TRUMPF MEDICAL SYSTEMS LIMITED

Company Documents

DateDescription
27/06/1927 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR CARLOS ALONSO

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR SUBRAMANIAM YOGENDRAN

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MR JARLATH MCINTYRE

View Document

30/05/1930 May 2019 REDUCE ISSUED CAPITAL 29/05/2019

View Document

30/05/1930 May 2019 SOLVENCY STATEMENT DATED 29/05/19

View Document

30/05/1930 May 2019 STATEMENT BY DIRECTORS

View Document

30/05/1930 May 2019 30/05/19 STATEMENT OF CAPITAL GBP 1.110

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCISCO CANAL VEGA

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

20/10/1720 October 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED DUNCAN JAMES WILSON

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

05/12/165 December 2016 PREVEXT FROM 30/06/2016 TO 30/09/2016

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

05/10/165 October 2016 DIRECTOR APPOINTED FRANCISCO CANAL VEGA

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW REDING

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR TAYLOR SMITH

View Document

05/10/165 October 2016 DIRECTOR APPOINTED CARLOS ALONSO

View Document

05/10/165 October 2016 DIRECTOR APPOINTED SUBRAMANIAM YOGENDRAN

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR OLIVER LAW

View Document

11/04/1611 April 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / TAYLOR SMITH / 19/01/2016

View Document

31/03/1531 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW KAUFMAN

View Document

09/02/159 February 2015 SECRETARY APPOINTED STEPHEN SANDERS

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM UNIT A PRESIDENT WAY AIRPORT EXECUTIVE PARK LUTON UK LU2 9NL

View Document

23/01/1523 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED TAYLOR SMITH

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON BINNS

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

12/07/1412 July 2014 DISS40 (DISS40(SOAD))

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

03/02/143 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED MR ANDREW PAUL REDING

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR ACHIM GROESSER

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

13/02/1313 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

16/03/1216 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

09/03/129 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

15/12/1115 December 2011 27/06/11 STATEMENT OF CAPITAL GBP 5500000

View Document

15/12/1115 December 2011 INCREASE NOM CAP 27/06/2011

View Document

15/12/1115 December 2011 ALTER ARTICLES 27/06/2011

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR SIMON ANDREW BINNS

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR HARTMUT KUGA-PANNEN

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ACHIM GROESSER / 28/01/2011

View Document

25/02/1125 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED MR ACHIM GROESSER

View Document

03/12/103 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR KORDT GRIEPENKERL

View Document

17/06/1017 June 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

26/02/1026 February 2010 REGISTERED OFFICE CHANGED ON 26/02/2010 FROM CHAPEL HOUSE WESTMEAD DRIVE WESTLEA SWINDON WILTSHIRE SN5 7UN

View Document

15/02/1015 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR KORDT GRIEPENKERL / 02/10/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JAMES LAW / 02/10/2009

View Document

29/08/0929 August 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

09/07/099 July 2009 DIRECTOR APPOINTED OLIVER JAMES LAW

View Document

09/07/099 July 2009 DIRECTOR APPOINTED HARTMUT KUGA-PANNEN

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR ANTON EGGER

View Document

06/04/096 April 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR WERNER ULLRICH

View Document

19/02/0819 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

13/05/0513 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

08/04/028 April 2002 COMPANY NAME CHANGED KREUZER (UK) LIMITED CERTIFICATE ISSUED ON 08/04/02

View Document

02/04/022 April 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/06/02

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

13/12/0113 December 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

23/02/0023 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

17/05/9917 May 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 ALTER MEM AND ARTS 17/03/99

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

20/02/9820 February 1998 RETURN MADE UP TO 01/02/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

21/04/9721 April 1997 REGISTERED OFFICE CHANGED ON 21/04/97 FROM: 12 YORK GATE LONDON NW1 4QS

View Document

17/03/9717 March 1997 AUDITOR'S RESIGNATION

View Document

25/02/9725 February 1997 RETURN MADE UP TO 01/02/97; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

24/04/9624 April 1996 RETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS

View Document

05/06/955 June 1995 NEW DIRECTOR APPOINTED

View Document

07/04/957 April 1995 NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

01/02/951 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company