SCHENCK PROCESS (HOLDINGS CHINA) LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

17/04/2517 April 2025 Termination of appointment of Jonathan Iball as a secretary on 2025-04-16

View Document

10/10/2410 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

20/02/2320 February 2023 Notification of a person with significant control statement

View Document

08/02/238 February 2023 Cessation of Stephen a Schwarzman as a person with significant control on 2022-12-31

View Document

13/01/2313 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/12/2216 December 2022 Termination of appointment of David John Spooner as a secretary on 2022-12-14

View Document

16/12/2216 December 2022 Termination of appointment of David John Spooner as a director on 2022-12-14

View Document

16/12/2216 December 2022 Appointment of Mr David Nickolas Ward as a director on 2022-12-14

View Document

16/12/2216 December 2022 Appointment of Mr Jonathan Iball as a secretary on 2022-12-14

View Document

28/10/2128 October 2021 Appointment of Mr David John Spooner as a director on 2021-10-28

View Document

28/10/2128 October 2021 Termination of appointment of Nicholas Jones as a secretary on 2021-10-28

View Document

28/10/2128 October 2021 Termination of appointment of Nicholas Paul Jones as a director on 2021-10-28

View Document

28/10/2128 October 2021 Appointment of Mr David John Spooner as a secretary on 2021-10-28

View Document

30/07/2130 July 2021 Notification of Stephen a Schwarzman as a person with significant control on 2021-07-27

View Document

30/07/2130 July 2021 Cessation of Clyde Process Limited as a person with significant control on 2021-07-27

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

20/03/2020 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

19/03/1919 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

14/03/1814 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

04/04/174 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

25/06/1625 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/06/1610 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/08/1524 August 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

25/02/1525 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/01/1526 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JONES / 23/01/2015

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL JONES / 23/01/2015

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEOFFREY ELLIS / 23/01/2015

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL JONES / 23/01/2015

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEOFFREY ELLIS / 23/01/2015

View Document

23/01/1523 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JONES / 23/01/2015

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 13 QUEENS ROAD ABERDEEN AB15 4YL

View Document

13/10/1413 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/09/145 September 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED MR RICHARD GEOFFREY ELLIS

View Document

22/11/1322 November 2013 SECRETARY APPOINTED MR NICHOLAS JONES

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, SECRETARY JONATHAN DOVE

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DOVE

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/08/1320 August 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MR JONATHAN MARK DOVE

View Document

22/04/1322 April 2013 SECRETARY APPOINTED MR JONATHAN MARK DOVE

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, SECRETARY JOHN HALL

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HALL

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM C/O MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD

View Document

16/07/1216 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

10/05/1210 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MR NICHOLAS PAUL JONES

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEWART

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 21/02/11

View Document

15/07/1115 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 1 REDWOOD CRESCENT PEEL PARK INDUSTRIAL ESTATE EAST KILBRIDE G74 5PA

View Document

01/06/111 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/05/1112 May 2011 CURRSHO FROM 28/02/2012 TO 31/12/2011

View Document

15/12/1015 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

28/07/1028 July 2010 ADOPT ARTICLES 01/07/2010

View Document

08/07/108 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

23/07/0923 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED SECRETARY JAMES LEES

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED ALEXANDER STEWART

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR JAMES MCCOLL

View Document

06/08/086 August 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED SECRETARY JAMES LEES

View Document

11/07/0811 July 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0622 November 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

05/09/055 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/0512 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 COMPANY NAME CHANGED CLYDE BLOWERS (CHINA) LIMITED CERTIFICATE ISSUED ON 15/06/05

View Document

15/11/0415 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

09/08/039 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0328 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 S366A DISP HOLDING AGM 10/04/03

View Document

15/01/0315 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS; AMEND

View Document

08/10/028 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0211 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 28/02/02

View Document

03/08/013 August 2001 NC INC ALREADY ADJUSTED 16/07/01

View Document

03/08/013 August 2001 £ NC 100/50000 16/07/

View Document

03/08/013 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/08/011 August 2001 SECRETARY RESIGNED

View Document

01/08/011 August 2001 NEW SECRETARY APPOINTED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 REGISTERED OFFICE CHANGED ON 30/07/01 FROM: 151 SAINT VINCENT STREET GLASGOW G2 5NJ

View Document

30/07/0130 July 2001 DIRECTOR RESIGNED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 COMPANY NAME CHANGED MM&S (2780) LIMITED CERTIFICATE ISSUED ON 17/07/01

View Document

05/07/015 July 2001 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