Alfa Laval Finance LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 25, 1995)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
TETRA LAVAL FINANCE LIMITED
Company type Private Limited Company , Dissolved Company Number 00252009 Record last updated Thursday, March 15, 2018 9:55:16 AM UTC Official Address 7 Doman Road Camberley Surrey Gu153dn St Michaels There are 42 companies registered at this street
Postal Code GU153DN Sector Non-trading companynon trading
Visits Searches Document Type Publication date Download link Registry Jun 19, 2012 Second notification of strike-off action in london gazette Registry Mar 6, 2012 First notification of strike - off in london gazette Registry Feb 21, 2012 Striking off application by a company Registry Oct 11, 2011 Annual return Financials Oct 3, 2011 Annual accounts Financials Dec 1, 2010 Annual accounts 2594580... Registry Dec 1, 2010 Annual return Registry Feb 24, 2010 Appointment of a person as Director Registry Feb 23, 2010 Appointment of a person as Secretary Registry Jan 26, 2010 Resignation of one Secretary Registry Jan 26, 2010 Resignation of one Director Registry Jan 15, 2010 Appointment of a man as Director Registry Oct 30, 2009 Change of particulars for director Registry Oct 30, 2009 Annual return Registry Oct 30, 2009 Change of particulars for director Registry Oct 30, 2009 Change of particulars for director 2650862... Financials May 16, 2009 Annual accounts Financials Nov 3, 2008 Annual accounts 8384604... Registry Oct 15, 2008 Annual return Registry Aug 13, 2008 Resignation of a person Registry Aug 13, 2008 Appointment of a person Registry Aug 13, 2008 Resignation of a person Registry Aug 13, 2008 Resignation of a director Registry Jul 31, 2008 Resignation of 2 people: one Accountant and one Director (a man) Registry Jul 28, 2008 Appointment of a person Registry Jul 28, 2008 Resignation of one Secretary (a man) Registry Jul 28, 2008 Appointment of a person Registry Jul 28, 2008 Resignation of a person Registry Jul 28, 2008 Appointment of a man as Director Registry Jul 1, 2008 Appointment of a man as Director and Managing Director Financials Oct 27, 2007 Annual accounts Registry Oct 4, 2007 Annual return Registry Oct 11, 2006 Annual return 1945130... Financials Aug 9, 2006 Annual accounts Registry Oct 4, 2005 Register of members Registry Oct 4, 2005 Register of members 1880141... Registry Oct 4, 2005 Change in situation or address of registered office Registry Oct 4, 2005 Annual return Registry Oct 4, 2005 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Financials Sep 14, 2005 Annual accounts Registry Aug 11, 2005 Appointment of a person Registry Aug 1, 2005 Appointment of a man as Director and Accountant Financials Apr 20, 2005 Annual accounts Registry Oct 31, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Oct 29, 2004 Annual return Registry Oct 28, 2004 Appointment of a person Registry Oct 28, 2004 Resignation of a person Registry Sep 30, 2004 Resignation of a woman Financials Feb 5, 2004 Annual accounts Registry Nov 18, 2003 Appointment of a person Registry Nov 11, 2003 Resignation of a person Registry Nov 11, 2003 Annual return Registry Oct 31, 2003 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Financials Dec 6, 2002 Annual accounts Registry Dec 1, 2002 Appointment of a woman Registry Nov 22, 2002 Annual return Registry Oct 28, 2002 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Jun 27, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 2, 2001 Annual return Financials Jul 13, 2001 Annual accounts Registry Jul 4, 2001 Resignation of a person Registry Jul 4, 2001 Appointment of a person Registry Jun 27, 2001 Appointment of a woman as Secretary Registry Jun 18, 2001 Appointment of a person Registry Jun 18, 2001 Resignation of a person Registry Jun 1, 2001 Resignation of one Director (a man) Registry Oct 17, 2000 Annual return Financials Sep 11, 2000 Annual accounts Registry Sep 6, 2000 Particulars of a mortgage or charge Registry Aug 18, 2000 Resolution Registry Aug 18, 2000 Director powers Registry Aug 10, 2000 Resolution Registry Aug 10, 2000 Adopt mem and arts Registry Oct 11, 1999 Annual return Financials Sep 20, 1999 Annual accounts Registry Mar 26, 1999 Appointment of a person Registry Mar 23, 1999 Resignation of a person Registry Mar 23, 1999 Resignation of a person 1831771... Registry Mar 23, 1999 Resignation of a director Registry Mar 17, 1999 Resignation of 2 people: one Vice President Group Finance M and one Director (a man) Registry Oct 26, 1998 Annual return Financials Sep 24, 1998 Annual accounts Registry Oct 17, 1997 Annual return Financials Sep 29, 1997 Annual accounts Registry Apr 18, 1997 Company name change Registry Apr 17, 1997 Change of name certificate Registry Jan 9, 1997 Elective resolution Registry Jan 9, 1997 Resolution Registry Dec 22, 1996 Exemption from appointing auditors Registry Dec 22, 1996 Resolution Registry Oct 28, 1996 Annual return Financials Apr 11, 1996 Annual accounts Registry Oct 10, 1995 Annual return Financials Sep 25, 1995 Annual accounts Registry Mar 13, 1995 Director resigned, new director appointed Registry Mar 1, 1995 Appointment of a man as Secretary Registry Oct 28, 1994 Annual return Financials Sep 30, 1994 Annual accounts Registry Aug 23, 1994 Change in situation or address of registered office Financials Oct 28, 1993 Annual accounts