KNORR-BREMSE RAIL SYSTEMS (BURTON) LIMITED

Company Documents

DateDescription
26/01/1526 January 2015 ADOPT ARTICLES 19/12/2014

View Document

26/01/1526 January 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

26/01/1526 January 2015 APPROVAL OF DOCUMENTS 19/12/2014

View Document

13/11/1413 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

14/08/1414 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, SECRETARY MARK FLETCHER

View Document

06/01/146 January 2014 SECRETARY APPOINTED MR RICHARD BRIERE

View Document

13/11/1313 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

06/09/136 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN THOMAS

View Document

08/02/138 February 2013 SECRETARY APPOINTED MARK FLETCHER

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR RICHARD BEW

View Document

16/11/1216 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM UNIT 1 STRETTON BUSINESS PARK 1 BRUNEL DRIVE STRETTON BURTON UPON TRENT STAFFORDSHIRE DE13 0BY ENGLAND

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED STEPHEN THOMAS

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, SECRETARY SADIE JENKINS

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCLELLAN

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR HENRIK THIELE

View Document

28/09/1228 September 2012 SECRETARY APPOINTED STEPHEN THOMAS

View Document

06/12/116 December 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR MARK PAROW

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, DIRECTOR MARK PAROW

View Document

11/10/1111 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/09/1129 September 2011 EXEMPTION FROM APPOINTING AUDITORS

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM UNIT 1 QUEENS DRIVE SWADLINCOTE DERBYSHIRE DE11 0EG UNITED KINGDOM

View Document

25/03/1125 March 2011 COMPANY NAME CHANGED SIGMA COACHAIR GROUP (UK) LIMITED CERTIFICATE ISSUED ON 25/03/11

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

06/12/106 December 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

02/12/102 December 2010 DIRECTOR APPOINTED MR PAUL GOODHAND

View Document

02/12/102 December 2010 CURRSHO FROM 30/06/2011 TO 31/12/2010

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED HENRIK THIELE

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED MICHAEL MCLELLAN

View Document

08/11/108 November 2010 SECRETARY APPOINTED MISS SADIE JENKINS

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOSPEH SCHEMBRI

View Document

14/05/1014 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/12/097 December 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

06/12/096 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSPEH RENO SCHEMBRI / 04/12/2009

View Document

06/12/096 December 2009 REGISTERED OFFICE CHANGED ON 06/12/2009 FROM UNIT 1 QUEENS DRIVE NEWHALL DERBYSHIRE DE11 8EA

View Document

04/12/094 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN PAROW / 02/10/2009

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, SECRETARY NEIL SOUTHWELL

View Document

26/03/0926 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

25/02/0925 February 2009 SECRETARY APPOINTED MR NEIL RICHARD SOUTHWELL

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED SECRETARY THE COMPANY SECRETARY SERVICES (LONDON) LTD

View Document

25/02/0925 February 2009 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

06/08/086 August 2008 AUDITOR'S RESIGNATION

View Document

18/12/0718 December 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 COMPANY NAME CHANGED AIR INTERNATIONAL (UK) LIMITED CERTIFICATE ISSUED ON 22/11/07

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 REGISTERED OFFICE CHANGED ON 12/10/07 FROM: G OFFICE CHANGED 12/10/07 11 GOUGH SQUARE LONDON EC4A 3DE

View Document

26/01/0726 January 2007 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

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

View Document

29/11/0529 November 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

04/08/024 August 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

28/01/0228 January 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 LOCATION OF REGISTER OF MEMBERS

View Document

22/11/0122 November 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 LOCATION OF DEBENTURE REGISTER

View Document

22/06/0122 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

14/02/0114 February 2001 NEW SECRETARY APPOINTED

View Document

14/02/0114 February 2001 REGISTERED OFFICE CHANGED ON 14/02/01 FROM: G OFFICE CHANGED 14/02/01 21 BUCKINGHAM STREET LONDON WC2N 6EF

View Document

14/02/0114 February 2001 SECRETARY RESIGNED

View Document

22/11/0022 November 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 � NC 920000/1500000 15/06/99

View Document

11/05/9911 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

04/02/994 February 1999 COMPANY NAME CHANGED AUTOMOTIVE CLIMATE SYSTEMS LIMIT ED CERTIFICATE ISSUED ON 05/02/99

View Document

31/12/9831 December 1998 RETURN MADE UP TO 08/11/98; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 REGISTERED OFFICE CHANGED ON 10/12/98 FROM: G OFFICE CHANGED 10/12/98 UNIPART HOUSE COWLEY OXFORD OX4 2PG

View Document

08/12/988 December 1998 NEW SECRETARY APPOINTED

View Document

08/12/988 December 1998 DIRECTOR RESIGNED

View Document

08/12/988 December 1998 DIRECTOR RESIGNED

View Document

08/12/988 December 1998 SECRETARY RESIGNED

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 17/09/98

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 NC INC ALREADY ADJUSTED 17/09/98

View Document

27/10/9827 October 1998 ALTER MEM AND ARTS 17/09/98

View Document

27/10/9827 October 1998 ALLOT SHARES 17/09/98

View Document

27/10/9827 October 1998 � NC 100000/920000 17/09/98

View Document

22/07/9822 July 1998 AUDITOR'S RESIGNATION

View Document

11/01/9811 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 08/11/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

29/11/9629 November 1996 RETURN MADE UP TO 01/11/96; NO CHANGE OF MEMBERS

View Document

29/01/9629 January 1996 RETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS

View Document

05/01/965 January 1996 DIRECTOR RESIGNED

View Document

14/11/9514 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

23/01/9523 January 1995 RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

23/05/9423 May 1994 REGISTERED OFFICE CHANGED ON 23/05/94 FROM: G OFFICE CHANGED 23/05/94 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

17/05/9417 May 1994 NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/9417 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

17/05/9417 May 1994 NC INC ALREADY ADJUSTED 26/04/94

View Document

17/05/9417 May 1994 RE SHARES 26/04/94

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9428 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/9428 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9428 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9425 April 1994 COMPANY NAME CHANGED FALCONFROST LIMITED CERTIFICATE ISSUED ON 25/04/94

View Document

14/01/9414 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information