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)
17 Aug 2004 287 Registered office changed on 17/08/04 from: suite two hitching court blacklands way abingdon business park abingdon oxfordshire OX14 1RG
12 Aug 2004 CERTNM Company name changed mcleod russel holdings PLC\certificate issued on 12/08/04
22 Jul 2004 288b Secretary resigned
13 Jul 2004 288b Director resigned
30 Jun 2004 288a New director appointed
26 Apr 2004 244 Delivery ext'd 3 mth 30/09/03
23 Mar 2004 363s Return made up to 28/01/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
08 Feb 2004 288a New director appointed
08 Feb 2004 288a New director appointed
08 Feb 2004 288a New director appointed
29 Jan 2004 288b Director resigned
29 Jan 2004 288b Director resigned
29 Jan 2004 288b Director resigned
29 Jan 2004 288b Director resigned
19 May 2003 288a New director appointed
18 Apr 2003 AA Group of companies' accounts made up to 30 September 2002
09 Apr 2003 395 Particulars of mortgage/charge
08 Mar 2003 RESOLUTIONS Resolutions
  • RES13 ‐ Accs rec`d and 6 others 27/02/03
08 Mar 2003 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 Feb 2003 288b Director resigned
24 Feb 2003 288a New director appointed
06 Feb 2003 363s Return made up to 28/01/03; bulk list available separately
18 Aug 2002 288a New secretary appointed
18 Aug 2002 288b Secretary resigned
08 May 2002 169 £ ic 5531887/5288554 18/02/02 £ sr 2433336@.1=243333