- Company Overview for SPIRAX-SARCO ENGINEERING PLC (00596337)
- Filing history for SPIRAX-SARCO ENGINEERING PLC (00596337)
- People for SPIRAX-SARCO ENGINEERING PLC (00596337)
- Charges for SPIRAX-SARCO ENGINEERING PLC (00596337)
- More for SPIRAX-SARCO ENGINEERING PLC (00596337)
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 Jun 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
11 Jun 2012 | CH01 | Director's details changed for Doctor Krishnamurthy Rajagopal on 11 June 2012 | |
24 May 2012 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2012 | AP01 | Appointment of James Lawrence Whalen as a director | |
19 Mar 2012 | AP01 | Appointment of Nicholas John Anderson as a director | |
25 Oct 2011 | TM01 | Termination of appointment of Michael Gibbin as a director | |
05 Aug 2011 | TM01 | Termination of appointment of Anthony Scrivin as a director | |
14 Jun 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
14 Jun 2011 | AR01 | Annual return made up to 30 May 2011 with bulk list of shareholders | |
17 May 2011 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2010 | AR01 | Annual return made up to 30 May 2010 with full list of shareholders | |
16 Jun 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
28 May 2010 | TM01 | Termination of appointment of Michael Townsend as a director | |
19 May 2010 | MEM/ARTS | Memorandum and Articles of Association | |
19 May 2010 | RESOLUTIONS |
Resolutions
|
|
19 May 2010 | CC04 | Statement of company's objects | |
08 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
08 Oct 2009 | AD02 | Register inspection address has been changed | |
01 Sep 2009 | 288c | Director's change of particulars / neil daws / 01/09/2009 | |
26 Aug 2009 | 288c | Director's change of particulars / neil daws / 19/08/2009 | |
26 Aug 2009 | 288c | Secretary's change of particulars / william stebbings / 21/08/2009 | |
16 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Jul 2009 | 288a | Director appointed clive graeme watson | |
25 Jul 2009 | AA | Group of companies' accounts made up to 31 December 2008 | |
03 Jul 2009 | 363a | Return made up to 30/05/09; full list of members |