Advanced company searchLink opens in new window

BOBST UK & IRELAND LTD

Company number 03721122

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)
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 Full accounts made up to 31 December 2004
04 Oct 2005 288b Director resigned
29 Mar 2005 363s Return made up to 25/02/05; full list of members
28 Oct 2004 AA Full accounts made up to 31 December 2003
23 Apr 2004 363s Return made up to 25/02/04; full list of members
15 Oct 2003 AA Full accounts made up to 31 December 2002
24 Mar 2003 363s Return made up to 25/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
07 Jan 2003 CERTNM Company name changed bobst group LIMITED\certificate issued on 07/01/03
19 Dec 2002 288b Director resigned
19 Dec 2002 288b Director resigned
19 Dec 2002 288b Director resigned
19 Dec 2002 288b Director resigned
06 Dec 2002 288a New director appointed
06 Dec 2002 288a New director appointed
23 Oct 2002 AA Full accounts made up to 31 December 2001
12 Mar 2002 363s Return made up to 25/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 May 2001 AA Full accounts made up to 31 December 2000
19 Mar 2001 363s Return made up to 25/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
13 Feb 2001 AUD Auditor's resignation
07 Feb 2001 AUD Auditor's resignation
09 Nov 2000 AUD Auditor's resignation
17 Jul 2000 AA Accounts for a dormant company made up to 30 September 1999
28 Apr 2000 CERTNM Company name changed friedheim converting equipment l imited\certificate issued on 28/04/00
26 Apr 2000 288a New director appointed