F. L. SMIDTH LIMITED

Company Documents

DateDescription
14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM
WEBBER HOUSE 26-28 MARKET STREET
ALTRINCHAM
CHESHIRE
WA14 1PF

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/05/146 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/08/1313 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN WOODRUFF / 01/06/2013

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ALAN HELEY / 01/06/2013

View Document

02/05/132 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

01/03/131 March 2013 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, SECRETARY COBBETTS (SECRETARIAL) LIMITED

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM
58 MOSLEY STREET
MANCHESTER
M2 3HZ

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/05/1221 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

08/11/118 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/05/1117 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

02/06/102 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MR STUART ALAN HELEY

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WOODCOCK

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HEPHER

View Document

30/12/0930 December 2009 CORPORATE SECRETARY APPOINTED COBBETTS (SECRETARIAL) LIMITED

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM WEMCO HOUSE 11 MITCHELL COURT CASTLE MOUND WAY RUGBY WARWICKSHIRE CV23 0UY

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, SECRETARY DAVID WOODCOCK

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/09 FROM: GISTERED OFFICE CHANGED ON 24/08/2009 FROM 17 LANSDOWNE ROAD CROYDON CR9 2JT

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED MR DAVID BRIAN WOODRUFF

View Document

11/05/0911 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR TOM RORHMANN-PEDERSEN

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR ERIK BIRCH

View Document

05/04/095 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/05/088 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0619 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 SECT 394

View Document

10/05/0510 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/05/0411 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/05/038 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/05/0214 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/05/0110 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 COMPANY NAME CHANGED F.L. SMIDTH-FULLER LIMITED CERTIFICATE ISSUED ON 08/01/01

View Document

14/06/0014 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/05/0011 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 � IC 1500000/1000 22/12/99 � SR 1499000@1=1499000

View Document

05/01/005 January 2000 VARYING SHARE RIGHTS AND NAMES 22/12/99

View Document

05/01/005 January 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/12/99

View Document

05/01/005 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/995 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/05/9927 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

22/09/9822 September 1998 DIRECTOR RESIGNED

View Document

11/05/9811 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/02/986 February 1998 535000 @ �1 29/01/98

View Document

06/02/986 February 1998 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/06/972 June 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 SECRETARY RESIGNED

View Document

01/10/961 October 1996 NEW SECRETARY APPOINTED

View Document

03/07/963 July 1996 DIRECTOR RESIGNED

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

30/04/9630 April 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/04/9630 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9625 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9523 August 1995 RETURN MADE UP TO 21/08/95; FULL LIST OF MEMBERS

View Document

23/04/9523 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/01/959 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/957 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/956 January 1995 COMPANY NAME CHANGED F.L. SMIDTH UK HOLDINGS LIMITED CERTIFICATE ISSUED ON 09/01/95

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

12/12/9412 December 1994 NEW DIRECTOR APPOINTED

View Document

26/08/9426 August 1994 RETURN MADE UP TO 07/09/94; FULL LIST OF MEMBERS

View Document

26/08/9426 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/947 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/946 June 1994 NEW DIRECTOR APPOINTED

View Document

06/06/946 June 1994 NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/09/938 September 1993 RETURN MADE UP TO 07/09/93; FULL LIST OF MEMBERS

View Document

12/05/9312 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/01/9317 January 1993 � NC 1000/1500000 29/12/92

View Document

17/01/9317 January 1993 DIR POWERS 29/12/92

View Document

09/11/929 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/927 November 1992 REGISTERED OFFICE CHANGED ON 07/11/92 FROM: G OFFICE CHANGED 07/11/92 2 BACHES STREET LONDON N1 6UB

View Document

07/11/927 November 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/927 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/927 November 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/10/9231 October 1992 COMPANY NAME CHANGED ABOVETEST LIMITED CERTIFICATE ISSUED ON 02/11/92

View Document

07/09/927 September 1992 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