Advanced company searchLink opens in new window

HEIDELBERG WEB CARTON CONVERTING GMBH

Company number FC017870

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 Nov 2020 OSDS01 Closure of UK establishment(s) BR002361 and overseas company FC017870 on 30 April 2020
06 Mar 2020 OSTM03 Termination of appointment for a UK establishment - Transaction OSTM03- BR002361 Person Authorised to Accept terminated 17/02/2020 david michael bradley
05 Mar 2020 OSAP07 Appointment of Mrs. Anahi Soledad Pena Vidal as a person authorised to accept service for UK establishment BR002361 on 17 February 2020.
13 Aug 2018 OSAP07 Appointment of David Michael Bradley as a person authorised to accept service for UK establishment BR002361 on 3 July 2018.
13 Aug 2018 OSAP01 Appointment of Birgit Maria Schleicher as a director on 3 July 2018
13 Aug 2018 OSAP01 Appointment of Rainer Matthias Boog as a director on 3 July 2018
20 Jul 2018 OSTM01 Termination of appointment of Wolfhead Erling as a director on 3 July 2018
20 Jul 2018 OSTM01 Termination of appointment of Wolfgang Ertl as a director on 3 July 2018
20 Jul 2018 OSTM01 Termination of appointment of Hermann Scharl as a director on 3 July 2018
20 Nov 2015 OSNM01 Change of registered name of an overseas company on 16 November 2015 from Gallus stanz- und druckmaschinen gmbh
11 Nov 2015 OSCH01 Details changed for a UK establishment - BR002361 Name Change Gallus,27 October 2015
22 May 2008 BR5 BR002361 name change 05/03/08 bhs printing and converting machinery uk
15 May 2008 BR3 Change of name 05/03/08\bhs druck- und veredelungstechnik gmbh
15 May 2008 BR3 Change of address 05/03/08\d-92729, weiherhammer, west germany
24 Apr 2001 BR5 BR002361 address change 11/04/01 8 stibbs court longwell green bristol sth gloucester BS30 7DH
21 Jan 1999 BR5 BR002361 address change 21/12/98 unit 7, eclipse office park 20 high street,staple hill bristol avon BS12 4JT
21 Jan 1999 BR6 BR002361 pr partic 21/12/98 paul andrew jefferies 8 stibbs court longwell green bristol BS30
24 Jul 1996 BR6 BR002361 pa partic 18/12/95 paul andrew jeffries unit 7 eclipse office park 20 high street staple hill bristol BS16 5EL
14 Mar 1996 BR5 BR002361 address change 07/03/96 22 apex court euro house, woodlands almondsbury bristol, BS12 4JT
25 Mar 1994 BR1-PAR BR002361 pr appointed mr paul jefferies 8 stibbs court longwell green bristol avon, BS15 7DH
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR002361 pr appointed mr paul jefferies 8 stibbs court longwell green bristol avon, BS15 7DH
25 Mar 1994 BR1-PAR BR002361 pa appointed paul jefferies 22 apex court, euro house woodlands almondsbury bristol, BS12 4JT
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR002361 pa appointed paul jefferies 22 apex court, euro house woodlands almondsbury bristol, BS12 4JT
25 Mar 1994 BR1-BCH BR002361 registered
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR002361 registered
25 Mar 1994 BR1 Initial branch registration
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentInitial branch registration