HELLER MACHINE TOOLS HOLDINGS LIMITED

Company Documents

DateDescription
04/10/244 October 2024 Director's details changed for Mr Andreas Mubigmann on 2024-10-03

View Document

04/10/244 October 2024 Change of details for Mr Andreas Mubigmann as a person with significant control on 2024-10-03

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

03/10/243 October 2024 Cessation of Matthias Carsten Meyer as a person with significant control on 2024-08-30

View Document

03/10/243 October 2024 Notification of Andreas Mubigmann as a person with significant control on 2024-10-02

View Document

03/10/243 October 2024 Appointment of Mr Andreas Mubigmann as a director on 2024-10-02

View Document

03/10/243 October 2024 Termination of appointment of Matthias Carsten Meyer as a director on 2024-08-30

View Document

25/09/2425 September 2024 Cessation of Manfred Peter Rosenberger as a person with significant control on 2024-02-01

View Document

08/07/248 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

02/02/242 February 2024 Termination of appointment of Manfred Peter Rosenberger as a director on 2024-02-01

View Document

02/02/242 February 2024 Appointment of Juliette Angela Dyer as a director on 2024-02-01

View Document

03/01/243 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

29/09/2329 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

07/10/227 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

01/01/221 January 2022 Termination of appointment of Klaus Winkler as a director on 2022-01-01

View Document

01/01/221 January 2022 Notification of Manfred Peter Rosenberger as a person with significant control on 2022-01-01

View Document

01/01/221 January 2022 Cessation of Klaus Winkler as a person with significant control on 2022-01-01

View Document

01/01/221 January 2022 Appointment of Mr Manfred Peter Rosenberger as a director on 2022-01-01

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR MATTHIAS CARSTEN MEYER

View Document

06/01/156 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

22/10/1422 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

25/04/1325 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

16/10/1216 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

26/06/1226 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

20/10/1120 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

20/10/1120 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

20/10/1120 October 2011 SAIL ADDRESS CHANGED FROM: 33 LIONEL STREET BIRMINGHAM WEST MIDLANDS B31AB UNITED KINGDOM

View Document

18/05/1118 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

23/11/1023 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

23/11/1023 November 2010 SAIL ADDRESS CHANGED FROM: 33 LIONEL STREET BIRMINGHAM WEST MIDLANDS B3 1AB ENGLAND

View Document

22/11/1022 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

22/11/1022 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

22/11/1022 November 2010 SAIL ADDRESS CREATED

View Document

22/11/1022 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY EDWARD LLOYD / 28/09/2010

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY EDWARD LLOYD / 28/09/2010

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KLAUS WINKLER / 28/09/2010

View Document

28/09/1028 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

13/11/0913 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KLAUS WINKLER / 01/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY EDWARD LLOYD / 01/10/2009

View Document

28/10/0928 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

22/10/0822 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

16/10/0816 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/10/0816 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

19/10/0719 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/10/0719 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

04/10/064 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

07/10/057 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/10/0418 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

31/10/0231 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

21/10/0221 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/10/015 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

25/01/0125 January 2001 � IC 4500000/4200000 18/12/00 � SR 300000@1=300000

View Document

27/10/0027 October 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0027 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

27/10/0027 October 2000 RETURN MADE UP TO 01/10/00; NO CHANGE OF MEMBERS

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 RETURN MADE UP TO 01/10/99; NO CHANGE OF MEMBERS

View Document

28/10/9928 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

06/01/986 January 1998 � NC 3000000/4500000 19/1

View Document

06/01/986 January 1998 NC INC ALREADY ADJUSTED 19/12/97

View Document

29/10/9729 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

29/10/9729 October 1997 REGISTERED OFFICE CHANGED ON 29/10/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 29/10/97

View Document

03/07/973 July 1997 REGISTERED OFFICE CHANGED ON 03/07/97 FROM: RAVENSBANK DRIVE MOONS MOAT NORTH REDDITCH WORCESTERSHIRE B98 9NA

View Document

22/01/9722 January 1997 � NC 2000000/3000000 19/12/96

View Document

22/01/9722 January 1997 NC INC ALREADY ADJUSTED 19/12/96

View Document

13/11/9613 November 1996 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

03/11/963 November 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

01/07/961 July 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9526 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

26/10/9526 October 1995 RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS

View Document

31/10/9431 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

31/10/9431 October 1994 RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS

View Document

01/11/931 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/931 November 1993 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9331 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

12/01/9312 January 1993 NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9227 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

27/10/9227 October 1992 RETURN MADE UP TO 01/10/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9129 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

15/10/9115 October 1991 RETURN MADE UP TO 01/10/91; NO CHANGE OF MEMBERS

View Document

15/10/9115 October 1991 S366A DISP HOLDING AGM 30/09/91 S386 DISP APP AUDS 30/09/91 S252 DISP LAYING ACC 30/09/91

View Document

29/10/9029 October 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/89

View Document

29/10/9029 October 1990 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/88

View Document

02/10/892 October 1989 RETURN MADE UP TO 12/09/89; FULL LIST OF MEMBERS

View Document

14/10/8814 October 1988 RETURN MADE UP TO 27/09/88; FULL LIST OF MEMBERS

View Document

14/10/8814 October 1988 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/87

View Document

04/02/884 February 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/86

View Document

21/12/8721 December 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/8714 May 1987 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

25/10/8625 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

23/07/7923 July 1979 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