- Company Overview for HELLER MACHINE TOOLS LIMITED (01414150)
- Filing history for HELLER MACHINE TOOLS LIMITED (01414150)
- People for HELLER MACHINE TOOLS LIMITED (01414150)
- Charges for HELLER MACHINE TOOLS LIMITED (01414150)
- More for HELLER MACHINE TOOLS LIMITED (01414150)
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) |
---|---|---|---|
06 Nov 2015 | TM01 | Termination of appointment of Geoffrey Edward Lloyd as a director on 6 November 2015 | |
06 Nov 2015 | TM02 | Termination of appointment of Geoffrey Edward Lloyd as a secretary on 6 November 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
28 Aug 2015 | AUD | Auditor's resignation | |
07 Jan 2015 | AP01 | Appointment of Mr Matthias Carsten Meyer as a director on 6 January 2015 | |
06 Jan 2015 | AA | Full accounts made up to 31 December 2013 | |
22 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
22 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
25 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
26 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
21 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
20 Oct 2011 | AD02 | Register inspection address has been changed from 33 Lionel Street Birmingham West Midlands B31AB United Kingdom | |
20 Oct 2011 | AD03 | Register(s) moved to registered inspection location | |
18 May 2011 | AA | Full accounts made up to 31 December 2010 | |
23 Nov 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
22 Nov 2010 | CH03 | Secretary's details changed for Mr Geoffrey Edward Lloyd on 28 September 2010 | |
22 Nov 2010 | AD03 | Register(s) moved to registered inspection location | |
19 Nov 2010 | AD02 | Register inspection address has been changed | |
19 Nov 2010 | CH01 | Director's details changed for Klaus Winkler on 28 September 2010 | |
19 Nov 2010 | CH01 | Director's details changed for Mr Geoffrey Edward Lloyd on 28 September 2010 | |
28 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
28 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
07 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
07 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |