Advanced company searchLink opens in new window

MOLDFLOW (EUROPE) LIMITED

Company number 01551227

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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