Advanced company searchLink opens in new window

THYSSENKRUPP MANNEX UK LTD

Company number 01072733

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Dec 2015 AP01 Appointment of Mr Terence Robert Sargeant as a director on 1 December 2015
14 Dec 2015 TM01 Termination of appointment of Andreas Zinke as a director on 14 December 2015
14 Dec 2015 TM01 Termination of appointment of Ulrich Wurdig as a director on 14 December 2015
14 Dec 2015 AP01 Appointment of Mr Malcolm Whetton as a director on 1 December 2015
13 Aug 2015 AD01 Registered office address changed from 6 the Quadrangle Cranmore Avenue Shirley Solihull West Midlands B90 4LE to 3rd Floor, Friars Gate 1 1011 Stratford Road Shirley Solihull West Midlands B90 4BN on 13 August 2015
18 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
15 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
14 Apr 2015 AD01 Registered office address changed from 111 Chertsey Road Woking Surrey GU21 5BW to 6 the Quadrangle Cranmore Avenue Shirley Solihull West Midlands B90 4LE on 14 April 2015
14 Apr 2015 TM01 Termination of appointment of Frank Jeschke as a director on 1 January 2015
24 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
05 Jan 2014 AA Full accounts made up to 30 September 2013
31 Dec 2013 MR05 All of the property or undertaking has been released from charge 1
07 Aug 2013 AP01 Appointment of Mr Andreas Zinke as a director
31 Jul 2013 SH20 Statement by directors
31 Jul 2013 CAP-SS Solvency statement dated 31/07/13
31 Jul 2013 SH19 Statement of capital on 31 July 2013
  • GBP 1
31 Jul 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Jul 2013 TM01 Termination of appointment of Andreas Zinke as a director
16 Jul 2013 AUD Auditor's resignation
05 Jul 2013 AUD Auditor's resignation
28 Jun 2013 AP03 Appointment of Mr Malcolm Whetton as a secretary
28 Jun 2013 TM02 Termination of appointment of Colin Cufley as a secretary
10 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
10 Apr 2013 CH01 Director's details changed for Frank Jeschke on 10 April 2013
10 Apr 2013 CH03 Secretary's details changed for Colin Cufley on 10 April 2013