | |
10 Dec 2008 | 288a | Director appointed pamela jean strayer | |
09 Dec 2008 | 288a | Secretary appointed james o'donnell | |
09 Dec 2008 | 288b | Appointment Terminated Director alan thomas | |
09 Dec 2008 | 288b | Appointment Terminated Director paul whyte | |
07 Oct 2008 | AA | Full accounts made up to 30 June 2008 | |
08 Apr 2008 | 363a | Return made up to 15/03/08; full list of members | |
08 Apr 2008 | 288c | Director's Change of Particulars / paul whyte / 01/09/2007 / HouseName/Number was: , now: 35; Street was: 72 heathervue, now: crescent street; Area was: , now: apt 402; Post Town was: glanmire, now: waltham; Region was: cork, now: ma 02453; Post Code was: irish, now: ; Country was: ireland, now: usa | |
08 Apr 2008 | 288c | Director's Change of Particulars / alan thomas / 08/04/2008 / HouseName/Number was: , now: 17; Street was: 41 anselm way, now: oakdale ave; Post Town was: sudbury ma 01776, now: balwyn; Region was: , now: victoria, 3103; Country was: usa, now: australia | |
08 Apr 2008 | 288c | Director's Change of Particulars / franck houtart / 08/04/2008 / HouseName/Number was: , now: 65; Street was: 14 avalon drive apt 10, now: rue pasteur; Post Town was: marlboro, now: 69300; Region was: massachusetts 01752, now: caluire et cuire; Country was: , now: france | |
11 Dec 2007 | AA | Full accounts made up to 30 June 2007 | |
20 Aug 2007 | 288a | New secretary appointed | |
20 Aug 2007 | 288a | New director appointed | |
20 Aug 2007 | 288b | Director resigned | |
20 Aug 2007 | 288b | Secretary resigned | |
25 Apr 2007 | 363s | Return made up to 15/03/07; full list of members | |
23 Nov 2006 | AA | Full accounts made up to 30 June 2006 | |
08 Jun 2006 | 288a | New director appointed |