NEDERMAN FILTRATION LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2514 March 2025 Voluntary strike-off action has been suspended

View Document

14/03/2514 March 2025 Voluntary strike-off action has been suspended

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

24/01/2524 January 2025 Application to strike the company off the register

View Document

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

View Accounts

02/10/232 October 2023

View Document

02/10/232 October 2023

View Document

02/10/232 October 2023 Statement of capital on 2023-10-02

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Resolutions

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

11/05/2311 May 2023 Full accounts made up to 2022-12-31

View Document

17/04/2317 April 2023 Satisfaction of charge 8 in full

View Document

17/04/2317 April 2023 Satisfaction of charge 9 in full

View Document

06/01/226 January 2022 Full accounts made up to 2020-12-31

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

07/08/187 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

02/12/162 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR ULF FRISTEDT

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

15/10/1515 October 2015 AUDITOR'S RESIGNATION

View Document

07/10/157 October 2015 AUDITOR'S RESIGNATION

View Document

15/09/1515 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

01/06/151 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

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

View Document

23/09/1423 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

05/11/135 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/10/134 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

18/04/1318 April 2013 COMPANY NAME CHANGED DANTHERM FILTRATION LTD CERTIFICATE ISSUED ON 18/04/13

View Document

13/04/1313 April 2013 APPOINTMENT TERMINATED, SECRETARY LAURENCE NEARY

View Document

13/04/1313 April 2013 SECRETARY APPOINTED MR PHILIP JAMES BAMFORTH

View Document

13/04/1313 April 2013 APPOINTMENT TERMINATED, DIRECTOR LAURENCE NEARY

View Document

12/10/1212 October 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MR PAUL ROWLANDS

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARK HODGENS

View Document

21/10/1121 October 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP BAMFORTH

View Document

21/10/1121 October 2011 SECRETARY APPOINTED MR LAURENCE JOHN NEARY

View Document

21/10/1121 October 2011 REGISTERED OFFICE CHANGED ON 21/10/2011 FROM LIMEWOOD APPROACH SEACROFT LEEDS WEST YORKSHIRE LS14 1NG UNITED KINGDOM

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/03/1130 March 2011 Annual return made up to 7 September 2010 with full list of shareholders

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MR MARK VERNON HODGENS

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MR LAURENCE JOHN NEARY

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD HALLIWELL

View Document

09/09/109 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM LINEWOOD APPROACH SEACROFT LEEDS LS14 1NG

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR CARSTEN CHRISTENSEN

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR TORBEN DUER

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MR ULF STEFAN FRISTEDT

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MR SVEN ANDERS KRISTENSSON

View Document

02/08/102 August 2010 AUDITOR'S RESIGNATION

View Document

12/05/1012 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/10/0921 October 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

20/10/0920 October 2009 SECRETARY APPOINTED MR PHILIP JAMES BAMFORTH

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, SECRETARY DARREN WOOD

View Document

30/06/0930 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/04/093 April 2009 MEMORANDUM OF CAPITAL 03/04/09

View Document

03/04/093 April 2009 REDUCE ISSUED CAPITAL 27/03/2009

View Document

03/04/093 April 2009 SOLVENCY STATEMENT DATED 26/03/09

View Document

06/01/096 January 2009 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS

View Document

30/08/0730 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/08/0714 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0620 October 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/02/0614 February 2006 NC INC ALREADY ADJUSTED 14/09/05

View Document

14/02/0614 February 2006 £ NC 2676043/2826043 14/09/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/06/0515 June 2005 COMPANY NAME CHANGED DISA AIRMASTER LTD CERTIFICATE ISSUED ON 15/06/05

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 SECRETARY RESIGNED

View Document

02/11/042 November 2004 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 NEW SECRETARY APPOINTED

View Document

15/04/0415 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 SECRETARY RESIGNED

View Document

29/08/0329 August 2003 NEW SECRETARY APPOINTED

View Document

10/02/0310 February 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/10/0230 October 2002 AUDITOR'S RESIGNATION

View Document

12/09/0212 September 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/09/0110 September 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 SECRETARY RESIGNED

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 NEW SECRETARY APPOINTED

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/01/0129 January 2001 COMPANY NAME CHANGED AIRMASTER ENGINEERING LIMITED CERTIFICATE ISSUED ON 29/01/01

View Document

25/09/0025 September 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/03/0022 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0022 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0022 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/005 January 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/12/99

View Document

05/01/005 January 2000 NC INC ALREADY ADJUSTED 20/12/99

View Document

05/01/005 January 2000 £ NC 176043/2676043 20/1

View Document

10/09/9910 September 1999 RETURN MADE UP TO 06/09/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 DIRECTOR RESIGNED

