Advanced company searchLink opens in new window

MAHLE FILTER SYSTEMS UK LIMITED

Company number 01550410

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)
30 Jun 2010 CH01 Director's details changed for Scott Henry Ferguson on 6 June 2010
30 Jun 2010 CH01 Director's details changed for Dr Peter Knittig on 6 June 2010
02 Dec 2009 AR01 Annual return made up to 6 June 2009 with full list of shareholders
25 Oct 2009 AD01 Registered office address changed from High Post Salisbury Wiltshire SP4 6AT on 25 October 2009
21 Sep 2009 AA Full accounts made up to 31 December 2008
06 Mar 2009 363a Return made up to 06/06/08; full list of members
31 Dec 2008 MISC Memorandum of capital 31/12/08
31 Dec 2008 SH20 Statement by directors
31 Dec 2008 CAP-SS Solvency statement dated 15/12/08
31 Dec 2008 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Oct 2008 288b Appointment terminated director phillip everitt
25 Sep 2008 288a Director appointed alan raymond crump
25 Sep 2008 288a Secretary appointed thomas john sharpe
25 Sep 2008 288b Appointment terminated secretary alan crump
25 Sep 2008 288b Appointment terminated director peter grunow
25 Sep 2008 288b Appointment terminated director hans gebert
29 Apr 2008 AA Full accounts made up to 31 December 2006
29 Apr 2008 AA Full accounts made up to 31 December 2007
29 Jan 2008 403a Declaration of satisfaction of mortgage/charge
29 Jan 2008 403a Declaration of satisfaction of mortgage/charge
04 Sep 2007 288a New secretary appointed
03 Sep 2007 288a New director appointed
03 Sep 2007 288b Secretary resigned
03 Aug 2007 363a Return made up to 06/06/07; full list of members
20 Jan 2007 288a New director appointed