Advanced company searchLink opens in new window

METTLER-TOLEDO SAFELINE X-RAY LIMITED

Company number 04082763

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)
19 Feb 2019 PSC02 Notification of Mettler-Toledo Holdings Llc as a person with significant control on 31 August 2017
25 Sep 2018 AA Full accounts made up to 31 December 2017
20 Feb 2018 AA Full accounts made up to 31 December 2016
20 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with updates
30 Jan 2017 CS01 Confirmation statement made on 3 October 2016 with updates
23 Jan 2017 AA Full accounts made up to 31 December 2015
30 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 5,900,100
15 Oct 2015 AA Full accounts made up to 31 December 2014
29 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 5,900,100
02 Oct 2014 AA Full accounts made up to 31 December 2013
30 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 5,900,100
07 Oct 2013 AA Full accounts made up to 31 December 2012
10 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
07 Sep 2012 AA Full accounts made up to 31 December 2011
30 Nov 2011 AP03 Appointment of Mr. David Edward Wood as a secretary
30 Nov 2011 AD01 Registered office address changed from Montford Street Salford Greater Manchester M50 2XD on 30 November 2011
30 Nov 2011 TM02 Termination of appointment of Paul Baines as a secretary
12 Oct 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
20 Sep 2011 AA Full accounts made up to 31 December 2010
04 Oct 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
17 Aug 2010 AA Full accounts made up to 31 December 2009
23 Mar 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Restrictions revoked 10/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Mar 2010 CC02 Notice of removal of restriction on the company's articles
28 Oct 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
27 Oct 2009 CH01 Director's details changed for Nigel John King on 3 October 2009