CMC MATERIALS UPC LIMITED



Company Documents

DateDescription
19/02/2419 February 2024 NewSecond filing of Confirmation Statement dated 2021-01-24

View Document

05/02/245 February 2024 NewConfirmation statement made on 2024-01-24 with no updates

View Document

08/12/238 December 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

02/10/232 October 2023 Appointment of Mr. Hans Vloeberghs as a director on 2023-10-02

View Document

02/10/232 October 2023 Appointment of Mr. Shinichiro Takeuchi as a director on 2023-10-02

View Document

02/10/232 October 2023 Termination of appointment of Joseph Michael Colella as a director on 2023-10-02

View Document

02/10/232 October 2023 Termination of appointment of Daniel Dean Woodland as a director on 2023-10-02

View Document

11/07/2311 July 2023 Full accounts made up to 2022-09-30

View Document

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

View Document

18/10/2218 October 2022 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

14/07/2114 July 2021 Full accounts made up to 2020-09-30

View Document

24/02/2124 February 2021 Confirmation statement made on 2021-01-24 with no updates

View Document

05/03/195 March 2019 CURREXT FROM 31/07/2019 TO 30/09/2019

View Document

20/02/1920 February 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

20/02/1920 February 2019 ADOPT ARTICLES 14/01/2019

View Document

04/02/194 February 2019 DIRECTOR APPOINTED DANIEL DEAN WOODLAND

View Document

04/02/194 February 2019 DIRECTOR APPOINTED H CAROL BERNSTEIN ECKSTEIN

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER JACKSON

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

31/07/1831 July 2018 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

31/07/1731 July 2017 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

26/01/1626 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

01/05/151 May 2015 AUDITOR'S RESIGNATION

View Document

09/02/159 February 2015 PREVSHO FROM 31/12/2014 TO 31/07/2014

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR REGINALD STEPHENSON

View Document

04/02/154 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

28/01/1428 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

23/01/1423 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010509480006

View Document

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

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED ROGER CARLTON JACKSON

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR VALERIE GENTILE SACHS

View Document

25/06/1325 June 2013 COMPANY NAME CHANGED OM GROUP ULTRA PURE CHEMICALS LIMITED CERTIFICATE ISSUED ON 25/06/13

View Document

25/06/1325 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/06/1325 June 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUNMEAD

View Document

31/01/1331 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

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

View Document

27/01/1227 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

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

View Document

13/12/1113 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/08/1131 August 2011 ARTICLES OF ASSOCIATION

View Document

31/08/1131 August 2011 ALTER ARTICLES 16/08/2011

View Document

31/08/1131 August 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/1131 January 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

10/02/1010 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANN GENTILE SACHS / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / REGINALD WALTER STEPHENSON / 09/02/2010

View Document

09/02/109 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAW DEBENTURE CORPORATE SERVICES LTD / 01/10/2009

View Document

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

View Document

09/02/099 February 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

05/04/085 April 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 REGISTERED OFFICE CHANGED ON 05/02/08 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

05/02/085 February 2008 COMPANY NAME CHANGED ROCKWOOD ELECTRONIC MATERIALS LI MITED CERTIFICATE ISSUED ON 05/02/08

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

19/01/0819 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

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

View Document

22/12/0722 December 2007 NC INC ALREADY ADJUSTED 18/12/07

View Document

22/12/0722 December 2007 £ NC 868800/1468800 18/1

View Document

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

View Document

30/01/0730 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

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

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

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

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

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

20/10/0320 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

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

View Document

01/10/031 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/10/031 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

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

21/02/0321 February 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

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

View Document

06/02/036 February 2003 DIRECTOR RESIGNED

View Document

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

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 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

15/03/0115 March 2001 COMPANY NAME CHANGED MICRO-IMAGE TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 15/03/01

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

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

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

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 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

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

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

15/02/0015 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

03/01/993 January 1999 FULL ACCOUNTS MADE UP TO 03/01/99

View Document

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

View Document

23/09/9823 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/981 September 1998 NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 DIRECTOR RESIGNED

View Document

08/07/988 July 1998 NEW DIRECTOR APPOINTED

View Document

01/07/981 July 1998 DIRECTOR RESIGNED

View Document

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

View Document

04/06/984 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/02/9818 February 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

