Advanced company searchLink opens in new window

MANN + HUMMEL VOKES AIR TREATMENT HOLDINGS LIMITED

Company number 00160346

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)
12 Sep 2014 AA Full accounts made up to 31 December 2013
28 Mar 2014 CERTNM Company name changed vokes air treatment holdings LIMITED\certificate issued on 28/03/14
  • RES15 ‐ Change company name resolution on 2014-03-04
28 Mar 2014 CONNOT Change of name notice
12 Mar 2014 AP01 Appointment of Steffen Schneider as a director
04 Mar 2014 TM02 Termination of appointment of Thomas Blomqvist as a secretary
04 Mar 2014 TM01 Termination of appointment of Thomas Blomqvist as a director
05 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 5,211,054.2
10 Dec 2013 AA Full accounts made up to 31 December 2012
31 Jan 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
27 Sep 2012 AA Full accounts made up to 31 December 2011
13 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
22 Sep 2011 AA Full accounts made up to 31 December 2010
14 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
14 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
09 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
28 Sep 2010 AA Full accounts made up to 31 December 2009
14 May 2010 TM01 Termination of appointment of Fabio Ferrari as a director
14 May 2010 AP01 Appointment of George Henry Black as a director
10 Feb 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
14 Nov 2009 AA Full accounts made up to 31 December 2008
14 Apr 2009 363a Return made up to 28/01/09; full list of members
03 Mar 2009 AA Full accounts made up to 31 December 2007
16 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement share pledge granted 01/10/2008
15 Oct 2008 395 Particulars of a mortgage or charge / charge no: 5
15 Oct 2008 395 Particulars of a mortgage or charge / charge no: 6