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

Mahle Powertrain Limited

Documents

Total Documents127
Total Pages809

Filing History

28 September 2017Full accounts made up to 31 December 2016
25 May 2017Confirmation statement made on 15 May 2017 with updates
18 January 2017Termination of appointment of Thomas John Sharpe as a secretary on 1 January 2017
10 October 2016Full accounts made up to 31 December 2015
27 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 35,533,086
4 August 2015Full accounts made up to 31 December 2014
20 July 2015Appointment of Mr. Scott Henry Ferguson as a director on 1 July 2015
20 July 2015Appointment of Mr. Scott Henry Ferguson as a director on 1 July 2015
17 July 2015Appointment of Wolf-Henning Scheider as a director on 1 July 2015
17 July 2015Appointment of Wolf-Henning Scheider as a director on 1 July 2015
30 June 2015Termination of appointment of Heinz Konrad Junker as a director on 30 June 2015
29 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 35,533,086
25 February 2015Appointment of Dr Martin Berger as a director on 1 February 2015
25 February 2015Appointment of Dr Martin Berger as a director on 1 February 2015
4 November 2014Termination of appointment of Bernd Mahr as a director on 16 October 2014
29 September 2014Full accounts made up to 31 December 2013
23 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 35,533,086
30 October 2013Auditor's resignation
30 September 2013Full accounts made up to 31 December 2012
13 June 2013Annual return made up to 15 May 2013 with a full list of shareholders
9 January 2013Appointment of Fred Tuerk as a director
4 October 2012Full accounts made up to 31 December 2011
29 May 2012Annual return made up to 15 May 2012 with a full list of shareholders
9 September 2011Full accounts made up to 31 December 2010
13 June 2011Annual return made up to 15 May 2011 with a full list of shareholders
13 June 2011Termination of appointment of Micael Frick as a director
13 June 2011Termination of appointment of Micael Frick as a director
15 September 2010Full accounts made up to 31 December 2009
10 June 2010Director's details changed for Micael Karl Frick on 15 May 2010
10 June 2010Annual return made up to 15 May 2010 with a full list of shareholders
10 June 2010Director's details changed for Dr Professor Heinz Konrad Junker on 15 May 2010
10 June 2010Director's details changed for Dr Bernd Mahr on 15 May 2010
21 September 2009Full accounts made up to 31 December 2008
14 August 2009Director appointed dr bernd mahr
14 August 2009Appointment terminated director ulrich wittwer
24 June 2009Return made up to 15/05/09; full list of members
21 May 2009Appointment terminated director hans enning
19 January 2009Director appointed micael karl frick
9 January 2009Appointment terminated director volker korte
8 December 2008Appointment terminated director warren roberts
2 June 2008Return made up to 15/05/08; full list of members
30 May 2008Location of register of members
29 March 2008Full accounts made up to 31 December 2007
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 March 2008Particulars of a mortgage or charge / charge no: 3
23 October 2007Full accounts made up to 31 December 2006
19 June 2007Return made up to 15/05/07; no change of members
5 April 2007Particulars of mortgage/charge
11 October 2006Full accounts made up to 31 December 2005
6 June 2006Return made up to 15/05/06; full list of members
30 May 2006£ ic 52166989/35533086 28/04/06 £ sr 16633903@1=16633903
22 March 2006Declaration of shares redemption:auditor's report
22 March 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
13 October 2005Full accounts made up to 31 December 2004
20 July 2005Memorandum and Articles of Association
20 July 2005New director appointed
30 June 2005Company name changed cosworth technology LIMITED\certificate issued on 30/06/05
21 June 2005Director resigned
25 May 2005Return made up to 15/05/05; full list of members
22 April 2005Auditor's resignation
22 April 2005Auditor's resignation
24 March 2005New secretary appointed
24 March 2005Director resigned
24 March 2005New director appointed
24 March 2005New director appointed
24 March 2005Secretary resigned
24 March 2005New director appointed
24 February 2005New director appointed
14 January 2005Director resigned
12 January 2005Memorandum and Articles of Association
12 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 October 2004Full accounts made up to 31 December 2003
13 July 2004Director resigned
13 July 2004New director appointed
24 May 2004Return made up to 15/05/04; full list of members
20 February 2004Memorandum and Articles of Association
20 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 October 2003Full accounts made up to 31 December 2002
26 September 2003Auditor's resignation
28 May 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
25 October 2002Full accounts made up to 31 December 2001
28 May 2002Return made up to 15/05/02; full list of members
8 May 2002Director resigned
8 May 2002Director resigned
16 March 2002Particulars of mortgage/charge
23 October 2001Full accounts made up to 31 December 2000
8 August 2001Director's particulars changed
8 August 2001Director's particulars changed
8 August 2001Director's particulars changed
6 June 2001New director appointed
5 June 2001New director appointed
5 June 2001Director resigned
5 June 2001Director resigned
29 May 2001Return made up to 15/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
20 February 2001New director appointed
10 October 2000New director appointed
10 October 2000New director appointed
15 September 2000Full accounts made up to 31 December 1999
25 August 2000Director resigned
25 May 2000Return made up to 15/05/00; full list of members
3 November 1999Full group accounts made up to 31 December 1998
22 October 1999Memorandum and Articles of Association
20 October 1999Director's particulars changed
6 October 1999New secretary appointed
6 October 1999Secretary resigned
20 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
25 May 1999Return made up to 15/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
26 October 1998Director resigned
26 October 1998Director resigned
13 October 1998£ nc 100/52166989 03/09/98
13 October 1998New secretary appointed
13 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
13 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
13 October 1998Secretary resigned
13 October 1998Ad 03/09/98--------- £ si 52166988@1=52166988 £ ic 1/52166989
28 September 1998New director appointed
15 September 1998Registered office changed on 15/09/98 from: 200 aldersgate street london EC1A 4JJ
10 August 1998New director appointed
13 July 1998New director appointed
13 July 1998New director appointed
10 July 1998Accounting reference date shortened from 31/05/99 to 31/12/98
10 July 1998Director resigned
10 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
10 July 1998Director resigned
10 July 1998Memorandum and Articles of Association
8 July 1998Company name changed potterbay LIMITED\certificate issued on 08/07/98
15 May 1998Incorporation
Sign up now to grow your client base. Plans & Pricing