VOITH PAPER FABRICS BLACKBURN LIMITED

Company Documents

DateDescription
11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM
STUBBINS VALE MILL STUBBINS VALE ROAD
RAMSBOTTOM
BURY
LANCASHIRE
BL0 0NT
UNITED KINGDOM

View Document

10/10/1310 October 2013 DECLARATION OF SOLVENCY

View Document

10/10/1310 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/10/1310 October 2013 SPECIAL RESOLUTION TO WIND UP

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN SCHERRER

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED MR ANDREW JAMES MACFARLANE ANDERSON

View Document

24/05/1324 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

14/03/1314 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

02/01/132 January 2013 DIRECTOR APPOINTED MR DIETER HARALD HECHT

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARKUS MAIER

View Document

07/12/127 December 2012 SECRETARY APPOINTED MR DAVID STEPHEN CONNETT

View Document

06/11/126 November 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

16/04/1216 April 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

28/07/1128 July 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

13/07/1113 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

06/07/116 July 2011 DISS40 (DISS40(SOAD))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

05/02/115 February 2011 DISS40 (DISS40(SOAD))

View Document

03/02/113 February 2011 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM CARTMELL ROAD BLACKBURN LANCASHIRE BB2 2SZ

View Document

28/04/1028 April 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARKUS THEO MAIER / 01/10/2009

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GUSTAV SCHERRER / 01/10/2009

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, SECRETARY IAN CROPPER

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT HOWE

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

18/03/0918 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

25/03/0825 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

28/11/0628 November 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

28/11/0628 November 2006 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

28/11/0628 November 2006 AGREEMENT AUTH CONTRACT 16/11/06

View Document

15/09/0615 September 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 NEW SECRETARY APPOINTED

View Document

08/12/058 December 2005 SECRETARY RESIGNED

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 COMPANY NAME CHANGED VOITH FABRICS BLACKBURN LIMITED CERTIFICATE ISSUED ON 24/08/05; RESOLUTION PASSED ON 11/08/05

View Document

05/08/055 August 2005 SECRETARY RESIGNED

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

05/08/055 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 DIRECTOR RESIGNED

View Document

02/08/042 August 2004 AUDITOR'S RESIGNATION

View Document

29/06/0429 June 2004 AUDITOR'S RESIGNATION

View Document

04/06/044 June 2004 AUDITOR'S RESIGNATION

View Document

12/03/0412 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

29/10/0329 October 2003 NEW SECRETARY APPOINTED

View Document

29/10/0329 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

12/03/0312 March 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/03/0211 March 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

01/08/001 August 2000 DELIVERY EXT'D 3 MTH 30/09/99

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 30/09/99

View Document

22/09/9922 September 1999 COMPANY NAME CHANGED SCAPA SCANDIA LIMITED CERTIFICATE ISSUED ON 23/09/99

View Document

14/06/9914 June 1999 NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

26/05/9926 May 1999 SHARES AGREEMENT OTC

View Document

21/05/9921 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/9921 May 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/04/99

View Document

21/05/9921 May 1999 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 SECRETARY RESIGNED

View Document

21/05/9921 May 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 � NC 100/30000000 30/04/99

View Document

21/05/9921 May 1999 NC INC ALREADY ADJUSTED 30/04/99

View Document

21/05/9921 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 REGISTERED OFFICE CHANGED ON 21/05/99 FROM: G OFFICE CHANGED 21/05/99 LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

21/05/9921 May 1999 ALTER MEM AND ARTS 11/05/99

View Document

30/04/9930 April 1999 COMPANY NAME CHANGED PRECIS (1725) LIMITED CERTIFICATE ISSUED ON 30/04/99

View Document

12/04/9912 April 1999 NEW SECRETARY APPOINTED

View Document

25/03/9925 March 1999 SECRETARY RESIGNED

View Document

02/03/992 March 1999 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