BEKAERT COMBUSTION TECHNOLOGY LIMITED



Company Documents

DateDescription
21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/12/1324 December 2013 APPLICATION FOR STRIKING-OFF

View Document

11/12/1311 December 2013 SOLVENCY STATEMENT DATED 05/12/13

View Document

11/12/1311 December 2013 REDUCE ISSUED CAPITAL 06/12/2013

View Document

11/12/1311 December 2013 11/12/13 STATEMENT OF CAPITAL GBP 0

View Document

11/12/1311 December 2013 STATEMENT BY DIRECTORS

View Document

11/09/1311 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

24/06/1324 June 2013 ALTER ARTICLES 06/06/2013

View Document

31/12/1231 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

27/12/1227 December 2012 INCREASE SHARE CAPITAL 07/12/2012

View Document

12/10/1212 October 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

31/12/1131 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

09/09/119 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

17/09/1017 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER FORBERICH / 01/08/2010

View Document

31/12/0931 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

25/08/0925 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED FRANK COTTENIE

View Document

30/04/0930 April 2009 DIRECTOR RESIGNED MARC COPPE

View Document

30/03/0930 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

31/12/0831 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

03/10/083 October 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED OLIVER FORBERICH

View Document

31/12/0731 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM: GLEBEVIEW WOLVEY LODGE BUSINESS CENTRE WOLVEY HINCKLEY LEICESTERSHIRE LE10 3HB

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

31/12/0631 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

31/12/0531 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 COMPANY NAME CHANGED FURIGAS (U.K.) LIMITED CERTIFICATE ISSUED ON 31/03/03; RESOLUTION PASSED ON 25/03/03

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/11/0227 November 2002 REGISTERED OFFICE CHANGED ON 27/11/02 FROM: ROMAN WAY GLEBE FARM INDUSTRIAL ESTATE RUGBY WARWICKSHIRE CV21 1DB

View Document

25/10/0225 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0225 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/0228 August 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

31/12/0131 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

23/08/0123 August 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

31/12/0031 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/08/0022 August 2000 RETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS; AMEND

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 19/08/98; NO CHANGE OF MEMBERS

View Document

08/01/988 January 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS

View Document



31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/10/968 October 1996 LOCATION OF REGISTER OF MEMBERS

View Document

08/10/968 October 1996 RETURN MADE UP TO 22/08/96; FULL LIST OF MEMBERS

View Document

22/08/9622 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9626 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9626 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/9619 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/969 January 1996 DIRECTOR RESIGNED

View Document

31/12/9531 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/12/9528 December 1995

View Document

28/12/9528 December 1995 NEW DIRECTOR APPOINTED

View Document

30/08/9530 August 1995 RETURN MADE UP TO 22/08/95; NO CHANGE OF MEMBERS

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

31/12/9431 December 1994 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/08/9431 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9431 August 1994 RETURN MADE UP TO 22/08/94; NO CHANGE OF MEMBERS

View Document

31/08/9431 August 1994

View Document

31/12/9331 December 1993 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/12/9323 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9313 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/09/9313 September 1993 SECRETARY RESIGNED

View Document

13/09/9313 September 1993 RETURN MADE UP TO 01/09/93; FULL LIST OF MEMBERS

View Document

13/09/9313 September 1993

View Document

15/07/9315 July 1993 DIRECTOR RESIGNED

View Document

15/07/9315 July 1993

View Document

01/06/931 June 1993 NEW SECRETARY APPOINTED

View Document

01/06/931 June 1993 SECRETARY RESIGNED

View Document

01/06/931 June 1993

View Document

01/06/931 June 1993

View Document

13/01/9313 January 1993 DIRECTOR RESIGNED

View Document

13/01/9313 January 1993

View Document

31/12/9231 December 1992 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/11/921 November 1992 RETURN MADE UP TO 19/09/92; NO CHANGE OF MEMBERS

View Document

01/11/921 November 1992

View Document

06/08/926 August 1992 NEW DIRECTOR APPOINTED

View Document

06/08/926 August 1992

View Document

31/12/9131 December 1991 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/11/918 November 1991 REGISTERED OFFICE CHANGED ON 08/11/91

View Document

08/11/918 November 1991 19/09/91 NO MEM CHANGE NOF

View Document

08/11/918 November 1991

View Document

05/06/915 June 1991 NEW DIRECTOR APPOINTED

View Document

29/05/9129 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/12/9031 December 1990 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/10/9030 October 1990 RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS

View Document

31/12/8931 December 1989 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/09/8926 September 1989 RETURN MADE UP TO 19/09/89; FULL LIST OF MEMBERS

View Document

18/02/8918 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/8918 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/8912 January 1989 DIRECTOR RESIGNED

View Document

31/12/8831 December 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

10/11/8810 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/8810 November 1988 15/09/88 FULL LIST NOF

View Document

24/03/8824 March 1988 RETURN MADE UP TO 19/10/87; FULL LIST OF MEMBERS

View Document

31/12/8731 December 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

28/01/8728 January 1987 GAZETTABLE DOCUMENT

View Document

28/01/8728 January 1987 ARTICLES OF ASSOCIATION

View Document

28/01/8728 January 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

08/01/878 January 1987 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

02/09/862 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/8613 May 1986 REGISTERED OFFICE CHANGED ON 13/05/86 FROM: G OFFICE CHANGED 13/05/86 UNIT 6A ROMAN WAY GLEBE FARM IND EST RUGBY WARKS

View Document

31/12/8531 December 1985 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

31/03/7631 March 1976 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