Flsmidth (Uk) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 4, 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
DORR-OLIVER COMPANY LIMITED
DORR-OLIVER EIMCO UK LIMITED
FLSMIDTH DORR-OLIVER EIMCO UK LIMITED
Company type Private Limited Company Company Number 00208271 Record last updated Wednesday, May 8, 2024 8:25:41 AM UTC Postal Code WA14 2DT
Visits Searches Document Type Publication date Download link Registry Apr 24, 2024 Two appointments: 2 men Registry Apr 27, 2023 Appointment of a woman Registry Feb 28, 2023 Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors Registry Feb 28, 2023 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Registry Feb 28, 2023 Resignation of one Director (a man) Registry Mar 11, 2022 Resignation of one Director (a man) 2082... Registry Mar 8, 2022 Appointment of a man as Director and Director Of Mining Services, Enar Registry Jul 3, 2020 Resignation of one Director (a man) Registry Jun 24, 2020 Appointment of a man as Director and Accountant Registry Jun 24, 2020 Resignation of one Secretary (a man) Financials Oct 3, 2017 Annual accounts Registry Jun 20, 2017 Confirmation statement made , with updates Registry Jan 1, 2017 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Financials Oct 11, 2016 Annual accounts Registry Aug 4, 2016 Resignation of one Director Registry Aug 3, 2016 Resignation of one General Manager and one Director (a man) Registry Jul 19, 2016 Annual return Financials Oct 13, 2015 Annual accounts Registry Jun 9, 2015 Annual return Registry May 6, 2015 Change of particulars for director Registry May 6, 2015 Change of particulars for director 2595137... Registry May 6, 2015 Change of particulars for director Registry Nov 14, 2014 Change of registered office address Financials Oct 7, 2014 Annual accounts Registry Jun 18, 2014 Annual return Registry Mar 20, 2014 Statement of satisfaction of a charge / full / charge no 1 Financials Oct 4, 2013 Annual accounts Registry Aug 13, 2013 Change of particulars for corporate secretary Registry Jun 20, 2013 Annual return Registry Jun 19, 2013 Change of particulars for director Registry Jun 19, 2013 Change of particulars for director 2591025... Registry Jun 19, 2013 Change of particulars for director Registry Jun 19, 2013 Change of particulars for director 2591025... Registry Jun 19, 2013 Change of particulars for director Registry Jun 19, 2013 Change of particulars for director 2591025... Registry Jun 19, 2013 Change of particulars for director Financials Oct 4, 2012 Annual accounts Registry Jun 27, 2012 Annual return Registry Jun 14, 2012 Change of registered office address Registry Jun 14, 2012 Appointment of a person as Secretary Registry Jun 13, 2012 Resignation of one Secretary Registry Jun 11, 2012 Appointment of a person as Secretary Financials Nov 8, 2011 Annual accounts Registry Jun 24, 2011 Annual return Financials Oct 5, 2010 Annual accounts Registry Jun 30, 2010 Annual return Registry May 13, 2010 Resignation of one Director Registry May 12, 2010 Appointment of a person as Director Registry Apr 28, 2010 Appointment of a man as General Manager and Director Registry Feb 6, 2010 Notice of striking-off action discontinued Financials Feb 4, 2010 Annual accounts Registry Jan 26, 2010 First notification of strike-off action in london gazette Registry Nov 2, 2009 Company name change Registry Nov 2, 2009 Change of name certificate Registry Nov 2, 2009 Change of name 10 Registry Jun 25, 2009 Annual return Financials Mar 3, 2009 Annual accounts Financials Jun 23, 2008 Annual accounts 8382179... Registry Jun 20, 2008 Annual return Financials Feb 14, 2008 Annual accounts Registry Oct 9, 2007 Resignation of a person Registry Oct 9, 2007 Appointment of a person Registry Oct 9, 2007 Appointment of a person 1845316... Registry Oct 9, 2007 Appointment of a person Registry Oct 9, 2007 Change of accounting reference date Registry Oct 9, 2007 Resignation of a person Registry Oct 9, 2007 Resignation of a secretary Registry Oct 9, 2007 Resignation of a director Registry Oct 2, 2007 Company name change Registry Oct 2, 2007 Change of name certificate Registry Aug 10, 2007 Three appointments: 3 men Registry Jun 26, 2007 Notice of change of directors or secretaries or in their particulars Registry Jun 20, 2007 Annual return Registry Jun 16, 2007 Resolution Registry Jun 16, 2007 Resolution 1788525... Registry Jun 16, 2007 Notice of increase in nominal capital Registry Jun 16, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jun 16, 2007 £ nc 1000/1500000 Registry Jun 15, 2007 Change in situation or address of registered office Registry Jul 26, 2006 Annual return Registry Jul 11, 2006 Annual return 1802067... Registry Jul 3, 2006 Appointment of a person Registry Jun 30, 2006 Resignation of one General Manager and one Director (a man) Registry Jun 21, 2006 Appointment of a person Registry Jun 21, 2006 Resignation of a person Registry May 23, 2006 Appointment of a person Registry May 5, 2006 Appointment of a woman Registry Mar 14, 2006 Notice of increase in nominal capital Registry Mar 14, 2006 £ nc 1000/1500000 Registry Mar 14, 2006 Notice of increase in nominal capital Registry Mar 14, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Mar 14, 2006 Authorised allotment of shares and debentures Registry Mar 3, 2006 Alteration to memorandum and articles Financials Feb 5, 2006 Annual accounts Registry Dec 8, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 25, 2005 Appointment of a person Registry Oct 1, 2005 Appointment of a man as General Manager and Director Registry Aug 17, 2005 Particulars of a mortgage or charge Registry Jul 1, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jul 1, 2005 Resolution
Flsmidth & Co A/S