VALMET AUTOMATION LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewFinal Gazette dissolved following liquidation

View Document

25/06/2525 June 2025 NewFinal Gazette dissolved following liquidation

View Document

25/03/2525 March 2025 Return of final meeting in a members' voluntary winding up

View Document

20/01/2520 January 2025 Liquidators' statement of receipts and payments to 2024-12-28

View Document

16/01/2516 January 2025 Registered office address changed from The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ to Grosvenor House 22 Grafton Street Altrincham Cheshire WA14 1DU on 2025-01-16

View Document

02/02/242 February 2024 Liquidators' statement of receipts and payments to 2023-12-28

View Document

31/01/2331 January 2023 Liquidators' statement of receipts and payments to 2022-12-28

View Document

12/01/2212 January 2022 Appointment of a voluntary liquidator

View Document

12/01/2212 January 2022 Resolutions

View Document

12/01/2212 January 2022 Declaration of solvency

View Document

12/01/2212 January 2022 Resolutions

View Document

11/01/2211 January 2022 Registered office address changed from 2 Lindenwood, Crockford Lane Chineham Park, Chineham Basingstoke Hampshire RG24 8QY England to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 2022-01-11

View Document

06/11/216 November 2021 Termination of appointment of Neil Buckland as a director on 2021-10-31

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

16/07/1916 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MR HENRI MIKAEL HEISKANEN

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR KERSTIN JARL

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR CHRISTIAN ALEXANDER VAN LAAR

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR JARI HUUHTANEN

View Document

20/06/1820 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

21/08/1721 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

02/10/162 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM 2 LINDENWOOD CHINEHAM BUSINESS PA, CHINEHAM BASINGSTOKE HAMPSHIRE RG24 8QY

View Document

20/05/1620 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR OLAF TRENTMANN

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MR NEIL BUCKLAND

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/05/1514 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

29/04/1529 April 2015 COMPANY NAME CHANGED METSO AUTOMATION LIMITED CERTIFICATE ISSUED ON 29/04/15

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR LAURA KOSKENRANTA

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR SARI AITOKALLIO

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MRS KERSTIN LINDA HELENA LARSDOTTER JARL

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR JARI PETTERI HUUHTANEN

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BROOKS

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED OLAF BERNHARD FRANZ TRENTMANN

View Document

15/01/1515 January 2015 SECTION 175 19/12/2014

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/07/1431 July 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

29/08/1329 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/05/1321 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

11/07/1211 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/05/1225 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / LAURA JOHANNA KOSKENRANTA / 01/05/2012

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARI HELENA AITOKALLIO / 01/05/2012

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/05/1119 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EUGENE BROOKS / 19/05/2011

View Document

11/08/1011 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/06/104 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARI HELENA AITOKALLIO / 11/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EUGENE BROOKS / 11/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA JOHANNA KOSKENRANTA / 11/05/2010

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, SECRETARY LISA COURTNEY

View Document

25/09/0925 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/06/098 June 2009 SECRETARY'S CHANGE OF PARTICULARS LISA JANE COURTNEY LOGGED FORM

View Document

08/06/098 June 2009 SECRETARY'S CHANGE OF PARTICULARS / LISA ALDERMAN / 01/05/2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED SARI HELENA AITOKALLIO

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED LAURA JOHANNA KOSKENRANTA

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR ANTTI KUISMA

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR EEVA VIRKKUNEN

View Document

27/08/0827 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/06/0824 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 11/05/07; NO CHANGE OF MEMBERS

View Document

25/07/0625 July 2006 NEW SECRETARY APPOINTED

View Document

25/07/0625 July 2006 SECRETARY RESIGNED

View Document

20/06/0620 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/08/0419 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/06/042 June 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/038 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 AUDITOR'S RESIGNATION

View Document

24/01/0324 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/12/026 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/12/026 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/05/0123 May 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 COMPANY NAME CHANGED NELES AUTOMATION LIMITED CERTIFICATE ISSUED ON 01/02/01

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/07/0027 July 2000 NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 NEW SECRETARY APPOINTED

View Document

27/07/0027 July 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 REGISTERED OFFICE CHANGED ON 29/02/00 FROM: TEMPUS BUSINESS CENTRE 58 KINGSCLERE ROAD BASINGSTOKE HAMPSHIRE RG21 6XG

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 COMPANY NAME CHANGED VALMET AUTOMATION LIMITED CERTIFICATE ISSUED ON 14/01/00

View Document

18/05/9918 May 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/06/9812 June 1998 REGISTERED OFFICE CHANGED ON 12/06/98 FROM: 13 CAMPBELL COURT CAMPBELL ROAD BRAMLEY TADLEY HANTS RG26 5EG

View Document

08/06/988 June 1998 RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/06/9713 June 1997 RETURN MADE UP TO 11/05/97; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/05/9625 May 1996 RETURN MADE UP TO 11/05/96; NO CHANGE OF MEMBERS

View Document

28/03/9628 March 1996 NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 1996 DIRECTOR RESIGNED

View Document

28/03/9628 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/9628 March 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9620 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/06/9516 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/05/9524 May 1995 RETURN MADE UP TO 11/05/95; FULL LIST OF MEMBERS

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

06/08/946 August 1994 RETURN MADE UP TO 11/05/94; NO CHANGE OF MEMBERS

View Document

13/07/9413 July 1994 REGISTERED OFFICE CHANGED ON 13/07/94 FROM: HURSTLEIGH PARK CORONATION ROAD ASCOT BERKSHIRE SL5 9EY

View Document

13/07/9413 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/9413 July 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/9413 July 1994 SECRETARY RESIGNED

View Document

12/06/9412 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/01/9420 January 1994 NEW DIRECTOR APPOINTED

View Document

20/01/9420 January 1994 NEW DIRECTOR APPOINTED

View Document

09/09/939 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/939 September 1993 RETURN MADE UP TO 11/05/93; NO CHANGE OF MEMBERS

View Document

21/05/9321 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/07/9223 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/07/9210 July 1992 RETURN MADE UP TO 11/05/92; FULL LIST OF MEMBERS

View Document

26/02/9226 February 1992 RETURN MADE UP TO 11/05/91; FULL LIST OF MEMBERS

View Document

10/01/9210 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/03/916 March 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/02/9122 February 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

17/02/9117 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9117 February 1991 S252S366AS386 14/12/90

View Document

17/02/9117 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9117 February 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/02/9117 February 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/8930 October 1989 NEW DIRECTOR APPOINTED

View Document

30/06/8930 June 1989 RETURN MADE UP TO 11/05/89; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/01/8918 January 1989 REGISTERED OFFICE CHANGED ON 18/01/89 FROM: THE WHITE HOUSE 22 QUEENS ROAD WEYBRIDGE SURREY KT13 9UX

View Document

18/01/8918 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/8917 January 1989 WD 21/12/88 AD 29/11/88--------- £ SI 199998@1=199998 £ IC 2/200000

View Document

16/09/8816 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/8816 September 1988 NEW DIRECTOR APPOINTED

View Document

24/05/8824 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/8826 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/01/884 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/8716 December 1987 NC INC ALREADY ADJUSTED

View Document

16/12/8716 December 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/11/87

View Document

08/12/878 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/12/878 December 1987 REGISTERED OFFICE CHANGED ON 08/12/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

08/12/878 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/874 December 1987 COMPANY NAME CHANGED TRIUMPHCHANGE LIMITED CERTIFICATE ISSUED ON 07/12/87

View Document

30/11/8730 November 1987 ALTER MEM AND ARTS 181187

View Document

13/11/8713 November 1987 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