MESSER GRIESHEIM LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

30/07/2430 July 2024 Accounts for a small company made up to 2023-12-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/08/233 August 2023 Accounts for a small company made up to 2022-12-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/11/2216 November 2022 Appointment of Anka Schonberger as a director on 2022-10-21

View Document

15/11/2215 November 2022 Termination of appointment of John Vincent Emholz as a director on 2022-09-14

View Document

12/05/2212 May 2022 Accounts for a small company made up to 2021-12-31

View Document

09/08/219 August 2021 Accounts for a small company made up to 2020-12-31

View Document

27/07/2027 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

10/07/2010 July 2020 SECRETARY APPOINTED MR RICHARD THOMAS BENNETT

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, SECRETARY ALAN CARDWELL

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

03/07/193 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR PETER SCHAAF

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR OLIVER HELMUTH FRIZ

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

13/09/1813 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

30/06/1630 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/04/165 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/03/1531 March 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

07/09/147 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

23/07/1323 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/04/133 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

20/04/1220 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAID

View Document

30/03/1230 March 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR ARVID VON ZUR MUEHLEN

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED PETER SCHAAF

View Document

17/05/1117 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/03/1128 March 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

20/07/1020 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JORG MOSSER / 29/03/2010

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM UNIT 4C NORTHUMBERLAND BUSINESS PARK, DUDLEY CRAMLINGTON NORTHUMBERLAND NE23 7RH

View Document

30/03/1030 March 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARVID VON ZUR MUEHLEN / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MAID / 29/03/2010

View Document

09/07/099 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARVID VON ZUR MUEHLEN / 07/04/2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MAID / 07/04/2009

View Document

13/03/0913 March 2009 AUDITOR'S RESIGNATION

View Document

20/02/0920 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JORG HOSSER / 23/01/2009

View Document

21/01/0921 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED SECRETARY CATHERINE LAWSON

View Document

23/09/0823 September 2008 SECRETARY APPOINTED GENERAL MANAGER ALAN CARDWELL

View Document

08/08/088 August 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED JORG HOSSER

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR GUNTHER KILIAN

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

06/08/076 August 2007 SECRETARY RESIGNED

View Document

26/04/0726 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/04/0529 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/03/0524 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/0516 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 SECRETARY RESIGNED

View Document

08/10/048 October 2004 NEW SECRETARY APPOINTED

View Document

16/07/0416 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 REGISTERED OFFICE CHANGED ON 30/12/03 FROM: ATLEY WAY NORTH NELSON INDUSTR CRAMLINGTON NORTHUMBERLAND NE23 1LL

View Document

17/05/0317 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 NEW SECRETARY APPOINTED

View Document

07/02/037 February 2003 SECRETARY RESIGNED

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

27/05/0227 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 AUDITOR'S RESIGNATION

View Document

22/10/0122 October 2001 SECRETARY RESIGNED

View Document

22/10/0122 October 2001 NEW SECRETARY APPOINTED

View Document

31/08/0131 August 2001 NEW DIRECTOR APPOINTED

View Document

31/08/0131 August 2001 NEW DIRECTOR APPOINTED

View Document

31/08/0131 August 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 NEW SECRETARY APPOINTED

View Document

19/04/0119 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/04/0119 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

06/10/006 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0024 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/0024 July 2000 ALTER MEM AND ARTS 07/07/00

View Document

10/04/0010 April 2000 REGISTERED OFFICE CHANGED ON 10/04/00

View Document

10/04/0010 April 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/04/0010 April 2000 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/04/0010 April 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/01/0031 January 2000 DIRECTOR RESIGNED

View Document

31/01/0031 January 2000 NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999 NEW DIRECTOR APPOINTED

View Document

23/04/9923 April 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 RETURN MADE UP TO 28/03/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/08/9813 August 1998 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 AUDITOR'S RESIGNATION

View Document

17/06/9817 June 1998 DIRECTOR RESIGNED

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

27/03/9827 March 1998 DIRECTOR RESIGNED

View Document

27/03/9827 March 1998 RETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/04/978 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/04/974 April 1997 RETURN MADE UP TO 28/03/97; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9614 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/04/9614 April 1996 RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS

View Document

27/11/9527 November 1995 NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 REGISTERED OFFICE CHANGED ON 12/06/95 FROM: ATLEY WAY NORTH NELSON INDUSTRIAL ESTATE CRAMLINGTON NORTHUMBERLAND NE23 9LL

View Document

02/06/952 June 1995 DIRECTOR RESIGNED

View Document

11/04/9511 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/04/9510 April 1995 RETURN MADE UP TO 28/03/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

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

17/10/9417 October 1994 NEW DIRECTOR APPOINTED

View Document

22/04/9422 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/04/9422 April 1994 RETURN MADE UP TO 28/03/94; FULL LIST OF MEMBERS

View Document

08/10/938 October 1993 DIRECTOR RESIGNED

View Document

05/04/935 April 1993 DIRECTOR RESIGNED

View Document

05/04/935 April 1993 RETURN MADE UP TO 28/03/93; NO CHANGE OF MEMBERS

View Document

05/04/935 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/04/935 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9217 October 1992 DIRECTOR RESIGNED

View Document

13/04/9213 April 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/04/9213 April 1992 RETURN MADE UP TO 08/03/92; NO CHANGE OF MEMBERS

View Document

13/04/9213 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/04/9115 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/04/9115 April 1991 SECRETARY RESIGNED

View Document

15/04/9115 April 1991 RETURN MADE UP TO 28/03/91; FULL LIST OF MEMBERS

View Document

27/03/9127 March 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/9010 December 1990 DIRECTOR RESIGNED

View Document

26/10/9026 October 1990 DIRECTOR RESIGNED

View Document

14/09/9014 September 1990 NEW DIRECTOR APPOINTED

View Document

21/05/9021 May 1990 RETURN MADE UP TO 28/03/90; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/08/894 August 1989 RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS

View Document

04/08/894 August 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/894 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/07/895 July 1989 DIRECTOR RESIGNED

View Document

10/08/8810 August 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

10/08/8810 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/05/8820 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/8726 October 1987 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/8710 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/8710 August 1987 RETURN MADE UP TO 25/06/87; FULL LIST OF MEMBERS

View Document

10/08/8710 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

10/08/8710 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/08/864 August 1986 RETURN MADE UP TO 04/07/86; FULL LIST OF MEMBERS

View Document

04/08/864 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

05/04/655 April 1965 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/04/65

View Document

11/04/6011 April 1960 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