LINDE MATERIAL HANDLING SCOTLAND LIMITED
Company number 03446986
- Company Overview for LINDE MATERIAL HANDLING SCOTLAND LIMITED (03446986)
- Filing history for LINDE MATERIAL HANDLING SCOTLAND LIMITED (03446986)
- People for LINDE MATERIAL HANDLING SCOTLAND LIMITED (03446986)
- Charges for LINDE MATERIAL HANDLING SCOTLAND LIMITED (03446986)
- More for LINDE MATERIAL HANDLING SCOTLAND LIMITED (03446986)
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) |
---|---|---|---|
14 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2020 | AP01 |
Appointment of Mrs Ulrike Just as a director on 12 October 2020
|
|
13 Aug 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
13 Aug 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
13 Aug 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
13 Aug 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
07 May 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
29 Apr 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
29 Apr 2019 | PSC05 | Change of details for Kion Group Ag as a person with significant control on 9 May 2018 | |
15 Apr 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
15 Apr 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
05 Apr 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
05 Apr 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
09 Jan 2019 | TM01 | Termination of appointment of Stanley Yorston Harris as a director on 31 December 2018 | |
27 Sep 2018 | AP01 | Appointment of Mr Eamonn Parker as a director on 26 September 2018 | |
16 May 2018 | TM01 | Termination of appointment of Andrew Hamilton Daly as a director on 11 May 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
09 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
04 Oct 2017 | TM01 | Termination of appointment of Kerry James Mcdonagh as a director on 29 September 2017 | |
06 Jun 2017 | AP01 | Appointment of Mr Massimiliano Sammartano as a director on 6 June 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
13 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
13 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
14 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Apr 2016 | MR01 | Registration of charge 034469860004, created on 1 April 2016 |