AVIENT MATERIAL SOLUTIONS UK LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Appointment of William Cooney Nordloh as a director on 2025-05-02

View Document

21/01/2521 January 2025 Confirmation statement made on 2024-12-17 with no updates

View Document

07/01/257 January 2025 Termination of appointment of Zach David Crawford as a director on 2024-07-31

View Document

08/10/248 October 2024 Full accounts made up to 2023-12-31

View Document

30/12/2330 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

02/11/232 November 2023 Full accounts made up to 2022-12-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Full accounts made up to 2020-12-31

View Document

17/12/2117 December 2021 Change of details for Polyone Corporation as a person with significant control on 2020-06-30

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

17/12/2117 December 2021 Director's details changed for Mr Holger Hans Kronimus on 2016-04-22

View Document

17/12/2117 December 2021 Director's details changed for Mr Holger Hans Kronimus on 2016-04-22

View Document

09/11/219 November 2021 Certificate of change of name

View Document

24/06/2124 June 2021 Resolutions

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR ZACH DAVID CRAWFORD

View Document

11/05/2011 May 2020 SECRETARY APPOINTED MS AMANDA JAYNE SAAL

View Document

30/10/1930 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH PALM

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR GARY JAMES FIELDING

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

04/01/194 January 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR GENEVIEVE MACHIN

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

09/11/169 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED GENEVIEVE E MACHIN

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR KATSERS GUY

View Document

11/04/1611 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/04/159 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

16/12/1416 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/04/1429 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM EVERITE ROAD WIDNES CHESHIRE WA8 8PT

View Document

15/01/1415 January 2014 ADOPT ARTICLES 13/12/2013

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR CHRISTOPH PALM

View Document

23/04/1323 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

30/08/1230 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR BERNARD BAERT

View Document

03/04/123 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/03/119 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOHN

View Document

07/12/107 December 2010 DIRECTOR APPOINTED MR HOLGER KRONIMUS

View Document

02/10/102 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

15/04/1015 April 2010 ARTICLES OF ASSOCIATION

View Document

15/04/1015 April 2010 29/03/10 STATEMENT OF CAPITAL GBP 33346875

View Document

15/04/1015 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 29/03/2010

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, SECRETARY PETER JUHL

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR PETER JUHL

View Document

15/03/1015 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATSERS GUY / 01/03/2010

View Document

11/03/1011 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD BAERT / 01/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MOHN / 19/01/2010

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, SECRETARY DAVID HALL

View Document

04/11/094 November 2009 SECRETARY APPOINTED PETER MARTIN JUHL

View Document

19/01/0919 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM WILSON

View Document

05/03/085 March 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER JUHL / 22/02/2008

View Document

02/11/072 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

19/04/0719 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

30/01/0730 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

21/06/0621 June 2006 REGISTERED OFFICE CHANGED ON 21/06/06 FROM: UNIT 12 ORBITAL ONE, GREEN STREET GREEN ROAD, DARTFORD, KENT DA1 1QG

View Document

01/03/061 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

20/01/0620 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

20/05/0520 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/052 March 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

01/09/041 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

21/08/0321 August 2003 DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 SECRETARY RESIGNED

View Document

21/08/0321 August 2003 DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 NEW SECRETARY APPOINTED

View Document

21/08/0321 August 2003 S366A DISP HOLDING AGM 06/08/03

View Document

21/08/0321 August 2003 SECRETARY RESIGNED

View Document

21/08/0321 August 2003 NEW DIRECTOR APPOINTED

View Document

21/08/0321 August 2003 S386 DISP APP AUDS 06/08/03

View Document

28/07/0328 July 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/0312 February 2003 NC INC ALREADY ADJUSTED 02/12/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 £ NC 22500000/31500000 02/

View Document

10/01/0310 January 2003 SHARES AGREEMENT OTC

View Document

10/01/0310 January 2003 SHARES AGREEMENT OTC

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 REGISTERED OFFICE CHANGED ON 20/11/02 FROM: LONGLEY ROAD SOUTH, SALFORD, MANCHESTER, M6 6SN

View Document

19/11/0219 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/0214 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/11/0214 November 2002 £ NC 6500000/22500000 30/10/02

View Document

14/11/0214 November 2002 NC INC ALREADY ADJUSTED 30/10/02

View Document

07/11/027 November 2002 COMPANY NAME CHANGED POLYONE COMPOUNDS AND COLORS UK LIMITED CERTIFICATE ISSUED ON 07/11/02

View Document

29/10/0229 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

13/11/0113 November 2001 NEW SECRETARY APPOINTED

View Document

01/11/011 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

12/07/0112 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/99

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 COMPANY NAME CHANGED VICTOR INTERNATIONAL PLASTICS LI MITED CERTIFICATE ISSUED ON 30/11/00

View Document

03/11/003 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

16/02/0016 February 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 DIRECTOR RESIGNED

View Document

07/01/007 January 2000 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

01/06/991 June 1999 DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 DIRECTOR RESIGNED

View Document

04/01/994 January 1999 NEW DIRECTOR APPOINTED

View Document

04/01/994 January 1999 NEW DIRECTOR APPOINTED

View Document

04/01/994 January 1999 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS

View Document

27/11/9727 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/10/9726 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/9729 January 1997 RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS

View Document

16/12/9616 December 1996 NEW DIRECTOR APPOINTED

View Document

16/12/9616 December 1996 DIRECTOR RESIGNED

View Document

25/04/9625 April 1996 NEW DIRECTOR APPOINTED

View Document

25/04/9625 April 1996 DIRECTOR RESIGNED

View Document

25/04/9625 April 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 REGISTERED OFFICE CHANGED ON 24/04/96 FROM: BARRINGTON HOUSE, 59-67 GRESHAM STREET, LONDON, EC2V 7JA

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

17/04/9617 April 1996 COMPANY NAME CHANGED M.A. HANNA UK LIMITED CERTIFICATE ISSUED ON 17/04/96

View Document

20/03/9620 March 1996 ALTER MEM AND ARTS 12/03/96

View Document

20/03/9620 March 1996 £ NC 100/6500000 12/03/96

View Document

20/03/9620 March 1996 NC INC ALREADY ADJUSTED 12/03/96

View Document

20/03/9620 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/9620 March 1996 DIRECTOR RESIGNED

View Document

20/03/9620 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/03/96

View Document

20/03/9620 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/02/9626 February 1996 COMPANY NAME CHANGED HACKREMCO (NO.1099) LIMITED CERTIFICATE ISSUED ON 26/02/96

View Document

22/12/9522 December 1995 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