Voith Paper Fabrics Holding LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 13, 2001)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
CATGRASP LIMITED
FORMING FABRICS UK LIMITED
Company type Private Limited Company , Active Company Number 03774182 Record last updated Tuesday, April 24, 2018 11:07:04 AM UTC Official Address Stubbins Vale Mill Ramsbottom Bury Bl00nt Eden There are 9 companies registered at this street
Postal Code BL00NT Sector Finishing of textiles
Visits Searches Document Type Publication date Download link Registry Jan 26, 2018 Appointment of a man as Secretary Registry Oct 21, 2015 Auditor's letter of resignation Registry Jul 15, 2015 Appointment of a man as Director Registry Jul 15, 2015 Resignation of one Director Financials Jun 10, 2015 Annual accounts Registry Jun 5, 2015 Appointment of a man as Operations Manager and Director Registry Jun 5, 2015 Resignation of one Ceo and one Director (a man) Registry May 14, 2015 Annual return Financials Sep 26, 2014 Annual accounts Registry May 28, 2014 Annual return Financials Aug 5, 2013 Annual accounts Registry Jun 12, 2013 Annual return Registry Jan 2, 2013 Appointment of a man as Director Registry Jan 2, 2013 Appointment of a man as Secretary Registry Jan 2, 2013 Resignation of one Director Registry Jan 1, 2013 Two appointments: 2 men Financials Nov 6, 2012 Annual accounts Registry May 11, 2012 Annual return Registry Jul 28, 2011 Annual return 3774... Financials Jul 13, 2011 Annual accounts Financials Jun 20, 2011 Annual accounts 3774... Registry Oct 18, 2010 Annual return Registry Sep 1, 2010 Change of registered office address Registry Oct 30, 2009 Resignation of one Secretary Registry Oct 30, 2009 Resignation of one Accountant and one Secretary (a man) Registry Sep 18, 2009 Resignation of a director Registry Sep 18, 2009 Resignation of 2 people: one Operations Manager and one Director (a man) Financials Jul 29, 2009 Annual accounts Registry Jun 15, 2009 Annual return Financials Jul 31, 2008 Annual accounts Registry May 15, 2008 Annual return Registry May 15, 2008 Change in situation or address of registered office Financials Jul 2, 2007 Annual accounts Registry May 15, 2007 Annual return Registry Apr 18, 2007 Resignation of a director Registry Apr 12, 2007 Appointment of a director Registry Apr 12, 2007 Appointment of a director 3774... Registry Mar 21, 2007 Resignation of one Country Controller and one Director (a man) Registry Mar 15, 2007 Two appointments: 2 men Registry Sep 14, 2006 Resignation of a director Registry Sep 1, 2006 Resignation of one Regional Vp and one Director (a man) Registry Aug 18, 2006 Appointment of a director Financials Aug 7, 2006 Annual accounts Registry Aug 1, 2006 Two appointments: 2 men Registry May 16, 2006 Annual return Registry May 16, 2006 Notice of change of directors or secretaries or in their particulars Registry Dec 8, 2005 Appointment of a secretary Registry Dec 8, 2005 Resignation of a secretary Registry Nov 29, 2005 Appointment of a man as Accountant and Secretary Registry Sep 14, 2005 Resignation of a director Registry Sep 14, 2005 Appointment of a director Registry Sep 5, 2005 Change of name certificate Registry Sep 5, 2005 Company name change Registry Sep 2, 2005 Appointment of a man as Director and Regional Vp Financials Aug 5, 2005 Annual accounts Registry Jun 23, 2005 Appointment of a director Registry Jun 23, 2005 Resignation of a director Registry Jun 23, 2005 Resignation of a director 3774... Registry Jun 15, 2005 Resignation of 2 people: a man and a woman Registry May 19, 2005 Annual return Registry Nov 23, 2004 Appointment of a director Registry Nov 15, 2004 Appointment of a man as Director and Country Controller Registry Jun 4, 2004 Auditor's letter of resignation Registry May 25, 2004 Annual return Registry May 7, 2004 Resignation of a secretary Registry May 7, 2004 Appointment of a secretary Registry Apr 23, 2004 Appointment of a man as Secretary Financials Mar 12, 2004 Annual accounts Registry Feb 10, 2004 Auditor's letter of resignation Registry Oct 29, 2003 Appointment of a director Registry Oct 20, 2003 Resignation of a director Registry Sep 30, 2003 Appointment of a man as Director and Financial Controller Registry Jun 2, 2003 Annual return Financials Apr 28, 2003 Annual accounts Registry Sep 13, 2002 Resignation of a director Registry Sep 13, 2002 Appointment of a director Registry Aug 15, 2002 Resignation of one Director (a man) Financials Jun 18, 2002 Annual accounts Registry Jun 1, 2002 Annual return Registry Mar 27, 2002 Appointment of a director Registry Mar 27, 2002 Resignation of a director Registry Mar 27, 2002 Resignation of a director 3774... Registry Mar 27, 2002 Appointment of a director Registry Mar 12, 2002 Three appointments: 3 men Registry Jul 3, 2001 Annual return Registry Jun 27, 2001 £ nc 1000/1500000 Registry Jun 27, 2001 Notice of increase in nominal capital Registry Jun 27, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jun 27, 2001 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry Jun 27, 2001 Authorised allotment of shares and debentures Financials Mar 13, 2001 Annual accounts Registry Jun 27, 2000 Annual return Registry Apr 17, 2000 Change in situation or address of registered office Registry Apr 5, 2000 Change of accounting reference date Registry Jul 8, 1999 Appointment of a director Registry Jul 8, 1999 Appointment of a director 3774... Registry Jul 8, 1999 Resignation of a director Registry Jul 8, 1999 Resignation of a director 3774... Registry Jun 30, 1999 Resignation of 2 people: 2 women Registry Jun 24, 1999 Change in situation or address of registered office