GEA 2H WATER TECHNOLOGIES LTD

Company Documents

DateDescription
20/10/1420 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL GOODING

View Document

03/04/143 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

16/10/1316 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

18/09/1318 September 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

27/11/1227 November 2012 STATEMENT BY DIRECTORS

View Document

27/11/1227 November 2012 SOLVENCY STATEMENT DATED 05/11/12

View Document

27/11/1227 November 2012 27/11/12 STATEMENT OF CAPITAL GBP 1

View Document

27/11/1227 November 2012 REDUCE ISSUED CAPITAL 05/11/2012

View Document

24/10/1224 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

17/09/1217 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MR DAVID JAMES PRITCHARD

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDERSEN

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM UNIT 5 SKETTY CLOSE BRACKMILLS INDUSTRIAL ESTATE NORTHAMPTON NORTHAMPTONSHIRE NN4 7PL

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARIO DIENSTBIER

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR STEFAN CUEPPERS

View Document

04/05/124 May 2012 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

12/10/1112 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

23/08/1123 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MR MICHAEL ANDERSEN

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR PETER MANOLOPOULOS

View Document

11/10/1011 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

12/04/1012 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MR MARIO DIENSTBIER

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER RUDIGER MANOLOPOULOS / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY MANNING / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN ANDREAS CUEPPERS / 06/04/2010

View Document

01/04/101 April 2010 SECRETARY APPOINTED MR MICHAEL HENRY GOODING

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, SECRETARY WOLFGANG VIRUS

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN GATTLEY

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY MANNING / 01/04/2010

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY MANNING / 11/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN ANDREAS CUEPPERS / 11/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL GATTLEY / 11/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER RUDIGER MANOLOPOULOS / 11/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/11/0812 November 2008 DIRECTOR'S PARTICULARS PETER MANOLOPOULOS

View Document

12/11/0812 November 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/08 FROM: BLACKSTONE ROAD HUNTINGDON CAMBS PE29 6EE

View Document

01/09/081 September 2008 DIRECTOR APPOINTED RICHARD ANTHONY MANNING

View Document

31/07/0831 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/0826 July 2008 COMPANY NAME CHANGED 2H AQUA LIMITED CERTIFICATE ISSUED ON 29/07/08; RESOLUTION PASSED ON 18/07/2008

View Document

07/02/087 February 2008 SHARES AGREEMENT OTC

View Document

06/02/086 February 2008 RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0828 January 2008 � NC 200000/300000 28/12

View Document

28/01/0828 January 2008 NC INC ALREADY ADJUSTED 28/12/07

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0624 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: 19A THE NOOK ANSTEY LEICESTER LEICESTERSHIRE LE7 7AZ

View Document

19/04/0619 April 2006 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 SECRETARY RESIGNED

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED

View Document

06/04/066 April 2006 COMPANY NAME CHANGED GEA COMFORTAIR LIMITED CERTIFICATE ISSUED ON 06/04/06; RESOLUTION PASSED ON 30/03/06

View Document

31/05/0531 May 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

23/08/0423 August 2004 REGISTERED OFFICE CHANGED ON 23/08/04 FROM: CLARK WHITEHILL 25 NEW STREET SQUARE LONDON EC4A 3LN

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

01/12/031 December 2003 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

02/04/032 April 2003 SECRETARY RESIGNED

View Document

24/02/0324 February 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

06/01/036 January 2003 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

31/12/0231 December 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 DELIVERY EXT'D 3 MTH 30/09/01

View Document

04/04/024 April 2002 COMPANY NAME CHANGED GEA HAPPEL LIMITED CERTIFICATE ISSUED ON 04/04/02; RESOLUTION PASSED ON 01/04/02

View Document

27/12/0127 December 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

02/05/012 May 2001 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 NEW SECRETARY APPOINTED

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 NEW SECRETARY APPOINTED

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

01/08/001 August 2000 DELIVERY EXT'D 3 MTH 30/09/99

View Document

09/02/009 February 2000 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/09/99

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/12/9924 December 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

03/09/993 September 1999 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

17/08/9917 August 1999 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98

View Document

28/10/9828 October 1998 RETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS

View Document

04/11/974 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/10/978 October 1997 NC INC ALREADY ADJUSTED 14/08/97

View Document

26/09/9726 September 1997 � NC 100000/200000 14/08

View Document

26/09/9726 September 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 14/08/97

View Document

26/09/9726 September 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/08/97

View Document

13/01/9713 January 1997 DIRECTOR RESIGNED

View Document

27/11/9627 November 1996 RETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS

View Document

14/11/9614 November 1996 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/01/9618 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9618 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/9618 January 1996 DIRECTOR RESIGNED

View Document

18/01/9618 January 1996 REGISTERED OFFICE CHANGED ON 18/01/96 FROM: G OFFICE CHANGED 18/01/96 MANOR HOUSE 1 THE CRESCENT LEATHERHEAD SURREY KT22 8DY

View Document

02/01/962 January 1996 AUDITOR'S RESIGNATION

View Document

18/10/9518 October 1995 RETURN MADE UP TO 11/10/95; NO CHANGE OF MEMBERS

View Document

06/10/956 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/07/954 July 1995 REGISTERED OFFICE CHANGED ON 04/07/95 FROM: G OFFICE CHANGED 04/07/95 MANOR HOUSE C/O EDMONDSONS CHURCH STREET LEATHERHEAD SURREY KT22 8HD

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

24/10/9424 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/10/9418 October 1994 REGISTERED OFFICE CHANGED ON 18/10/94 FROM: G OFFICE CHANGED 18/10/94 C/O EDMONDSONS MANOR HOUSE CHURCH STREET LEATHERHEAD SURREY KT22 8HD

View Document

07/10/947 October 1994 RETURN MADE UP TO 11/10/94; NO CHANGE OF MEMBERS

View Document

07/10/947 October 1994 REGISTERED OFFICE CHANGED ON 07/10/94

View Document

25/10/9325 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

25/10/9325 October 1993 RETURN MADE UP TO 11/10/93; FULL LIST OF MEMBERS

View Document

21/10/9221 October 1992 RETURN MADE UP TO 11/10/92; NO CHANGE OF MEMBERS

View Document

13/10/9213 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

31/10/9131 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

31/10/9131 October 1991 RETURN MADE UP TO 11/10/91; NO CHANGE OF MEMBERS

View Document

04/07/914 July 1991 COMPANY NAME CHANGED HAPPEL (U.K.) LIMITED CERTIFICATE ISSUED ON 05/07/91

View Document

17/10/9017 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

17/10/9017 October 1990 RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

22/01/9022 January 1990 RETURN MADE UP TO 11/10/89; FULL LIST OF MEMBERS

View Document

16/03/8916 March 1989 RETURN MADE UP TO 18/09/88; FULL LIST OF MEMBERS

View Document

16/03/8916 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

06/03/896 March 1989 NEW DIRECTOR APPOINTED

View Document

24/05/8824 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

24/05/8824 May 1988 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

03/09/863 September 1986 DIRECTOR RESIGNED

View Document

12/08/8612 August 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/07/8624 July 1986 NEW DIRECTOR APPOINTED

View Document

16/05/8616 May 1986 NEW DIRECTOR APPOINTED

View Document

27/03/8627 March 1986 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