Outotec (Uk) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 24, 2014)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
LAROX UK LIMITED
LAROX UK LIMITED
SCHEIBLER FILTERS LIMITED
Company type Private Limited Company Company Number 00819660 Record last updated Tuesday, November 7, 2023 11:36:23 AM UTC Postal Code WS11 0JF
Visits Searches Document Type Publication date Download link Registry Apr 30, 2023 Resignation of one Director (a man) Registry Mar 29, 2022 Resignation of one Director (a man) 8196... Registry Jan 1, 2021 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Registry Sep 1, 2017 Appointment of a man as Director Registry Jan 1, 2016 Appointment of a man as Director and Company Director Registry Feb 20, 2015 Annual return Registry Feb 19, 2015 Appointment of a woman as Secretary Registry Dec 8, 2014 Appointment of a man as Director Registry Dec 8, 2014 Resignation of one Director Registry Nov 11, 2014 Appointment of a man as Vice President and Director Registry Nov 4, 2014 Return of allotment of shares Financials Sep 24, 2014 Annual accounts Registry May 6, 2014 Appointment of a man as Director Registry May 6, 2014 Appointment of a woman as Director Registry May 6, 2014 Appointment of a person as Director Registry May 6, 2014 Resignation of one Director Registry May 6, 2014 Resignation of one Director 8196... Registry May 6, 2014 Resignation of one Director Registry May 6, 2014 Resignation of one Secretary Registry Feb 10, 2014 Three appointments: a woman and 2 men,: a woman and 2 men Registry Feb 10, 2014 Appointment of a woman Registry Jan 18, 2014 Annual return Financials Oct 1, 2013 Annual accounts Registry Feb 6, 2013 Annual return Financials Oct 3, 2012 Annual accounts Registry Feb 2, 2012 Annual return Registry Jan 4, 2012 Appointment of a man as Director Registry Jan 4, 2012 Resignation of one Director Registry Dec 31, 2011 Appointment of a man as Director and Company Director Registry Dec 31, 2011 Resignation of one Director (a man) Financials Oct 10, 2011 Annual accounts Registry Dec 22, 2010 Annual return Registry Nov 9, 2010 Company name change Registry Nov 9, 2010 Change of name certificate Registry Nov 9, 2010 Notice of change of name nm01 - resolution Registry Nov 2, 2010 Resignation of one Director Registry Nov 2, 2010 Resignation of one Director 8196... Registry Nov 2, 2010 Resignation of one Director Registry Nov 2, 2010 Appointment of a man as Director Registry Nov 2, 2010 Appointment of a man as Director 8196... Registry Nov 1, 2010 Two appointments: 2 men Registry Nov 1, 2010 Resignation of one Director (a man) Financials Sep 8, 2010 Annual accounts Registry Jan 4, 2010 Appointment of a man as Director Registry Jan 4, 2010 Resignation of one Director Registry Jan 1, 2010 Appointment of a man as Director Registry Dec 31, 2009 Resignation of one Director (a man) and one President Registry Dec 22, 2009 Annual return Registry Dec 22, 2009 Change of particulars for director Registry Dec 22, 2009 Change of particulars for director 8196... Registry Dec 22, 2009 Change of particulars for director Registry Dec 22, 2009 Change of particulars for director 8196... Financials May 15, 2009 Annual accounts Registry Feb 3, 2009 Annual return Financials Oct 3, 2008 Annual accounts Registry Apr 15, 2008 Annual return Financials Jul 12, 2007 Annual accounts Registry Jan 30, 2007 Annual return Financials Sep 26, 2006 Annual accounts Registry Jan 3, 2006 Annual return Financials Aug 3, 2005 Annual accounts Registry Jan 5, 2005 Annual return Financials Nov 24, 2004 Annual accounts Registry Jul 29, 2004 Annual return Registry Mar 22, 2004 Change in situation or address of registered office Financials Oct 28, 2003 Annual accounts Registry Jan 16, 2003 Annual return Registry Dec 2, 2002 Notice of change of directors or secretaries or in their particulars Registry Nov 4, 2002 Company name change Registry Nov 4, 2002 Company name change 8196... Registry Nov 4, 2002 Change of name certificate Registry Oct 30, 2002 Appointment of a director Registry Oct 30, 2002 Appointment of a director 8196... Registry Oct 30, 2002 Resignation of a director Registry Oct 30, 2002 Resignation of a director 8196... Registry Oct 30, 2002 Resignation of a director Registry Oct 30, 2002 Appointment of a director Registry Oct 30, 2002 Appointment of a director 8196... Registry Oct 9, 2002 Appointment of a woman as Secretary Financials Sep 25, 2002 Annual accounts Registry Sep 5, 2002 Four appointments: 2 women and 2 men,: 2 women and 2 men Registry Jan 4, 2002 Annual return Financials Oct 11, 2001 Annual accounts Registry Oct 9, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 2, 2001 Annual return Financials Sep 15, 2000 Annual accounts Financials Dec 30, 1999 Annual accounts 8196... Registry Dec 30, 1999 Annual return Registry Dec 4, 1999 Declaration that part of the property or undertaking charges Registry Nov 2, 1999 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry May 17, 1999 Particulars of a mortgage or charge Registry Mar 22, 1999 Annual return Financials Feb 1, 1999 Annual accounts Registry Dec 3, 1998 Appointment of a director Registry Nov 19, 1998 Appointment of a man as Director Registry Nov 3, 1998 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Jan 2, 1998 Annual return Financials Oct 17, 1997 Annual accounts Registry Oct 9, 1997 Change in situation or address of registered office Registry Apr 3, 1997 Auditor's letter of resignation