GARRETT MOTION UK D LIMITED

Company Documents

DateDescription
26/06/2426 June 2024 Final Gazette dissolved following liquidation

View Document

26/06/2426 June 2024 Final Gazette dissolved following liquidation

View Document

26/03/2426 March 2024 Return of final meeting in a members' voluntary winding up

View Document

26/02/2426 February 2024 Satisfaction of charge 062775900009 in full

View Document

06/11/236 November 2023 Liquidators' statement of receipts and payments to 2023-09-22

View Document

05/10/225 October 2022 Registered office address changed from Unit E7 Countess Avenue Stanley Green Retail Park Cheadle Hulme Stockport SK8 6QS United Kingdom to C/O Mazars Llp First Floor Two Chamberlain Square Birmingham B3 3AX on 2022-10-05

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Declaration of solvency

View Document

05/10/225 October 2022 Appointment of a voluntary liquidator

View Document

30/09/2230 September 2022 Register inspection address has been changed from C/O Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to Cms London, Cannon Place 78 Cannon Street London EC4N 6AF

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

07/01/227 January 2022 Accounts for a dormant company made up to 2020-12-31

View Document

24/11/2124 November 2021 Register inspection address has been changed to C/O Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place 78 Cannon Street London EC4N 6AF

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

02/05/192 May 2019 CESSATION OF COM DEV INVESTMENTS LIMITED AS A PSC

View Document

02/05/192 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARRETT TS LTD

View Document

01/05/191 May 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/05/191 May 2019 COMPANY NAME CHANGED MESL HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/05/19

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM TRIANGLE BUSINESS PARK QUILTERS WAY STOKE MANDEVILLE AYLESBURY BUCKINGHAMSHIRE HP22 5SX

View Document

12/10/1812 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062775900008

View Document

12/10/1812 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062775900007

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN LITTLE

View Document

09/10/189 October 2018 DIRECTOR APPOINTED JOHN JONES

View Document

09/10/189 October 2018 DIRECTOR APPOINTED KOENRAAD VAN HIMBEECK

View Document

09/10/189 October 2018 DIRECTOR APPOINTED RUSSELL JAMES

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH WALLIS

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUTCHINGS

View Document

05/09/185 September 2018 25/05/18 STATEMENT OF CAPITAL GBP 15626.318

View Document

13/05/1813 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

14/03/1814 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

25/07/1725 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICHARD VAUGHAN HUTCHINGS / 25/07/2016

View Document

09/06/179 June 2017 DIRECTOR APPOINTED JOHN CAIN LITTLE

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR STUART MCCORMACK

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED SARAH RANSOME WALLIS

View Document

25/01/1725 January 2017 AMENDED FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/12/1622 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR GRANT FRASER

View Document

29/06/1629 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, SECRETARY GARY CALHOUN

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED GRANT WILLIAM FRASER

View Document

08/04/168 April 2016 DIRECTOR APPOINTED STUART ROBERT MCCORMACK

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER D'CRUZE

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT SPURRETT

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN STUART

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR GARY CALHOUN

View Document

07/04/167 April 2016 DIRECTOR APPOINTED ANTHONY RICHARD VAUGHAN HUTCHINGS

View Document

05/02/165 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062775900006

View Document

05/02/165 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062775900004

View Document

05/02/165 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062775900005

View Document

21/11/1521 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

07/07/157 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

27/01/1527 January 2015 ALTER ARTICLES 31/12/2014

View Document

27/01/1527 January 2015 ADOPT ARTICLES 22/12/2014

View Document

27/01/1527 January 2015 30/12/14 STATEMENT OF CAPITAL GBP 1611.68

View Document

27/01/1527 January 2015 ARTICLES OF ASSOCIATION

View Document

27/01/1527 January 2015 SUB-DIVISION 30/12/14

View Document

19/01/1519 January 2015 SECOND FILING FOR FORM SH01

View Document

19/01/1519 January 2015 AUDITOR'S RESIGNATION

View Document

12/01/1512 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/159 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/01/158 January 2015 DIRECTOR APPOINTED GARY THOMAS CALHOUN

View Document

08/01/158 January 2015 DIRECTOR APPOINTED JOHN RONALDSON STUART

View Document

08/01/158 January 2015 SECRETARY APPOINTED GARY THOMAS CALHOUN

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR LARS MCBRIDE

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, SECRETARY SHARON HEPBURN

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGGAN

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM INDUSTRIAL ESTATE, RUSSELL GARDENS, WICKFORD ESSEX SS11 8QR

View Document

08/01/158 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062775900005

View Document

08/01/158 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062775900006

View Document

08/01/158 January 2015 DIRECTOR APPOINTED ROBERT SPURRETT

View Document

08/01/158 January 2015 DIRECTOR APPOINTED CHRISTOPHER D'CRUZE

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BUIST-WELLS

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SMITH

View Document

08/01/158 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062775900004

View Document

24/12/1424 December 2014 01/03/14 STATEMENT OF CAPITAL GBP 990.002

View Document

23/12/1423 December 2014 01/03/14 STATEMENT OF CAPITAL GBP 950

View Document

04/07/144 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

25/09/1325 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

17/06/1317 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

24/09/1224 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

11/06/1211 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN LATTO

View Document

09/06/119 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS SHARON AMANDA HEPBURN / 09/06/2011

View Document

09/06/119 June 2011 SECRETARY APPOINTED MISS SHARON AMANDA HEPBURN

View Document

09/06/119 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

13/04/1113 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

01/09/101 September 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

31/08/1031 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

17/02/1017 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/02/1017 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUGGAN / 22/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BUIST-WELLS / 22/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SMITH / 22/10/2009

View Document

27/10/0927 October 2009 CURREXT FROM 30/11/2009 TO 31/12/2009

View Document

06/08/096 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/07/0927 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

21/12/0821 December 2008 PREVEXT FROM 30/06/2008 TO 30/11/2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 ARTICLES OF ASSOCIATION

View Document

01/09/071 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/071 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/071 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 NEW SECRETARY APPOINTED

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: LINDEN HOUSE, COURT LODGE FARM WARREN ROAD CHELSFIELD KENT BR6 6ER

View Document

13/06/0713 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/0713 June 2007 SECRETARY RESIGNED

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document


More Company Information