OXERRA PIGMENTS UK LIMITED



Company Documents

DateDescription
15/02/2415 February 2024 NewConfirmation statement made on 2024-01-24 with updates

View Document

14/02/2414 February 2024 NewRegister inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE United Kingdom to Liverpool Road East Kidsgrove Stoke-on-Trent Staffordshire ST7 3AA

View Document

07/09/237 September 2023 Memorandum and Articles of Association

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

10/07/2310 July 2023 Statement of company's objects

View Document

29/06/2329 June 2023 Registration of charge 023952700011, created on 2023-06-29

View Document

29/06/2329 June 2023 Registration of charge 023952700012, created on 2023-06-20

View Document

29/06/2329 June 2023 Registration of charge 023952700013, created on 2023-06-29

View Document

21/06/2321 June 2023 Statement of company's objects

View Document

15/06/2315 June 2023 Registered office address changed from Liverpool Road East Kidsgrove Stoke-on-Trent Staffordshire ST7 3AA United Kingdom to Oxerra Uk Limited Liverpool Road East Kidsgrove Stoke-on-Trent Staffordshire ST7 3AA on 2023-06-15

View Document

15/06/2315 June 2023 Satisfaction of charge 023952700009 in full

View Document

15/06/2315 June 2023 Satisfaction of charge 023952700010 in full

View Document

13/04/2313 April 2023 Certificate of change of name

View Document

12/04/2312 April 2023 Change of details for Creambay Limited as a person with significant control on 2023-03-31

View Document

11/04/2311 April 2023 Registered office address changed from Titanium House Hanzard Drive Wynyard Park Stockton on Tees TS22 5FD to Liverpool Road East Kidsgrove Stoke-on-Trent Staffordshire ST7 3AA on 2023-04-11

View Document

11/04/2311 April 2023 Appointment of Mr Kwan Yau Yu as a director on 2023-03-31

View Document

11/04/2311 April 2023 Appointment of Mr Kwan Ping David Yu as a director on 2023-03-31

View Document

11/04/2311 April 2023 Appointment of Mr Timothy Michael John Southgate as a director on 2023-03-31

View Document

11/04/2311 April 2023 Appointment of Mr Timothy Michael John Southgate as a secretary on 2023-03-31

View Document

11/04/2311 April 2023 Termination of appointment of Bertrand Maurice Andre Defoort as a director on 2023-03-31

View Document

11/04/2311 April 2023 Termination of appointment of Kurt David Ogden as a director on 2023-03-31

View Document

11/04/2311 April 2023 Termination of appointment of John Jeffrey Pehrson as a director on 2023-03-31

View Document

11/04/2311 April 2023 Termination of appointment of Richard Justin James Phillipson as a director on 2023-03-31

View Document

11/04/2311 April 2023 Termination of appointment of Richard Justin James Phillipson as a secretary on 2023-03-31

View Document

21/03/2321 March 2023 Statement of capital following an allotment of shares on 2023-03-16

View Document

07/03/237 March 2023 Statement of capital following an allotment of shares on 2023-03-03

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

05/01/235 January 2023 Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE

View Document

03/10/223 October 2022 Appointment of Bertrand Maurice Andre Defoort as a director on 2022-09-15

View Document

03/10/223 October 2022 Termination of appointment of Stephen Duncan Julian Ibbotson as a director on 2022-08-31

View Document

26/09/2226 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

26/09/2226 September 2022

View Document

26/09/2226 September 2022

View Document

26/09/2226 September 2022

View Document

13/09/2213 September 2022

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

21/10/2121 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

10/08/2110 August 2021

View Document

05/07/215 July 2021 Termination of appointment of Simon Turner as a director on 2021-07-01

View Document

23/06/2123 June 2021 Director's details changed for Kurt David Ogden on 2021-06-23

View Document

23/06/2123 June 2021 Director's details changed for Kurt David Ogden on 2021-06-23

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED STEPHEN DUNCAN JULIAN IBBOTSON

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR RUSSELL STOLLE

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

19/03/1819 March 2018 COMPANY NAME CHANGED HUNTSMAN PIGMENTS (UK) LIMITED CERTIFICATE ISSUED ON 19/03/18

View Document

24/01/1824 January 2018 SAIL ADDRESS CHANGED FROM: C/O BOND DICKINSON LLP ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM

View Document

24/01/1824 January 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

31/12/1731 December 2017 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/08/179 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 023952700009

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED RUSSELL ROBERT STOLLE

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED JOHN JEFFREY PEHRSON

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED KURT D OGDEN

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DIXON

View Document

25/05/1725 May 2017 SECOND FILING OF AP01 FOR SIMON TURNER

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/01/1625 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/12/152 December 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

