Spx International LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... 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 related company news information about these directors and secretaries in other companies VAT Number of Spx International Limited
GENERAL SIGNAL UK LIMITED
Company type Private Limited Company , Active Company Number 00517486 Record last updated Wednesday, October 14, 2020 2:58:32 AM UTC Official Address Eversheds LLp Bridgewater Place Water Lane Leeds Ls115dr City And Hunslet There are 5 companies registered at this street
Postal Code LS115DR Sector international, limit, manufacture
Visits Searches Document Type Publication date Download link Registry Mar 30, 2020 Resignation of one Director (a man) Registry Jul 31, 2019 Resignation of one Director (a man) 5174... Registry Jul 31, 2019 Appointment of a man as Lawyer and Director Registry Dec 17, 2018 Appointment of a man as Director and Corporate Controller Registry Dec 17, 2018 Resignation of one Director (a man) Registry Apr 2, 2018 Appointment of a man as Vp Manufacturing, Uk/Europe Operations and Director Registry Mar 23, 2018 Resignation of one Director (a man) Financials Nov 7, 2017 Annual accounts Registry Oct 2, 2017 Confirmation statement made , with updates Registry Oct 19, 2016 Confirmation statement made , with updates 2597980... Financials Oct 13, 2016 Annual accounts Registry Apr 6, 2016 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 Registry Nov 17, 2015 Annual return Registry Nov 6, 2015 Change of particulars for director Registry Oct 24, 2015 Resignation of one Director Registry Oct 24, 2015 Appointment of a person as Director Financials Oct 9, 2015 Annual accounts Registry Sep 26, 2015 Resignation of one Chartered Accountant and one Director (a man) Registry Sep 26, 2015 Appointment of a man as Director and Accountant Registry Jun 5, 2015 Incorporation Registry Jun 5, 2015 Resolution Registry Apr 24, 2015 Resignation of one Secretary Registry Apr 23, 2015 Resignation of one Director Registry Apr 23, 2015 Appointment of a person as Director Registry Apr 3, 2015 Appointment of a man as Director Registry Oct 21, 2014 Change of particulars for director Registry Oct 21, 2014 Change of particulars for director 2593694... Registry Oct 21, 2014 Annual return Financials Oct 7, 2014 Annual accounts Registry Jun 25, 2014 Statement of release / cease from charge / whole both / charge no 29 Registry Oct 3, 2013 Annual return Financials Oct 2, 2013 Annual accounts Registry Jan 17, 2013 Change of particulars for director Registry Jan 17, 2013 Change of particulars for secretary Registry Jan 17, 2013 Change of particulars for director Registry Jan 17, 2013 Change of particulars for director 2590382... Financials Oct 18, 2012 Annual accounts Registry Oct 5, 2012 Annual return Registry Jun 7, 2012 Appointment of a person as Director Registry Jun 7, 2012 Resignation of one Director Registry May 31, 2012 Resignation of one Chiief Financial Officer and one Director (a man) Registry May 31, 2012 Appointment of a man as Cfo, Spx Flow, Inc. and Director Registry Oct 14, 2011 Annual return Registry Jul 19, 2011 Statement of companies objects Registry Jul 19, 2011 Resolution Registry Jul 14, 2011 Appointment of a person as Director Registry Jul 13, 2011 Resignation of one Director Registry Jul 13, 2011 Appointment of a person as Director Registry Jun 25, 2011 Resignation of one Corporate Controller Chief Acc and one Director (a man) Registry Jun 25, 2011 Two appointments: 2 men Financials May 11, 2011 Annual accounts Financials Oct 5, 2010 Annual accounts 8491599... Registry Sep 29, 2010 Annual return Registry Jan 28, 2010 Company name change Registry Jan 28, 2010 Change of name certificate Registry Jan 18, 2010 Notice of change of name nm01 - resolution Registry Sep 30, 2009 Annual return Financials Aug 6, 2009 Annual accounts Financials Dec 27, 2008 Annual accounts 1672852... Registry Oct 8, 2008 Annual return Financials Jul 4, 2008 Annual accounts Registry Oct 2, 2007 Annual return Registry Oct 2, 2007 Change in situation or address of registered office Registry Sep 6, 2007 Register of members Registry Feb 17, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Financials Nov 4, 2006 Annual accounts Registry Sep 29, 2006 Annual return Registry Feb 9, 2006 Resignation of a person Registry Feb 9, 2006 Appointment of a person Registry Jan 1, 2006 Resignation of one Attorney and one Director (a man) Financials Nov 9, 2005 Annual accounts Registry Nov 8, 2005 Annual return Financials Jun 8, 2005 Annual accounts Registry May 24, 2005 Appointment of a person Registry May 19, 2005 Resignation of a person Registry Apr 11, 2005 Appointment of a man as Attorney and Director Registry Mar 1, 2005 Appointment of a person Registry Feb 22, 2005 Particulars of a mortgage or charge Registry Feb 18, 2005 Appointment of a man as Director and Corporate Controller Chief Acc Registry Oct 22, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Financials Oct 14, 2004 Annual accounts Registry Oct 11, 2004 Resignation of a person Registry Oct 8, 2004 Annual return Registry Sep 24, 2004 Resignation of one Director (a man) Registry Aug 19, 2004 Notice of change of directors or secretaries or in their particulars Registry Mar 25, 2004 Resignation of a person Registry Feb 17, 2004 Particulars of a mortgage or charge Registry Jan 27, 2004 Resolution Registry Jan 27, 2004 Resolution 1879222... Registry Jan 27, 2004 Resolution Registry Jan 27, 2004 Notice of increase in nominal capital Registry Jan 20, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jan 16, 2004 Resignation of one Controller and one Director (a man) Registry Nov 5, 2003 Annual return Registry Jun 18, 2003 Appointment of a person Registry Jun 18, 2003 Resignation of a person Registry Jun 10, 2003 Change in situation or address of registered office Registry Jun 4, 2003 Appointment of a man as Controller and Director Registry May 29, 2003 Resignation of one Director (a man) Registry Feb 11, 2003 Appointment of a person