Sulzer Process Pumps (Uk) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 18, 2013)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
AHLSTROM MACHINERY LIMITED
AHLSTROM PUMPS LIMITED
Company type Private Limited Company , Dissolved Company Number 01876650 Record last updated Monday, October 30, 2017 3:55:52 AM UTC Official Address Manor Mill Lane Leeds Ls118br Beeston And Holbeck There are 31 companies registered at this street
Postal Code LS118BR Sector Non-trading companynon trading
Visits Searches Document Type Publication date Download link Registry Apr 15, 2014 Second notification of strike-off action in london gazette Registry Dec 31, 2013 First notification of strike - off in london gazette Registry Dec 19, 2013 Striking off application by a company Registry Nov 28, 2013 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Nov 28, 2013 Statement of capital Registry Nov 28, 2013 Solvency statement Registry Nov 28, 2013 Resolution Registry Nov 26, 2013 Annual return Financials Feb 18, 2013 Annual accounts Registry Dec 12, 2012 Annual return Registry Dec 12, 2012 Resignation of one Director Registry Dec 12, 2012 Resignation of a woman Financials Mar 14, 2012 Annual accounts Registry Nov 2, 2011 Annual return Financials Feb 21, 2011 Annual accounts Registry Nov 9, 2010 Annual return Registry Nov 9, 2010 Appointment of a person as Director Registry Nov 9, 2010 Resignation of one Director Financials Aug 3, 2010 Annual accounts Registry Dec 31, 2009 Resignation of one Managing Director and one Director (a man) Registry Dec 16, 2009 Annual return Registry Dec 15, 2009 Notification of single alternative inspection location Registry Dec 15, 2009 Change of particulars for director Financials Jan 23, 2009 Annual accounts Registry Nov 6, 2008 Annual return Financials Mar 25, 2008 Annual accounts Registry Nov 20, 2007 Annual return Financials Apr 2, 2007 Annual accounts Registry Dec 22, 2006 Annual return Financials Mar 30, 2006 Annual accounts Financials Jan 19, 2006 Annual accounts 1879951... Registry Nov 7, 2005 Annual return Registry Nov 7, 2005 Notice of change of directors or secretaries or in their particulars Registry Nov 10, 2004 Resignation of a person Registry Nov 10, 2004 Resignation of a person 1866116... Registry Nov 10, 2004 Resignation of a person Registry Nov 10, 2004 Annual return Registry Nov 10, 2004 Resignation of a person Registry Nov 10, 2004 Appointment of a person Registry Nov 1, 2004 Appointment of a man as Managing Director and Director Financials May 15, 2004 Annual accounts Registry Nov 7, 2003 Annual return Financials Nov 3, 2003 Annual accounts Registry Jan 14, 2003 Annual return Financials Nov 4, 2002 Annual accounts Registry May 9, 2002 Resignation of a person Registry May 9, 2002 Appointment of a person Registry May 9, 2002 Resignation of a person Registry May 9, 2002 Resignation of a director Registry Apr 30, 2002 Appointment of a man as Director and Finance Director Registry Feb 28, 2002 Resignation of one Engineer and one Director (a man) Financials Nov 13, 2001 Annual accounts Registry Nov 4, 2001 Annual return Registry Apr 14, 2001 Appointment of a person Registry Mar 29, 2001 Resignation of a person Registry Feb 23, 2001 Resignation of one Director (a man) Registry Nov 8, 2000 Annual return Registry Jul 19, 2000 Alter mem and arts Registry Jul 19, 2000 Resolution Financials Jul 5, 2000 Annual accounts Registry Jul 3, 2000 Resignation of a person Registry Jul 3, 2000 Resignation of a person 1766468... Registry Jul 3, 2000 Resignation of a person Registry Jul 3, 2000 Resignation of a secretary Registry Jul 3, 2000 Resignation of a director Registry Jul 3, 2000 Appointment of a person Registry Jun 29, 2000 Appointment of a person 1802015... Registry Jun 29, 2000 Appointment of a person Registry Jun 29, 2000 Change in situation or address of registered office Registry Jun 29, 2000 Appointment of a secretary Registry Jun 27, 2000 Company name change Registry Jun 27, 2000 Change of name certificate Registry May 31, 2000 Resignation of 3 people: one Corporate Controller, one Secretary (a man), one Director (a man) and one Vice President-Marketing Registry Nov 21, 1999 Annual return Financials Oct 20, 1999 Annual accounts Registry Nov 24, 1998 Appointment of a person Registry Nov 24, 1998 Appointment of a person 1801293... Registry Nov 24, 1998 Annual return Registry Nov 10, 1998 Appointment of a man as Secretary Financials Jun 29, 1998 Annual accounts Registry May 7, 1998 Company name change Registry May 6, 1998 Change of name certificate Registry Apr 1, 1998 Resignation of one Company Director and one Director (a man) Registry Mar 31, 1998 Resignation of a person Registry Dec 3, 1997 Annual return Financials Jun 27, 1997 Annual accounts Registry Feb 18, 1997 Resignation of a person Registry Feb 18, 1997 Annual return Registry Jan 14, 1997 Appointment of a person Registry Jan 14, 1997 Appointment of a director Registry Jan 14, 1997 Appointment of a person Registry Dec 11, 1996 Appointment of a person 1867372... Registry Nov 7, 1996 Resignation of a person Registry Nov 1, 1996 Resignation of one Secretary Registry Oct 25, 1996 Resignation of one Company Director and one Director (a man) Financials Apr 4, 1996 Annual accounts Registry Dec 7, 1995 Annual return Financials Jun 14, 1995 Annual accounts Registry Dec 5, 1994 Annual return Financials Jun 27, 1994 Annual accounts