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

19/02/9919 February 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/12/984 December 1998 NEW SECRETARY APPOINTED

View Document

19/10/9819 October 1998 RETURN MADE UP TO 06/09/98; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 SECRETARY RESIGNED

View Document

16/04/9816 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/11/9714 November 1997 RETURN MADE UP TO 06/09/97; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

15/09/9715 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/11/962 November 1996 RETURN MADE UP TO 06/09/96; NO CHANGE OF MEMBERS

View Document

12/05/9612 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/01/9610 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/10/9510 October 1995 VARYING SHARE RIGHTS AND NAMES 29/09/95

View Document

10/10/9510 October 1995 ADOPT MEM AND ARTS 29/09/95

View Document

28/09/9528 September 1995 RETURN MADE UP TO 06/09/95; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/04/9523 April 1995 ADOPT MEM AND ARTS 17/03/95

View Document

23/04/9523 April 1995 CONSOLIDATION OF SHARES 17/03/95

View Document

23/04/9523 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/9523 April 1995 CONSO DIV 17/03/95

View Document

02/03/952 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/01/9530 January 1995 PARTICULARS OF MORTGAGE/CHARGE

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

21/12/9421 December 1994 APT OF DIR 07/12/94

View Document

21/12/9421 December 1994 NEW DIRECTOR APPOINTED

View Document

01/11/941 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/941 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/9410 October 1994 RETURN MADE UP TO 06/09/94; NO CHANGE OF MEMBERS

View Document

27/07/9427 July 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

12/05/9412 May 1994 DIRECTOR RESIGNED

View Document

08/10/938 October 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

14/09/9314 September 1993 RETURN MADE UP TO 06/09/93; FULL LIST OF MEMBERS

View Document

14/09/9314 September 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/09/9314 September 1993

View Document

22/02/9322 February 1993 NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/932 February 1993 LOCATION OF REGISTER OF MEMBERS

View Document

20/11/9220 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/10/9223 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/10/9223 October 1992

View Document

23/10/9223 October 1992 RETURN MADE UP TO 06/09/92; FULL LIST OF MEMBERS

View Document

07/05/927 May 1992 NEW DIRECTOR APPOINTED

View Document

07/05/927 May 1992 NEW DIRECTOR APPOINTED

View Document

20/12/9120 December 1991 DIRECTOR RESIGNED

View Document

20/12/9120 December 1991 DIRECTOR RESIGNED

View Document

20/12/9120 December 1991 NEW DIRECTOR APPOINTED

View Document

20/12/9120 December 1991 NEW DIRECTOR APPOINTED

View Document

20/12/9120 December 1991 DIRECTOR RESIGNED

View Document

16/12/9116 December 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

27/11/9127 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/9127 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/9127 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/9127 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9123 October 1991

View Document

23/10/9123 October 1991 RETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS

View Document

23/08/9123 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/09/9025 September 1990

View Document

25/09/9025 September 1990 RETURN MADE UP TO 06/09/90; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/11/8929 November 1989 RETURN MADE UP TO 25/08/89; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

29/11/8929 November 1989

View Document

14/06/8914 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/891 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/898 May 1989 VARYING SHARE RIGHTS AND NAMES 11/04/89

View Document

08/05/898 May 1989

View Document

08/05/898 May 1989 CONSO S-DIV

View Document

08/05/898 May 1989 NC INC ALREADY ADJUSTED

View Document

07/12/887 December 1988 NEW DIRECTOR APPOINTED

View Document

17/11/8817 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

17/11/8817 November 1988 RETURN MADE UP TO 02/11/88; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988

View Document

28/06/8828 June 1988 REGISTERED OFFICE CHANGED ON 28/06/88 FROM: NEW OLYMPIA WORKS LIMEWOOD APPROACH SEACROFT LEEDS LS14 1NG

View Document

15/06/8815 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

15/06/8815 June 1988 RETURN MADE UP TO 24/09/87; FULL LIST OF MEMBERS

View Document

15/06/8815 June 1988

View Document

18/04/8818 April 1988 REGISTERED OFFICE CHANGED ON 18/04/88 FROM: OLYMPIA WORKS ROUNDHAY ROAD LEEDS 8

View Document

18/02/8818 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/8811 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/8719 June 1987 ALTER MEM AND ARTS 010587

View Document

15/04/8715 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/8714 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/8725 March 1987

View Document

25/03/8725 March 1987 RETURN MADE UP TO 23/10/86; FULL LIST OF MEMBERS

View Document

16/12/8616 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

03/03/563 March 1956 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