- Company Overview for SCHOELLER-BLECKMANN (UK) LIMITED (02819214)
- Filing history for SCHOELLER-BLECKMANN (UK) LIMITED (02819214)
- People for SCHOELLER-BLECKMANN (UK) LIMITED (02819214)
- Charges for SCHOELLER-BLECKMANN (UK) LIMITED (02819214)
- More for SCHOELLER-BLECKMANN (UK) LIMITED (02819214)
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) |
---|---|---|---|
11 Mar 2016 | AP01 | Appointment of Mr Klaus Hermann Mader as a director on 11 February 2016 | |
11 Mar 2016 | TM01 | Termination of appointment of Franz Gritsch as a director on 11 February 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2016-03-11
|
|
28 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
05 Jun 2015 | AP01 | Appointment of Gerald Grohmann as a director on 23 April 2015 | |
20 May 2015 | AP01 | Appointment of Franz Gritsch as a director on 23 April 2015 | |
20 May 2015 | AP01 | Appointment of Simon John Oxspring as a director on 23 April 2015 | |
07 May 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
06 May 2015 | AD01 | Registered office address changed from European Business Park Taylors Lane Oldbury West Midlands B69 2BN to C/O Techman Engineering Limited Techman House Broombank Park Chesterfield Trading Estate Sheepbridge Chesterfield S41 9RT on 6 May 2015 | |
06 May 2015 | AP03 | Appointment of Simon John Oxspring as a secretary on 23 April 2015 | |
06 May 2015 | TM01 | Termination of appointment of Thomas Thomson Gowans as a director on 23 April 2015 | |
06 May 2015 | TM01 | Termination of appointment of Neil Kite as a director on 23 April 2015 | |
06 May 2015 | TM01 | Termination of appointment of Roy Morgan as a director on 23 April 2015 | |
06 May 2015 | TM02 | Termination of appointment of Thomas Thomson Gowans as a secretary on 23 April 2015 | |
16 Aug 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
09 Sep 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
21 May 2013 | AR01 |
Annual return made up to 18 May 2013 with full list of shareholders
|
|
20 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
21 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
21 May 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
21 May 2012 | CH01 | Director's details changed for Neil Kite on 31 March 2012 | |
11 Jul 2011 | AA | Full accounts made up to 31 March 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 18 May 2011 with full list of shareholders | |
21 Jun 2010 | AA | Full accounts made up to 31 March 2010 |