23/02/1523 February 2015 SAIL ADDRESS CHANGED FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE ENGLAND

View Document

23/02/1523 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROSS

View Document

09/02/159 February 2015 PREVSHO FROM 31/12/2014 TO 30/09/2014

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS RIORDAN

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL NIXON

View Document

16/10/1416 October 2014 COMPANY NAME CHANGED ROCKWOOD PIGMENTS (UK) LIMITED CERTIFICATE ISSUED ON 16/10/14

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM TITANIUM HOUSE HANZARD DRIVE, WYNYARD BUSINESS PARK WYNYARD STOCKTON-ON-TEES TS22 5FD ENGLAND

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR SIMON TURNER

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER DIXON

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MR RICHARD JUSTIN JAMES PHILLIPSON

View Document

02/10/142 October 2014 SECRETARY APPOINTED MR RICHARD JUSTIN JAMES PHILLIPSON

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

13/03/1413 March 2014 SOLVENCY STATEMENT DATED 11/03/14

View Document

13/03/1413 March 2014 REDUCE ISSUED CAPITAL 11/03/2014

View Document

13/03/1413 March 2014 13/03/14 STATEMENT OF CAPITAL GBP 1000000

View Document

13/03/1413 March 2014 STATEMENT BY DIRECTORS

View Document

26/02/1426 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

29/01/1429 January 2014 SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE ENGLAND

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM C/O C/O ROCKWOOD ADDITIVES LIMITED MOORFIELD ROAD WIDNES CHESHIRE WA8 3AA

View Document

30/07/1330 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

30/07/1330 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

12/02/1312 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN ROSS / 01/10/2009

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/02/1217 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/09/1120 September 2011 SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU

View Document

14/02/1114 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/02/1015 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN ROSS / 01/10/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES RIORDAN / 01/10/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW NIXON / 01/10/2009

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/11/0912 November 2009 REGISTERED OFFICE CHANGED ON 12/11/2009 FROM 10 UPPER BANK STREET LONDON E14 5JJ

View Document

12/11/0912 November 2009 SAIL ADDRESS CREATED

View Document

12/11/0912 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

12/11/0912 November 2009 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

15/09/0915 September 2009 ALTER ARTICLES 07/08/2009

View Document

15/09/0915 September 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/09/097 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

01/07/091 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROSS / 29/06/2009

View Document

01/07/091 July 2009 DIRECTOR'S PARTICULARS ANDREW ROSS

View Document

21/04/0921 April 2009 ALTER ARTICLES 04/02/2009

View Document

21/04/0921 April 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0927 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED PAUL ANDREW NIXON

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD HOUGHTON

View Document

22/09/0822 September 2008 DIRECTOR RESIGNED RICHARD HOUGHTON

View Document

06/03/086 March 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 NC INC ALREADY ADJUSTED 18/12/07

View Document

07/01/087 January 2008 £ NC 35000000/42000000 18/

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/09/066 September 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document



12/10/0512 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

06/09/056 September 2005 NC INC ALREADY ADJUSTED 06/01/05

View Document

06/09/056 September 2005 £ NC 5000000/35000000 06/

View Document

06/09/056 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/02/0521 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

28/09/0428 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0428 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0428 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/0418 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/049 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0420 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/10/0315 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/10/0315 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/10/0310 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/10/033 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/032 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/10/032 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/09/0318 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0317 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

30/08/0330 August 2003 REGISTERED OFFICE CHANGED ON 30/08/03 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

08/02/038 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/10/0228 October 2002 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

27/08/0227 August 2002 ACC. REF. DATE EXTENDED FROM 20/11/01 TO 31/12/01

View Document

12/03/0212 March 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/09/0113 September 2001 DELIVERY EXT'D 3 MTH 20/11/00

View Document

05/04/015 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0112 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/03/0112 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/03/0112 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/03/0112 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/03/019 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 NC INC ALREADY ADJUSTED 23/02/01

View Document

01/03/011 March 2001 £ NC 100000/5000000 23/0

View Document

23/02/0123 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0123 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 ALTER ARTICLES 20/11/00

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 COMPANY NAME CHANGED LAPORTE PIGMENTS (UK) LIMITED CERTIFICATE ISSUED ON 22/12/00

View Document

21/12/0021 December 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 20/11/00

View Document

21/12/0021 December 2000 REGISTERED OFFICE CHANGED ON 21/12/00 FROM: NATIONS HOUSE 9TH FLOOR 103 WIGMORE STREET LONDON W1U 1QS

