Advanced company searchLink opens in new window

GARDNER DENVER INTERNATIONAL LTD

Company number 00736644

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)
04 Nov 2010 TM01 Termination of appointment of Helen Cornell as a director
25 Oct 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Oct 2010 SH20 Statement by directors
21 Oct 2010 CAP-SS Solvency statement dated 20/10/10
21 Oct 2010 SH19 Statement of capital on 21 October 2010
  • GBP 6,573,651.75
21 Oct 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 Sep 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
08 Sep 2010 AA Full accounts made up to 31 December 2009
21 Jun 2010 TM01 Termination of appointment of Jonathan Warr as a director
18 Sep 2009 363a Return made up to 18/09/09; full list of members
18 Sep 2009 190 Location of debenture register
18 Sep 2009 353 Location of register of members
18 Sep 2009 287 Registered office changed on 18/09/2009 from springmill street bradford west yorkshire BD5 7HW
04 Sep 2009 288a Director appointed mr brent andrew walters
03 Sep 2009 288b Appointment terminated director jeremy steele
16 Jul 2009 AA Full accounts made up to 31 December 2008
09 Oct 2008 AA Full accounts made up to 31 December 2007
24 Sep 2008 363a Return made up to 19/09/08; full list of members
23 Sep 2008 288a Director appointed mr jeremy steele
23 Sep 2008 288b Appointment terminated director tracy pagliara
13 Aug 2008 288c Director's change of particulars / tracy pagliara / 01/06/2008
17 Nov 2007 403a Declaration of satisfaction of mortgage/charge
02 Nov 2007 AA Full accounts made up to 31 December 2006
23 Oct 2007 363s Return made up to 19/09/07; full list of members
06 Feb 2007 SA Statement of affairs