Advanced company searchLink opens in new window

BALDWIN TECHNOLOGY LIMITED

Company number 01197368

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)
16 Aug 2012 AA Accounts made up to 30 June 2011
20 Jul 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 May 2011
06 Jul 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
16 Apr 2012 MEM/ARTS Memorandum and Articles of Association
16 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 6
22 Mar 2012 AP01 Appointment of Mr Ryan Gable as a director
22 Mar 2012 AP01 Appointment of Mr William Kyle Chapman as a director
22 Mar 2012 TM01 Termination of appointment of Leon Richards as a director
22 Mar 2012 TM01 Termination of appointment of Mark Becker as a director
10 Jan 2012 AD01 Registered office address changed from , 816 Leigh Road, Slough, Berkshire, SL1 4BD on 10 January 2012
20 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 20/07/2012.
04 Apr 2011 AA Accounts made up to 30 June 2010
02 Mar 2011 AP01 Appointment of Leon Federick Richards as a director
02 Mar 2011 AP01 Appointment of Mark Thomas Becker as a director
24 Feb 2011 TM01 Termination of appointment of John Jordan as a director
10 Jan 2011 TM01 Termination of appointment of James Ainsworth as a director
10 Jan 2011 AP01 Appointment of Patrick Gerard Keogh as a director
19 Aug 2010 AA01 Previous accounting period shortened from 31 October 2010 to 30 June 2010
05 Aug 2010 AA Accounts made up to 31 October 2009
20 Jul 2010 AP01 Appointment of Mr John P Jordan as a director
20 Jul 2010 AP01 Appointment of Mr David George Nixon as a director
20 Jul 2010 TM01 Termination of appointment of Gregory Thaxton as a director
19 Jul 2010 AP01 Appointment of Dr Steffan Karl Hermann Weisser as a director
07 Jul 2010 CERTNM Company name changed nordson uv LIMITED\certificate issued on 07/07/10
  • RES15 ‐ Change company name resolution on 2010-07-01