MEHLER TEXNOLOGIES LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewTermination of appointment of Dirk Rossnagel as a director on 2025-05-31

View Document

24/07/2524 July 2025 NewAppointment of Mr Christoph Hendrik Meyers as a director on 2025-07-24

View Document

21/07/2521 July 2025 NewFull accounts made up to 2024-12-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

12/03/2512 March 2025 Registered office address changed from 34 Pocklingtons Walk C/O Knights Plc Leicester LE1 6BU England to C/O Knights 2 Colton Square Leicester LE1 1QH on 2025-03-12

View Document

09/07/249 July 2024 Full accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

13/01/2313 January 2023 Appointment of Mr Dirk Rossnagel as a director on 2023-01-01

View Document

13/01/2313 January 2023 Termination of appointment of Christof Mathias Kreiss as a director on 2023-01-01

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-22 with updates

View Document

24/02/2224 February 2022 Full accounts made up to 2020-12-31

View Document

18/11/2118 November 2021 Certificate of change of name

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, SECRETARY MATTHEW JONES

View Document

22/07/2022 July 2020 FULL ACCOUNTS MADE UP TO 30/11/19

View Document

20/07/2020 July 2020 CURREXT FROM 30/11/2020 TO 31/12/2020

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

05/09/195 September 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

16/07/1916 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW ALEXANDER JONES / 15/07/2019

View Document

05/07/195 July 2019 SECRETARY APPOINTED MR MATTHEW ALEXANDER JONES

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, SECRETARY ERIKA PERCIVAL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

28/08/1828 August 2018 ADOPT ARTICLES 13/08/2018

View Document

16/07/1816 July 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR SIMON JOHN O'GORMAN

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR ANDREW MICHAEL WATT

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOF KRIESS

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR HUGO SCHOUTE

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOW & BONAR TECHNICAL TEXTILES BV

View Document

06/12/176 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/12/2017

View Document

14/08/1714 August 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 1 WILLOW PARK STOKE GOLDING NUNEATON WARWICKSHIRE CV13 6EU

View Document

09/08/179 August 2017 SECRETARY APPOINTED MRS ERIKA BRITT PERCIVAL

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, SECRETARY GEOFFREY COWLEY

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

28/10/1628 October 2016 COMPANY NAME CHANGED MEHLER TEXNOLOGIES LIMITED CERTIFICATE ISSUED ON 28/10/16

View Document

28/10/1628 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLTEN

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR HUGO DIRK SCHOUTE

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO DIRK SCHOUTE / 12/08/2016

View Document

24/06/1624 June 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

08/12/158 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

15/06/1515 June 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

30/04/1530 April 2015 AUDITOR'S RESIGNATION

View Document

10/12/1410 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

04/06/144 June 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

02/12/132 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

05/06/135 June 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

29/11/1229 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

23/05/1223 May 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

01/12/111 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

27/05/1127 May 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED HERR CHRISTOF KRIESS

View Document

10/12/1010 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

02/12/102 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

27/08/1027 August 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

10/12/0910 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES COWLEY / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOLTEN / 01/10/2009

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 CURRSHO FROM 31/12/2008 TO 30/11/2008

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/01/084 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0722 November 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0520 October 2005 COMPANY NAME CHANGED RICHTER (UK) LIMITED CERTIFICATE ISSUED ON 20/10/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 REGISTERED OFFICE CHANGED ON 03/02/05 FROM: C/O ASK ACCOUNTANCY 3 LEICESTER ROAD ANSTEY LEICESTERSHIRE LE7 7AT

View Document

07/01/057 January 2005 NEW SECRETARY APPOINTED

View Document

07/09/047 September 2004 SECRETARY RESIGNED

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

06/09/046 September 2004 REGISTERED OFFICE CHANGED ON 06/09/04 FROM: TARAGON ASSOCIATES LTD UNIT 3 9-13 COVENTRY ROAD BURBAGE HINCKLEY LEICESTERSHIRE LE10 2HL

View Document

15/04/0415 April 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/04/0315 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

12/04/0312 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 REGISTERED OFFICE CHANGED ON 01/11/02 FROM: 126 MANOR COURT ROAD NUNEATON WARWICKSHIRE CV11 5HL

View Document

01/05/021 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

09/03/029 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 REGISTERED OFFICE CHANGED ON 25/09/01 FROM: 1ST FLOOR ENTERPRISE HOUSE LEICESTER ROAD SAPCOTE LEICESTER LEICESTERSHIRE LE9 4JF

View Document

11/04/0111 April 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/04/005 April 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/03/003 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0018 January 2000 COMPANY NAME CHANGED RICHTER YARNS (U.K.) LIMITED CERTIFICATE ISSUED ON 19/01/00

View Document

20/12/9920 December 1999 REGISTERED OFFICE CHANGED ON 20/12/99 FROM: C/O MOORE STEPHENS CHURCHGATE HOUSE 56 OXFORD ST LANCASHIRE M1 6EU

View Document

20/12/9920 December 1999 NEW SECRETARY APPOINTED

View Document

06/12/996 December 1999 SECRETARY RESIGNED

View Document

13/04/9913 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/04/9913 April 1999 REGISTERED OFFICE CHANGED ON 13/04/99 FROM: 3-5 JORDANGATE MACCLESFIELD SK10 1EF CHESHIRE SK10 1EF

View Document

30/03/9930 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

07/12/987 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 NEW SECRETARY APPOINTED

View Document

13/10/9813 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/03/9819 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/03/9811 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

13/03/9713 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/03/976 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

08/03/968 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

08/03/968 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/03/951 March 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

25/03/9425 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/03/948 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

08/03/948 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/03/938 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

08/03/938 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/03/924 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/03/924 March 1992 RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS

View Document

08/04/918 April 1991 DIRECTOR RESIGNED

View Document

08/03/918 March 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

08/03/918 March 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/03/9013 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/03/9013 March 1990 RETURN MADE UP TO 07/03/90; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 RETURN MADE UP TO 02/03/89; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/03/8816 March 1988 RETURN MADE UP TO 24/02/88; FULL LIST OF MEMBERS

View Document

16/03/8816 March 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

14/04/8714 April 1987 RETURN MADE UP TO 16/03/87; FULL LIST OF MEMBERS

View Document

20/03/8720 March 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/03/8613 March 1986 ANNUAL ACCOUNTS MADE UP DATE 31/12/85

View Document

27/03/8427 March 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

19/03/8419 March 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

31/03/8231 March 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

03/03/823 March 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

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