MANN + HUMMEL VOKES-AIR LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

17/11/2217 November 2022 Registered office address changed from C/O Vokes Air Limited Farrington Road Burnley Lancashire BB11 5SY to Farrington Road Burnley Lancashire BB11 5SY on 2022-11-17

View Document

08/11/228 November 2022 Notification of Mann + Hummel Vokes Air Treatment Holdings Limited as a person with significant control on 2016-04-06

View Document

08/11/228 November 2022 Withdrawal of a person with significant control statement on 2022-11-08

View Document

13/10/2213 October 2022 Full accounts made up to 2021-12-31

View Document

07/04/227 April 2022 Full accounts made up to 2020-12-31

View Document

03/01/223 January 2022 Appointment of Joanne Koval as a director on 2022-01-01

View Document

03/01/223 January 2022 Termination of appointment of Kweku Fua Nipah as a director on 2022-01-01

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE BLACK

View Document

09/08/169 August 2016 DIRECTOR APPOINTED BERNDT HAKAN EKBERG

View Document

25/07/1625 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/01/1626 January 2016 Annual return made up to 19 November 2015 with full list of shareholders

View Document

22/09/1522 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/11/1427 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

12/09/1412 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/03/1428 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/03/1428 March 2014 COMPANY NAME CHANGED VOKES-AIR LIMITED
CERTIFICATE ISSUED ON 28/03/14

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED STEFFEN SCHNEIDER

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS BLOMQVIST

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, SECRETARY THOMAS BLOMQVIST

View Document

20/02/1420 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

04/12/134 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

01/11/131 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/12/125 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

17/04/1217 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

16/04/1216 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/12/1119 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

14/07/1114 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

28/03/1128 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/12/106 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED GEORGE HENRY BLACK

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR FABIO FERRARI

View Document

16/12/0916 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

16/07/0916 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/04/0914 April 2009 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/10/0822 October 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/10/0815 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

24/09/0824 September 2008 SECRETARY APPOINTED THOMAS BLOMQVIST

View Document

21/07/0821 July 2008 DIRECTOR APPOINTED THOMAS BLOMQVIST

View Document

21/07/0821 July 2008 DIRECTOR APPOINTED FABIO FERRARI

View Document

21/07/0821 July 2008 DIRECTOR RESIGNED ANTHONY RENZI

View Document

21/07/0821 July 2008 DIRECTOR RESIGNED KEVIN LILLY

View Document

21/07/0821 July 2008 DIRECTOR RESIGNED PATRICK O'LEARY

View Document

21/07/0821 July 2008 DIRECTOR RESIGNED KLAUS RADISCH

View Document

21/07/0821 July 2008 DIRECTOR RESIGNED MICHAEL REILLY

View Document

21/07/0821 July 2008 SECRETARY RESIGNED BALKAR SOHAL

View Document

30/06/0830 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

30/06/0830 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

30/06/0830 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

23/11/0723 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/11/0719 November 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED

View Document

13/06/0713 June 2007 SECRETARY RESIGNED

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: SPX AIR TREATMENT HOLDINGS PLC INNOVATION CENTRE WARWICK TECHNOLOGY PARK GALLOWS HILL WARWICK WARWICKSHIRE CV34 6UW

View Document

21/03/0621 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

21/03/0621 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/03/0621 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04 FROM: SUITE TWO HITCHING COURT BLACKLANDS WAY ABINGDON BUSINESS PARK ABINGDON OXFORDSHIRE OX14 1RG

View Document

13/08/0413 August 2004 COMPANY NAME CHANGED MCLEOD RUSSEL (UK) LIMITED CERTIFICATE ISSUED ON 13/08/04

View Document

14/07/0414 July 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/04/039 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/039 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0229 November 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

01/06/021 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/09/01

View Document

21/09/0121 September 2001 COMPANY NAME CHANGED INTERFILTA (UK) LIMITED CERTIFICATE ISSUED ON 21/09/01

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

22/08/0122 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 DELIVERY EXT'D 3 MTH 30/09/00

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/018 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0023 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0023 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0023 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0023 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/004 December 2000 DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

26/11/9926 November 1999 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 AUDITOR'S RESIGNATION

View Document

27/04/9927 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 RETURN MADE UP TO 19/11/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 19/11/97; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 NEW SECRETARY APPOINTED

View Document

11/11/9711 November 1997 SECRETARY RESIGNED

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 19/11/96; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 NEW DIRECTOR APPOINTED

View Document

10/01/9610 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/965 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

30/11/9530 November 1995 RETURN MADE UP TO 19/11/95; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 SECRETARY'S PARTICULARS CHANGED

View Document

10/11/9510 November 1995 � NC 10000/1010000 07/1

View Document

10/11/9510 November 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 07/11/95

View Document

10/11/9510 November 1995 NC INC ALREADY ADJUSTED 07/11/95

View Document

21/09/9521 September 1995 REGISTERED OFFICE CHANGED ON 21/09/95 FROM: G OFFICE CHANGED 21/09/95 PENNYFARTHING HOUSE 3 CHESIL STREET WINCHESTER HAMPSHIRE SO23 8HU

