Download leads from Nexok and grow your business. Find out more

KARL Mayer Textile Machinery Limited

Documents

Total Documents197
Total Pages1,636

Filing History

19 September 2023Final Gazette dissolved via voluntary strike-off
4 July 2023First Gazette notice for voluntary strike-off
26 June 2023Application to strike the company off the register
16 March 2023Confirmation statement made on 11 March 2023 with no updates
10 October 2022Termination of appointment of Alan Garrity as a director on 30 September 2022
31 March 2022Accounts for a small company made up to 31 December 2021
16 March 2022Confirmation statement made on 11 March 2022 with no updates
27 October 2021Audit exemption subsidiary accounts made up to 31 December 2020
21 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20
29 March 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20
29 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20
11 March 2021Confirmation statement made on 11 March 2021 with no updates
29 September 2020Audit exemption subsidiary accounts made up to 31 December 2019
29 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19
13 May 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19
13 May 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19
18 March 2020Confirmation statement made on 18 March 2020 with no updates
6 September 2019Audit exemption subsidiary accounts made up to 31 December 2018
6 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18
20 March 2019Confirmation statement made on 18 March 2019 with no updates
21 February 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18
21 February 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18
12 June 2018Registered office address changed from Kings Road Shepshed Loughborough Leicestershire LE12 9HT to Strelley Hall Main Street Strelley Nottingham NG8 6PE on 12 June 2018
14 May 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17
14 May 2018Audit exemption subsidiary accounts made up to 31 December 2017
14 May 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17
20 March 2018Confirmation statement made on 18 March 2018 with no updates
12 February 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17
14 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16
14 September 2017Audit exemption subsidiary accounts made up to 31 December 2016
14 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16
14 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16
14 September 2017Audit exemption subsidiary accounts made up to 31 December 2016
14 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16
14 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16
14 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16
22 March 2017Confirmation statement made on 18 March 2017 with updates
22 March 2017Confirmation statement made on 18 March 2017 with updates
6 January 2017Auditor's resignation
6 January 2017Auditor's resignation
10 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/16
10 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/16
27 May 2016Full accounts made up to 31 December 2015
27 May 2016Full accounts made up to 31 December 2015
24 March 2016Director's details changed for Mr Arno Karl-Heinz Gertner on 1 January 2015
24 March 2016Director's details changed for Mr Arno Karl-Heinz Gertner on 1 January 2015
24 March 2016Director's details changed for Mr Arno Karl-Heinz Gaertner on 1 October 2015
24 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 40,000
24 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 40,000
24 March 2016Director's details changed for Mr Arno Karl-Heinz Gaertner on 1 October 2015
4 November 2015Termination of appointment of Adrian Mark Smith as a director on 1 October 2015
4 November 2015Termination of appointment of Anthony Hooimeijer as a director on 10 June 2015
4 November 2015Termination of appointment of Anthony Hooimeijer as a director on 10 June 2015
4 November 2015Termination of appointment of Anthony Hooimeijer as a director on 10 June 2015
4 November 2015Termination of appointment of Adrian Mark Smith as a director on 1 October 2015
4 November 2015Termination of appointment of Adrian Mark Smith as a director on 1 October 2015
4 November 2015Termination of appointment of Anthony Hooimeijer as a director on 10 June 2015
12 October 2015Full accounts made up to 31 December 2014
12 October 2015Full accounts made up to 31 December 2014
27 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 40,000
27 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 40,000
