Advanced company searchLink opens in new window

MAYER-KUVERT (UK) HOLDINGS LIMITED

Company number SC321703

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)
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
  • GBP 2
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