MAYER-KUVERT (UK) HOLDINGS LIMITED
Company number SC321703
- Company Overview for MAYER-KUVERT (UK) HOLDINGS LIMITED (SC321703)
- Filing history for MAYER-KUVERT (UK) HOLDINGS LIMITED (SC321703)
- People for MAYER-KUVERT (UK) HOLDINGS LIMITED (SC321703)
- Insolvency for MAYER-KUVERT (UK) HOLDINGS LIMITED (SC321703)
- More for MAYER-KUVERT (UK) HOLDINGS LIMITED (SC321703)
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) |
---|---|---|---|
08 Jul 2014 | TM01 | Termination of appointment of Jeffrey Gutteridge as a director | |
08 Jul 2014 | TM02 | Termination of appointment of Jeffrey Gutteridge as a secretary | |
03 Jul 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
28 Apr 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
28 Apr 2014 | CH01 | Director's details changed for Mr Jeffrey Charles Gutteridge on 1 November 2013 | |
10 Apr 2014 | AP01 | Appointment of Mr Thomas Schwarz as a director | |
10 Apr 2014 | TM01 | Termination of appointment of Edlef Bartl as a director | |
17 Sep 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
28 May 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
27 Sep 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
19 Apr 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
16 Sep 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
04 May 2011 | AR01 | Annual return made up to 19 April 2011 with full list of shareholders | |
24 Sep 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
28 Jun 2010 | AR01 | Annual return made up to 19 April 2010 with full list of shareholders | |
28 Jun 2010 | CH01 | Director's details changed for Miroslav Vajs on 19 April 2010 | |
25 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
25 Jun 2010 | AD02 | Register inspection address has been changed | |
22 Sep 2009 | AA | Group of companies' accounts made up to 31 December 2008 | |
10 Jul 2009 | 363a | Return made up to 19/04/09; full list of members | |
23 Dec 2008 | 363a | Return made up to 19/04/08; full list of members | |
23 Dec 2008 | 288b | Appointment terminated director simon usher | |
08 Sep 2008 | 287 | Registered office changed on 08/09/2008 from unit 1 block 7 whiteside industrial estate bathgate west lothian EH48 2RX | |
30 Jun 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
31 Jan 2008 | 288b | Secretary resigned |