View Document

29/01/9529 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

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

28/11/9428 November 1994 RETURN MADE UP TO 19/11/94; FULL LIST OF MEMBERS

View Document

22/07/9422 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

10/03/9410 March 1994 DIRECTOR RESIGNED

View Document

08/03/948 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9425 January 1994 RETURN MADE UP TO 19/11/93; FULL LIST OF MEMBERS

View Document

10/09/9310 September 1993 DIRECTOR RESIGNED

View Document

23/08/9323 August 1993 NEW DIRECTOR APPOINTED

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 03/10/92

View Document

26/07/9326 July 1993 DIRECTOR RESIGNED

View Document

28/06/9328 June 1993 DIRECTOR RESIGNED

View Document

18/06/9318 June 1993 NEW DIRECTOR APPOINTED

View Document

02/06/932 June 1993 DIRECTOR RESIGNED

View Document

05/05/935 May 1993 REGISTERED OFFICE CHANGED ON 05/05/93 FROM: G OFFICE CHANGED 05/05/93 214 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 9PH

View Document

11/02/9311 February 1993 DIRECTOR RESIGNED

View Document

22/01/9322 January 1993 19/11/92 FULL LIST NOF AMEND

View Document

21/01/9321 January 1993 NEW DIRECTOR APPOINTED

View Document

21/01/9321 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/937 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/922 December 1992 RETURN MADE UP TO 19/11/92; FULL LIST OF MEMBERS

View Document

23/11/9223 November 1992 DIRECTOR RESIGNED

View Document

23/11/9223 November 1992 DIRECTOR RESIGNED

View Document

12/10/9212 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

07/10/927 October 1992 DIRECTOR RESIGNED

View Document

15/04/9215 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/91

View Document

15/04/9215 April 1992 EXEMPTION FROM APPOINTING AUDITORS 05/11/91

View Document

14/02/9214 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9224 January 1992 NEW DIRECTOR APPOINTED

View Document

16/01/9216 January 1992 NEW DIRECTOR APPOINTED

View Document

02/01/922 January 1992 RETURN MADE UP TO 19/11/91; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 DIRECTOR RESIGNED

View Document

23/12/9123 December 1991 DIRECTOR RESIGNED

View Document

23/12/9123 December 1991 DIRECTOR RESIGNED

View Document

25/11/9125 November 1991 DIRECTOR RESIGNED

View Document

03/10/913 October 1991 NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 FULL ACCOUNTS MADE UP TO 29/09/90

View Document

19/06/9119 June 1991 DIRECTOR RESIGNED

View Document

19/06/9119 June 1991 DIRECTOR RESIGNED

View Document

19/06/9119 June 1991 DIRECTOR RESIGNED

View Document

20/05/9120 May 1991 NEW DIRECTOR APPOINTED

View Document

28/04/9128 April 1991 DIRECTOR RESIGNED

View Document

28/04/9128 April 1991 DIRECTOR RESIGNED

View Document

07/03/917 March 1991 NEW DIRECTOR APPOINTED

View Document

01/03/911 March 1991 ALTER MEM AND ARTS 12/02/91

View Document

23/02/9123 February 1991 MEMORANDUM OF ASSOCIATION

View Document

19/12/9019 December 1990 RETURN MADE UP TO 19/11/90; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 COMPANY NAME CHANGED INTERFILTA LIMITED CERTIFICATE ISSUED ON 17/10/90

View Document

02/08/902 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

02/05/902 May 1990 NEW DIRECTOR APPOINTED

View Document

25/04/9025 April 1990 NEW DIRECTOR APPOINTED

View Document

13/10/8913 October 1989 RETURN MADE UP TO 01/09/89; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 REGISTERED OFFICE CHANGED ON 02/08/89 FROM: G OFFICE CHANGED 02/08/89 TRINITY COURT, NEWTON ROAD GREAT BARR BIRMINGHAM WEST MIDLANDS B43 6BW

View Document

28/07/8928 July 1989 FULL ACCOUNTS MADE UP TO 01/10/88

View Document

21/06/8921 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/8925 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/882 November 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

20/10/8820 October 1988 AUDITOR'S RESIGNATION

View Document

20/06/8820 June 1988 RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS

View Document

08/06/888 June 1988 NEW DIRECTOR APPOINTED

View Document

21/04/8821 April 1988 NEW DIRECTOR APPOINTED

View Document

30/03/8830 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/881 March 1988 DIRECTOR RESIGNED

View Document

24/02/8824 February 1988 REGISTERED OFFICE CHANGED ON 24/02/88 FROM: G OFFICE CHANGED 24/02/88 47 WEIR ROAD WIMBLEDON LONDON SW19 8UG

View Document

24/02/8824 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/09

View Document

27/01/8827 January 1988 NEW DIRECTOR APPOINTED

View Document

18/01/8818 January 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/8818 January 1988 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/10

View Document

27/02/8727 February 1987 NEW DIRECTOR APPOINTED

View Document

27/02/8727 February 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

27/02/8727 February 1987 RETURN MADE UP TO 04/03/87; FULL LIST OF MEMBERS

View Document

19/06/7819 June 1978 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/7819 June 1978 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