28/12/9728 December 1997 FULL ACCOUNTS MADE UP TO 28/12/97

View Document

24/09/9724 September 1997 REGISTERED OFFICE CHANGED ON 24/09/97 FROM: 3 BEDFORD SQUARE LONDON WC1B 3RA

View Document

24/09/9724 September 1997 REGISTERED OFFICE CHANGED ON 24/09/97 FROM: G OFFICE CHANGED 24/09/97 3 BEDFORD SQUARE LONDON WC1B 3RA

View Document

18/07/9718 July 1997 NEW DIRECTOR APPOINTED

View Document

06/07/976 July 1997 DIRECTOR RESIGNED

View Document

21/04/9721 April 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9719 February 1997 RETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/9629 December 1996 FULL ACCOUNTS MADE UP TO 29/12/96

View Document

28/10/9628 October 1996 NEW DIRECTOR APPOINTED

View Document

23/10/9623 October 1996 AUDITOR'S RESIGNATION

View Document

30/01/9630 January 1996 RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS

View Document

31/12/9531 December 1995 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/02/9510 February 1995 DIRECTOR RESIGNED

View Document

10/02/9510 February 1995 RETURN MADE UP TO 24/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 FULL ACCOUNTS MADE UP TO 01/01/95

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 documents registered before 1 January 1995

View Document

09/08/949 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9428 February 1994 RETURN MADE UP TO 24/01/94; FULL LIST OF MEMBERS

View Document

02/01/942 January 1994 FULL ACCOUNTS MADE UP TO 02/01/94

View Document

09/07/939 July 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

05/04/935 April 1993 DIRECTOR RESIGNED

View Document

03/01/933 January 1993 FULL ACCOUNTS MADE UP TO 03/01/93

View Document

25/06/9225 June 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

08/06/928 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/12/9129 December 1991 FULL ACCOUNTS MADE UP TO 29/12/91

View Document

23/07/9123 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/9119 June 1991 RETURN MADE UP TO 31/05/91; CHANGE OF MEMBERS

View Document

19/06/9119 June 1991 ALTER MEM AND ARTS 29/05/91

View Document

14/03/9114 March 1991 S386 DISP APP AUDS 15/02/91

View Document

14/03/9114 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/9114 March 1991 CONVERSION 15/02/91

View Document

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

View Document

30/07/9030 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9026 July 1990 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 DIRECTOR RESIGNED

View Document

08/01/908 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/01/908 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

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

View Document

11/09/8911 September 1989 DIRECTOR RESIGNED

View Document

20/06/8920 June 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 NEW DIRECTOR APPOINTED

View Document

01/01/891 January 1989 FULL ACCOUNTS MADE UP TO 01/01/89

View Document

18/10/8818 October 1988 DIRECTOR RESIGNED

View Document

02/08/882 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/8830 June 1988 RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS

View Document

10/05/8810 May 1988 REGISTERED OFFICE CHANGED ON 10/05/88 FROM: HANOVER HOUSE 14 HANOVER SQUARE LONDON W1R 0BE

View Document

10/05/8810 May 1988 REGISTERED OFFICE CHANGED ON 10/05/88 FROM: G OFFICE CHANGED 10/05/88 HANOVER HOUSE 14 HANOVER SQUARE LONDON W1R 0BE

View Document

03/01/883 January 1988 FULL ACCOUNTS MADE UP TO 03/01/88

View Document

11/08/8711 August 1987 RETURN MADE UP TO 17/06/87; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/12/8628 December 1986 FULL ACCOUNTS MADE UP TO 28/12/86

View Document

23/10/8623 October 1986 RETURN MADE UP TO 22/10/86; FULL LIST OF MEMBERS

View Document

30/12/8530 December 1985 ANNUAL ACCOUNTS MADE UP DATE 30/12/85

View Document

29/12/8529 December 1985 FULL ACCOUNTS MADE UP TO 29/12/85

View Document

01/01/841 January 1984 ANNUAL ACCOUNTS MADE UP DATE 01/01/84

View Document

31/12/8231 December 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

11/08/7211 August 1972 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/08/72

View Document

11/08/7211 August 1972 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/08/72

View Document

21/04/7221 April 1972 CERTIFICATE OF INCORPORATION

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