View Document

21/12/0021 December 2000 REGISTERED OFFICE CHANGED ON 21/12/00 FROM: G OFFICE CHANGED 21/12/00 NATIONS HOUSE 9TH FLOOR 103 WIGMORE STREET LONDON W1U 1QS

View Document

21/12/0021 December 2000 NEW SECRETARY APPOINTED

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 SECRETARY RESIGNED

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

06/12/006 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/006 December 2000 ALTER ARTICLES 20/11/00

View Document

20/11/0020 November 2000 FULL ACCOUNTS MADE UP TO 20/11/00

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

16/08/0016 August 2000 REGISTERED OFFICE CHANGED ON 16/08/00 FROM: NATIONS HOUSE 103 WIGMORE STREET LONDON W1H 9AB

View Document

16/08/0016 August 2000 REGISTERED OFFICE CHANGED ON 16/08/00 FROM: G OFFICE CHANGED 16/08/00 NATIONS HOUSE 103 WIGMORE STREET LONDON W1H 9AB

View Document

04/08/004 August 2000 NEW SECRETARY APPOINTED

View Document

04/08/004 August 2000 SECRETARY RESIGNED

View Document

25/02/0025 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 DIRECTOR RESIGNED

View Document

04/01/004 January 2000 COMPANY NAME CHANGED G.P.V. (U.K.) LIMITED CERTIFICATE ISSUED ON 04/01/00

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/11/9912 November 1999 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/9914 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/9913 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/10/989 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

13/08/9813 August 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 S366A DISP HOLDING AGM 06/07/98

View Document

17/07/9817 July 1998 S386 DIS APP AUDS 06/07/98

View Document

17/07/9817 July 1998 S252 DISP LAYING ACC 06/07/98

View Document

10/07/9810 July 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

26/06/9826 June 1998 NEW SECRETARY APPOINTED

View Document

26/06/9826 June 1998 SECRETARY RESIGNED

View Document

25/06/9825 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9818 May 1998 REGISTERED OFFICE CHANGED ON 18/05/98 FROM: UNITS 2-4 GREET PARK INDUSTRIAL ESTATE SOUTHWELL NOTTINGHAMSHIRE NG25 0TX

View Document

18/05/9818 May 1998 REGISTERED OFFICE CHANGED ON 18/05/98 FROM: G OFFICE CHANGED 18/05/98 UNITS 2-4 GREET PARK INDUSTRIAL ESTATE SOUTHWELL NOTTINGHAMSHIRE NG25 0TX

View Document

02/04/982 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9830 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/02/98

View Document

30/03/9830 March 1998 SECTION 320 1985 20/02/98

View Document

18/03/9818 March 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

09/07/979 July 1997 RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS

View Document

14/03/9714 March 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/09/97

View Document

21/08/9621 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/08/96

View Document

21/08/9621 August 1996 CAP 07/08/96

View Document

12/06/9612 June 1996 RETURN MADE UP TO 14/06/96; NO CHANGE OF MEMBERS

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/10/9511 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9512 September 1995 REGISTERED OFFICE CHANGED ON 12/09/95 FROM: 1C DEVONSHIRE AVENUE BEESTON NOTTINGHAM NG9 1BS

View Document

12/09/9512 September 1995 REGISTERED OFFICE CHANGED ON 12/09/95 FROM: G OFFICE CHANGED 12/09/95 1C DEVONSHIRE AVENUE BEESTON NOTTINGHAM NG9 1BS

View Document

12/09/9512 September 1995 RETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

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

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/09/9420 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9424 June 1994 RETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/06/9315 June 1993 RETURN MADE UP TO 14/06/93; NO CHANGE OF MEMBERS

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/09/928 September 1992 DIRECTOR RESIGNED

View Document

07/07/927 July 1992 RETURN MADE UP TO 14/06/92; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

11/07/9111 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9110 July 1991 RETURN MADE UP TO 14/06/91; NO CHANGE OF MEMBERS

View Document

31/03/9131 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

24/02/9124 February 1991 REGISTERED OFFICE CHANGED ON 24/02/91 FROM: BONINGTON CHAMBERS ARNOT HILL ROAD ARNOT NOTTINGHAM NG5 6LJ

View Document

24/02/9124 February 1991 REGISTERED OFFICE CHANGED ON 24/02/91 FROM: G OFFICE CHANGED 24/02/91 BONINGTON CHAMBERS ARNOT HILL ROAD ARNOT NOTTINGHAM NG5 6LJ

View Document

24/02/9124 February 1991 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

05/02/915 February 1991 RETURN MADE UP TO 20/11/90; FULL LIST OF MEMBERS

View Document

21/08/9021 August 1990 NEW DIRECTOR APPOINTED

View Document

31/03/9031 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

14/08/8914 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/8914 June 1989 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