9 September 2014Full accounts made up to 31 December 2013
9 September 2014Full accounts made up to 31 December 2013
26 March 2014Registration of charge 009501320002
26 March 2014Registration of charge 009501320002
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 40,000
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 40,000
20 January 2014Appointment of Mr Adrian Mark Smith as a director
20 January 2014Appointment of Mr Adrian Mark Smith as a director
2 August 2013Full accounts made up to 31 December 2012
2 August 2013Full accounts made up to 31 December 2012
22 July 2013Termination of appointment of Fritz Mayer as a director
22 July 2013Appointment of Mr Arno Karl-Heinz Gaertner as a director
22 July 2013Termination of appointment of Fritz Mayer as a director
22 July 2013Appointment of Mr Arno Karl-Heinz Gaertner as a director
18 March 2013Annual return made up to 18 March 2013 with a full list of shareholders
18 March 2013Annual return made up to 18 March 2013 with a full list of shareholders
29 March 2012Annual return made up to 18 March 2012 with a full list of shareholders
29 March 2012Annual return made up to 18 March 2012 with a full list of shareholders
9 March 2012Full accounts made up to 31 December 2011
9 March 2012Full accounts made up to 31 December 2011
16 January 2012Termination of appointment of Matthew Yeabsley as a director
16 January 2012Termination of appointment of Matthew Yeabsley as a director
30 August 2011Section 519
30 August 2011Section 519
25 March 2011Annual return made up to 18 March 2011 with a full list of shareholders
25 March 2011Annual return made up to 18 March 2011 with a full list of shareholders
2 March 2011Full accounts made up to 31 December 2010
2 March 2011Full accounts made up to 31 December 2010
22 March 2010Director's details changed for Dr Helmut Josef Pressl on 22 March 2010
22 March 2010Director's details changed for Mr Keith Priestley on 22 March 2010
22 March 2010Director's details changed for Mr Anthony Hooimeijer on 22 March 2010
22 March 2010Director's details changed for Fritz Peter Mayer on 22 March 2010
22 March 2010Director's details changed for Fritz Peter Mayer on 22 March 2010
22 March 2010Annual return made up to 18 March 2010 with a full list of shareholders
22 March 2010Director's details changed for Mr Keith Priestley on 22 March 2010
22 March 2010Director's details changed for Dr Helmut Josef Pressl on 22 March 2010
22 March 2010Director's details changed for Matthew Henry Yeabsley on 22 March 2010
22 March 2010Annual return made up to 18 March 2010 with a full list of shareholders
22 March 2010Director's details changed for Alan Garrity on 22 March 2010
22 March 2010Director's details changed for Matthew Henry Yeabsley on 22 March 2010
22 March 2010Director's details changed for Mr Anthony Hooimeijer on 22 March 2010
22 March 2010Director's details changed for Alan Garrity on 22 March 2010
17 March 2010Accounts for a medium company made up to 31 December 2009
17 March 2010Accounts for a medium company made up to 31 December 2009
27 April 2009Accounts for a medium company made up to 31 December 2008
27 April 2009Accounts for a medium company made up to 31 December 2008
24 March 2009Return made up to 18/03/09; full list of members
24 March 2009Return made up to 18/03/09; full list of members
13 March 2009Director appointed dr helmut josef prebl
13 March 2009Director's change of particulars / helmut prebl / 13/03/2009
13 March 2009Director appointed dr helmut josef prebl
13 March 2009Director's change of particulars / helmut prebl / 13/03/2009
25 September 2008Appointment terminated director john smith
25 September 2008Appointment terminated director john smith
28 August 2008Secretary appointed mr keith priestley
28 August 2008Appointment terminated secretary john smith
28 August 2008Appointment terminated secretary john smith
28 August 2008Appointment terminated director martin prillmann
28 August 2008Secretary appointed mr keith priestley
28 August 2008Appointment terminated director martin prillmann
14 June 2008Particulars of a mortgage or charge / charge no: 1
14 June 2008Particulars of a mortgage or charge / charge no: 1
22 May 2008Director appointed mr anthony hooimeijer
22 May 2008Director appointed mr anthony hooimeijer
29 March 2008Accounts for a medium company made up to 31 December 2007
29 March 2008Accounts for a medium company made up to 31 December 2007
19 March 2008Return made up to 18/03/08; full list of members
19 March 2008Return made up to 18/03/08; full list of members
