Advanced company searchLink opens in new window

GARDNER DENVER ALTON LIMITED

Company number 02154243

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)
03 Sep 2009 288b Appointment terminated director jeremy steele
02 Mar 2009 363a Return made up to 28/02/09; full list of members
23 Jan 2009 288c Director's change of particulars / philip brookson / 23/01/2009
14 Jan 2009 288b Appointment terminated director gareth jones
09 Oct 2008 AA Full accounts made up to 31 December 2007
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
11 Mar 2008 363a Return made up to 28/02/08; full list of members
17 Nov 2007 403a Declaration of satisfaction of mortgage/charge
02 Nov 2007 AA Full accounts made up to 31 December 2006
14 Apr 2007 287 Registered office changed on 14/04/07 from: unit 1 waterbrook estate waterbrook road alton hampshire GU34 2UD
03 Apr 2007 288b Secretary resigned
03 Apr 2007 288a New secretary appointed
01 Mar 2007 363a Return made up to 28/02/07; full list of members
01 Mar 2007 288c Director's particulars changed
14 Dec 2006 CERTNM Company name changed rietschle thomas uk LIMITED\certificate issued on 14/12/06
05 Nov 2006 AA Full accounts made up to 31 December 2005
29 Mar 2006 363a Return made up to 28/02/06; full list of members
28 Mar 2006 353 Location of register of members
14 Dec 2005 288a New director appointed
14 Dec 2005 288a New director appointed
14 Dec 2005 288b Director resigned
14 Dec 2005 288b Director resigned
14 Dec 2005 288b Director resigned