- Company Overview for AMETEK (GB) LIMITED (02569386)
- Filing history for AMETEK (GB) LIMITED (02569386)
- People for AMETEK (GB) LIMITED (02569386)
- Charges for AMETEK (GB) LIMITED (02569386)
- More for AMETEK (GB) LIMITED (02569386)
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) |
---|---|---|---|
02 Jan 2019 | AP01 | Appointment of Mr Alain Ponsot as a director on 1 January 2019 | |
04 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with updates | |
08 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
01 May 2018 | TM01 | Termination of appointment of David Bruce Coley as a director on 25 April 2018 | |
01 May 2018 | AP01 | Appointment of Bruce Peter Wilson as a director on 25 April 2018 | |
01 May 2018 | AP01 | Appointment of Mr Pietro Luigi Enrico Zetti as a director on 25 April 2018 | |
01 May 2018 | TM02 | Termination of appointment of David Bruce Coley as a secretary on 25 April 2018 | |
04 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with updates | |
15 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
01 Feb 2017 | RP04AP03 | Second filing for the appointment of Joy Atwell as a secretary | |
01 Feb 2017 | RP04TM02 | Second filing for the termination of Kathryn Ethel Sena as a secretary | |
18 Jan 2017 | AP03 |
Appointment of Ms Joy Atwell as a secretary on 11 January 2016
|
|
18 Jan 2017 | TM02 |
Termination of appointment of Kathryn Ethel Sena as a secretary on 11 January 2016
|
|
07 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
13 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
30 Mar 2016 | AD03 | Register(s) moved to registered inspection location New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG | |
14 Jan 2016 | AP01 | Appointment of Mr Mikael Nasstrom as a director on 1 January 2016 | |
14 Jan 2016 | TM01 | Termination of appointment of Joel Frie as a director on 1 January 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
22 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 25 November 2015
|
|
17 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 30 November 2015
|
|
27 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2015 | CERTNM |
Company name changed lloyd instruments LIMITED\certificate issued on 30/10/15
|
|
30 Oct 2015 | CONNOT | Change of name notice |