6 December 2007New director appointed
6 December 2007New director appointed
5 December 2007Director resigned
5 December 2007Director resigned
21 April 2007Return made up to 18/03/07; full list of members
  • 363(288) ‐ Director resigned
21 April 2007Return made up to 18/03/07; full list of members
  • 363(288) ‐ Director resigned
12 March 2007Accounts for a medium company made up to 31 December 2006
12 March 2007Accounts for a medium company made up to 31 December 2006
23 August 2006Accounts for a medium company made up to 31 December 2005
23 August 2006Accounts for a medium company made up to 31 December 2005
31 March 2006Return made up to 18/03/06; full list of members
31 March 2006Return made up to 18/03/06; full list of members
1 November 2005Accounts for a medium company made up to 31 December 2004
1 November 2005Accounts for a medium company made up to 31 December 2004
31 March 2005Return made up to 18/03/05; full list of members
31 March 2005Return made up to 18/03/05; full list of members
13 July 2004Group of companies' accounts made up to 31 December 2003
13 July 2004Group of companies' accounts made up to 31 December 2003
8 March 2004Return made up to 18/03/04; full list of members
8 March 2004Return made up to 18/03/04; full list of members
4 August 2003Group of companies' accounts made up to 31 December 2002
4 August 2003Group of companies' accounts made up to 31 December 2002
29 April 2003New director appointed
29 April 2003New director appointed
29 April 2003New director appointed
29 April 2003New director appointed
16 April 2003New director appointed
16 April 2003Return made up to 18/03/03; full list of members
16 April 2003Return made up to 18/03/03; full list of members
16 April 2003New director appointed
4 December 2002Group of companies' accounts made up to 31 December 2001
4 December 2002Group of companies' accounts made up to 31 December 2001
9 March 2002Return made up to 18/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
9 March 2002Return made up to 18/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
21 September 2001Group of companies' accounts made up to 31 December 2000
21 September 2001Group of companies' accounts made up to 31 December 2000
23 March 2001Return made up to 18/03/01; full list of members
23 March 2001Return made up to 18/03/01; full list of members
30 October 2000Full group accounts made up to 31 December 1999
30 October 2000Full group accounts made up to 31 December 1999
22 March 2000Return made up to 18/03/00; full list of members
22 March 2000Return made up to 18/03/00; full list of members
23 January 2000Full group accounts made up to 31 December 1998
23 January 2000Full group accounts made up to 31 December 1998
1 April 1999Return made up to 18/03/99; no change of members
1 April 1999Return made up to 18/03/99; no change of members
21 September 1998Accounts for a medium company made up to 31 December 1997
21 September 1998Accounts for a medium company made up to 31 December 1997
23 March 1998Return made up to 18/03/98; no change of members
23 March 1998Return made up to 18/03/98; no change of members
31 October 1997Accounts for a medium company made up to 31 December 1996
31 October 1997Accounts for a medium company made up to 31 December 1996
21 March 1997Return made up to 18/03/97; full list of members
21 March 1997Return made up to 18/03/97; full list of members
15 August 1996Accounts for a medium company made up to 31 December 1995
15 August 1996Accounts for a medium company made up to 31 December 1995
3 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
3 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
24 March 1996Return made up to 18/03/96; no change of members
24 March 1996Return made up to 18/03/96; no change of members
12 September 1995Accounts for a medium company made up to 31 December 1994
12 September 1995Accounts for a medium company made up to 31 December 1994
29 March 1995Return made up to 18/03/95; no change of members
  • 363(287) ‐ Registered office changed on 29/03/95
  • 363(353) ‐ Location of register of members address changed
29 March 1995Return made up to 18/03/95; no change of members
  • 363(287) ‐ Registered office changed on 29/03/95
  • 363(353) ‐ Location of register of members address changed
8 November 1976Company name changed\certificate issued on 08/11/76
8 November 1976Company name changed\certificate issued on 08/11/76
18 March 1969Certificate of incorporation
18 March 1969Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing