SCHLEIFRING SYSTEMS LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Return of final meeting in a members' voluntary winding up

View Document

22/08/2322 August 2023 Liquidators' statement of receipts and payments to 2023-07-07

View Document

22/02/2322 February 2023 Termination of appointment of Iain Benson as a director on 2023-01-01

View Document

21/07/2121 July 2021 Appointment of a voluntary liquidator

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Declaration of solvency

View Document

21/07/2121 July 2021 Resolutions

View Document

02/07/212 July 2021 Termination of appointment of Linda Parsons as a director on 2021-06-29

View Document

23/06/2123 June 2021 Termination of appointment of Andrew Stuart Moss as a director on 2021-06-21

View Document

15/12/2015 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

02/05/192 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR ANDREW STUART MOSS

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MACLENNAN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCHLEIFRING GMBH

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / SCHLEIFRING UND APPARATEBAU GMBH / 08/12/2017

View Document

25/01/1825 January 2018 CESSATION OF SCHLEIFRING UND APPARATEBAU GMBH AS A PSC

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN SEDGWICK

View Document

29/10/1629 October 2016 DIRECTOR APPOINTED DOUGLAS FERGUSON MACLENNAN

View Document

08/10/168 October 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED IAIN BENSON

View Document

30/01/1630 January 2016 DIRECTOR APPOINTED STEVEN JOHN SEDGWICK

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID FINNEGAN

View Document

18/12/1518 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MR STEVEN JOHN SEDGWICK

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID FINNEGAN

View Document

08/07/158 July 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

10/03/1510 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

25/02/1525 February 2015 23/12/14 STATEMENT OF CAPITAL GBP 1480400

View Document

01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

24/06/1424 June 2014 SCTION 519 OF THE COMPANIES ACT 2006

View Document

16/06/1416 June 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

10/12/1310 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

15/08/1315 August 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/08/1315 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/08/1315 August 2013 25/07/13 STATEMENT OF CAPITAL GBP 1480401

View Document

15/08/1315 August 2013 ADOPT ARTICLES 25/07/2013

View Document

09/08/139 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/12/1224 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

24/12/1224 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER FINNEGAN / 30/11/2012

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER FINNEGAN / 30/11/2012

View Document

21/12/1221 December 2012 SECRETARY'S CHANGE OF PARTICULARS / LINDA PARSONS / 30/11/2012

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / LINDA PARSONS / 30/11/2012

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / LINDA PARSONS / 30/11/2012

View Document

16/11/1216 November 2012 AUDITOR'S RESIGNATION

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR STEFAN HEUN

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR VERENA LESER

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHAN BODE

View Document

30/11/1130 November 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

01/09/111 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED RICHARD GORDON SIMPSON

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR GREGORY KNAPP

View Document

08/04/118 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/12/1016 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

30/04/1030 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW HOWE

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOWE

View Document

10/12/0910 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRAU VERENA LESER / 30/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY MARK KNAPP / 30/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER FINNEGAN / 30/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA PARSONS / 30/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOWE / 30/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR STEFAN HEUN / 30/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHAN BODE / 30/11/2009

View Document

26/05/0926 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED LINDA PARSONS

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR LUDWIG ENGELS

View Document

09/12/089 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 DIRECTOR APPOINTED DR STEFAN HEUN

View Document

09/10/089 October 2008 SECRETARY APPOINTED LINDA PARSONS

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR KURT DOLLHOFER

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR JEROEN KUIPERS

View Document

31/03/0831 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

12/02/0512 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0417 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 AUDITOR'S RESIGNATION

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

11/12/0311 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

16/01/0116 January 2001 COMPANY NAME CHANGED ROTECH COMPONENTS LIMITED CERTIFICATE ISSUED ON 16/01/01

View Document

12/12/0012 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 £ NC 2000000/1500000 22/03/00

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

21/04/0021 April 2000 NC DEC ALREADY ADJUSTED 22/03/00

View Document

03/02/003 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0010 January 2000 £ NC 500000/2000000 14/1

View Document

10/01/0010 January 2000 NC INC ALREADY ADJUSTED 14/12/99

View Document

21/12/9921 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9914 December 1999 DIRECTOR RESIGNED

View Document

14/12/9914 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 NEW SECRETARY APPOINTED

View Document

23/04/9823 April 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

08/04/988 April 1998 SECRETARY RESIGNED

View Document

08/04/988 April 1998 NEW SECRETARY APPOINTED

View Document

05/01/985 January 1998 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

24/07/9724 July 1997 NEW SECRETARY APPOINTED

View Document

02/01/972 January 1997 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

03/10/953 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/04/9525 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/12/9414 December 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

22/03/9422 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

17/12/9317 December 1993 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

18/04/9318 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/01/934 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/934 January 1993 RETURN MADE UP TO 19/12/92; NO CHANGE OF MEMBERS

View Document

16/04/9216 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/01/9215 January 1992 RETURN MADE UP TO 19/12/91; FULL LIST OF MEMBERS

View Document

30/10/9130 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/03/913 March 1991 RETURN MADE UP TO 14/12/90; CHANGE OF MEMBERS

View Document

24/10/9024 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/07/906 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/05/901 May 1990 RETURN MADE UP TO 19/12/89; NO CHANGE OF MEMBERS

View Document

24/01/9024 January 1990 DIRECTOR RESIGNED

View Document

25/10/8925 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/02/8919 February 1989 RETURN MADE UP TO 06/12/88; FULL LIST OF MEMBERS

View Document

19/02/8919 February 1989 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/8919 February 1989 DIRECTOR RESIGNED

View Document

18/02/8918 February 1989 NEW DIRECTOR APPOINTED

View Document

19/12/8819 December 1988 DIRECTOR RESIGNED

View Document

05/12/885 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/10/8824 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/10/8824 October 1988 NEW DIRECTOR APPOINTED

View Document

10/12/8710 December 1987 RETURN MADE UP TO 03/12/87; FULL LIST OF MEMBERS

View Document

26/10/8726 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

19/11/8619 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

29/10/8629 October 1986 RETURN MADE UP TO 20/10/86; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/05/8414 May 1984 MEMORANDUM 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