DANFOSS UK LIMITED

Company Documents

DateDescription
26/05/1626 May 2016 CURREXT FROM 28/12/2015 TO 28/06/2016

View Document

25/05/1625 May 2016 DISS40 (DISS40(SOAD))

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

18/05/1618 May 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/03/1618 March 2016 PREVSHO FROM 29/12/2015 TO 28/12/2015

View Document

02/03/162 March 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 PREVSHO FROM 30/12/2014 TO 29/12/2014

View Document

29/09/1529 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED KIM KIRK CHRISTENSEN

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR KJELD STARERK

View Document

10/08/1510 August 2015 INSOLVENCY:LIQUIDATORS FINAL REPORT UP TO 14/7/15 THE DATE OF THE STAY ORDER.

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM
105 ST PETER'S STREET
ST ALBANS
AL1 3EJ

View Document

31/07/1531 July 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

29/07/1529 July 2015 ORDER OF COURT TO STAY WINDING UP

View Document

20/01/1520 January 2015 DECLARATION OF SOLVENCY

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM
22 WYCOMBE END
BEACONSFIELD
BUCKINGHAMSHIRE
HP9 1NB

View Document

09/01/159 January 2015 SPECIAL RESOLUTION TO WIND UP

View Document

09/01/159 January 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/12/1419 December 2014 SECTION 519

View Document

17/09/1417 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDERS STAHLSCHMIDT / 01/05/2013

View Document

16/01/1416 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, SECRETARY NICK WANLESS

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED MR NICK ANDREW WANLESS

View Document

04/01/134 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

04/01/134 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/01/134 January 2013 COMPANY NAME CHANGED DANFOSS LIMITED CERTIFICATE ISSUED ON 04/01/13

View Document

24/12/1224 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR NICK WANLESS

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR NICK ANDREW WANLESS

View Document

14/12/1214 December 2012 REGISTERED OFFICE CHANGED ON 14/12/2012 FROM CAPSWOOD OXFORD ROAD DENHAM BUCKINGHAMSHIRE UB9 4LH

View Document

14/12/1214 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NICK ANDREW WANLESS / 13/12/2012

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDERS STAHLSCHMIDT / 13/12/2012

View Document

27/09/1227 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/07/1225 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/07/1225 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/03/126 March 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

24/10/1124 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR HENRIK HANSEN

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MR KJELD STARERK

View Document

14/02/1114 February 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROLAND FRITSCH

View Document

19/04/1019 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRIK SKOURUP HANSEN / 19/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND FRITSCH / 19/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDERS STAHLSCHMIDT / 19/01/2010

View Document

20/01/1020 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NICK WANLESS / 19/01/2010

View Document

16/06/0916 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/06/092 June 2009 SECRETARY APPOINTED MR NICK WANLESS

View Document

02/06/092 June 2009 SECRETARY RESIGNED GRAHAM DEWES

View Document

16/03/0916 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 SECRETARY APPOINTED MR GRAHAM DEWES

View Document

01/10/081 October 2008 SECRETARY RESIGNED HENRIK HANSEN

View Document

25/04/0825 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

21/04/0721 April 2007 DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0610 November 2006 SECRETARY RESIGNED

View Document

10/11/0610 November 2006 NEW SECRETARY APPOINTED

View Document

12/09/0612 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/03/0517 March 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0430 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0230 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0229 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 REGISTERED OFFICE CHANGED ON 20/12/01 FROM: PERIVALE INDUSTRIAL ESTATE HORSENDEN LANE SOUTH GREENFORD MIDDLESEX UB6 7QE

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/03/0126 March 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 RETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0020 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

30/01/0030 January 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/999 May 1999 DIRECTOR RESIGNED

View Document

09/05/999 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/05/999 May 1999 RETURN MADE UP TO 04/02/99; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/03/985 March 1998 RETURN MADE UP TO 04/02/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/06/974 June 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

27/01/9727 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 04/02/97; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

31/01/9631 January 1996 RETURN MADE UP TO 04/02/96; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

01/05/951 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/9524 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/03/9520 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

14/03/9514 March 1995 RETURN MADE UP TO 04/02/95; FULL LIST OF MEMBERS

View Document

08/03/958 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/07/945 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

10/03/9410 March 1994 RETURN MADE UP TO 04/02/94; NO CHANGE OF MEMBERS

View Document

04/02/944 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9310 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

23/02/9323 February 1993 RETURN MADE UP TO 04/02/93; NO CHANGE OF MEMBERS

View Document

18/11/9218 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/09/9223 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/06/928 June 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

01/06/921 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/921 June 1992 RETURN MADE UP TO 09/02/92; FULL LIST OF MEMBERS

View Document

29/07/9129 July 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

10/05/9110 May 1991 RETURN MADE UP TO 09/02/91; FULL LIST OF MEMBERS

View Document

15/10/9015 October 1990 � NC 1500000/3250000 03/0

View Document

15/10/9015 October 1990 NC INC ALREADY ADJUSTED 03/09/90

View Document

05/04/905 April 1990 RETURN MADE UP TO 09/02/90; FULL LIST OF MEMBERS

View Document

05/04/905 April 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

16/03/8916 March 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

15/03/8915 March 1989 RETURN MADE UP TO 10/02/89; FULL LIST OF MEMBERS

View Document

10/08/8810 August 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

10/08/8810 August 1988 RETURN MADE UP TO 18/05/88; FULL LIST OF MEMBERS

View Document

17/08/8717 August 1987 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

17/08/8717 August 1987 FULL GROUP ACCOUNTS MADE UP TO 30/09/86

View Document

15/06/8715 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/8616 July 1986 RETURN MADE UP TO 08/07/86; FULL LIST OF MEMBERS

View Document

16/07/8616 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/85

View Document

13/09/8213 September 1982 MEMORANDUM OF ASSOCIATION

View Document

01/01/791 January 1979 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/01/79

View Document

26/03/5926 March 1959 CERTIFICATE OF INCORPORATION

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