MALLINCKRODT CHEMICAL HOLDINGS (U.K.) LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Full accounts made up to 2024-12-27

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

06/12/246 December 2024 Appointment of Mr Marc John Gawley as a director on 2024-11-30

View Document

06/12/246 December 2024 Termination of appointment of Toby Godrich as a director on 2024-11-30

View Document

07/11/247 November 2024 Registered office address changed from 3 Lotus Park the Causeway Staines upon Thames TW18 3AG England to 1 Bartholomew Lane London EC2N 2AX on 2024-11-07

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-29

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

26/10/2326 October 2023 Full accounts made up to 2022-12-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

14/12/2214 December 2022 Termination of appointment of Michael Francis Norman as a director on 2022-11-30

View Document

14/12/2214 December 2022 Appointment of Mr Alasdair John Fenlon as a director on 2022-11-30

View Document

24/11/2224 November 2022 Full accounts made up to 2021-12-31

View Document

14/11/2214 November 2022 Termination of appointment of Stephen Andrew Welch as a director on 2022-09-27

View Document

14/10/2214 October 2022 Termination of appointment of Dean Leslie Erdal as a director on 2022-09-27

View Document

14/10/2214 October 2022 Appointment of Mr Toby Godrich as a director on 2022-09-27

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

02/11/212 November 2021 Register(s) moved to registered inspection location 1 Bartholomew Lane London EC2N 2AX

View Document

28/10/2128 October 2021 Appointment of Intertrust (Uk) Limited as a secretary on 2021-06-15

View Document

28/10/2128 October 2021 Register inspection address has been changed from 3 Lotus Park the Causeway Staines-upon-Thames TW18 3AG England to 1 Bartholomew Lane London EC2N 2AX

View Document

23/09/2123 September 2021 Full accounts made up to 2020-12-25

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN ANDREW WELCH / 16/05/2019

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED STEPHANIE DORN MILLER

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MALLINCKRODT EQUINOX LIMITED / 13/02/2017

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN ANDREW WELCH / 03/08/2018

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 29/12/17

View Document

04/07/184 July 2018 SAIL ADDRESS CHANGED FROM: 400 CAPABILTY GREEN LUTON BEDFORDSHIRE LU1 3AE

View Document

04/07/184 July 2018 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 REG PSC

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

19/01/1819 January 2018 PSC'S CHANGE OF PARTICULARS / MALLINCKRODT EQUINOX LIMITED / 02/03/2017

View Document

27/06/1727 June 2017 STATEMENT BY DIRECTORS

View Document

27/06/1727 June 2017 SOLVENCY STATEMENT DATED 23/06/17

View Document

27/06/1727 June 2017 27/06/17 STATEMENT OF CAPITAL GBP 1.0

View Document

27/06/1727 June 2017 REDUCE ISSUED CAPITAL 23/06/2017

View Document

22/05/1722 May 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

03/03/173 March 2017 AUDITOR'S RESIGNATION

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM PERTH HOUSE MILLENNIUM WAY CHESTERFIELD S41 8ND

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 CHANGE PERSON AS DIRECTOR

View Document

24/11/1624 November 2016 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR. STEPHEN ANDREW WELCH

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN COTTON

View Document

30/09/1630 September 2016 22/08/16 STATEMENT OF CAPITAL GBP 53122022

View Document

05/08/165 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

07/07/167 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/15

View Document

21/04/1621 April 2016 31/03/16 STATEMENT OF CAPITAL GBP 51745202

View Document

24/03/1624 March 2016 16/03/16 STATEMENT OF CAPITAL GBP 3004

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN CARNEY

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR SINA-ALEXA RENNER

View Document

18/03/1618 March 2016 REDUCE ISSUED CAPITAL 17/03/2016

View Document

18/03/1618 March 2016 STATEMENT BY DIRECTORS

View Document

18/03/1618 March 2016 18/03/16 STATEMENT OF CAPITAL GBP 2

View Document

18/03/1618 March 2016 SOLVENCY STATEMENT DATED 17/03/16

View Document

10/02/1610 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / SINA-ALEXA RENNER / 05/02/2016

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES CARNEY / 05/02/2016

View Document

22/05/1522 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/14

View Document

30/04/1530 April 2015 ALTER ARTICLES 21/04/2015

View Document

30/04/1530 April 2015 21/04/15 STATEMENT OF CAPITAL GBP 3002

View Document

12/02/1512 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

02/01/152 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / SINA-ALEXA RENNER / 01/12/2014

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED SINA-ALEXA RENNER

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED JOHN CHARLES CARNEY

View Document

16/08/1416 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/13

View Document

14/02/1414 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALAN COTTON / 31/12/2013

View Document

04/07/134 July 2013 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, SECRETARY JOANNE PASCUCCI

View Document

23/04/1323 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/12

View Document

04/02/134 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

18/10/1218 October 2012 SECRETARY APPOINTED MRS JOANNE CLAIRE PASCUCCI

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM HALL LANE STAVELEY CHESTERFIELD DERBYSHIRE S43 3RW

View Document

01/10/121 October 2012 DIRECTOR APPOINTED DEAN LESLIE ERDAL

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR RAY SNELL

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, SECRETARY RACHEL ABBOTT

View Document

09/07/129 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

01/02/121 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 SECRETARY'S CHANGE OF PARTICULARS / RACHEL IVY ABBOTT / 25/06/2011

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED RAY JOSEPH SNELL

View Document

26/07/1126 July 2011 SECRETARY'S CHANGE OF PARTICULARS / RACHEL DENNIS / 26/06/2011

View Document

04/04/114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/10

View Document

31/01/1131 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HAAG

View Document

25/06/1025 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/09

View Document

12/04/1012 April 2010 SECRETARY APPOINTED RACHEL DENNIS

View Document

27/01/1027 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/01/1012 January 2010 SAIL ADDRESS CREATED

View Document

01/08/091 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED SECRETARY DAVID TIMSON

View Document

11/07/0811 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

22/05/0822 May 2008 RETURN MADE UP TO 17/01/08; NO CHANGE OF MEMBERS

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED DAVID JOHN HAAG

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE GOODFELLOW

View Document

31/10/0731 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

14/03/0714 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/0713 March 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

04/08/064 August 2006 DELIVERY EXT'D 3 MTH 30/09/05

View Document

10/04/0610 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

31/01/0631 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 AUDITOR'S RESIGNATION

View Document

03/08/043 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

23/03/0323 March 2003 NEW SECRETARY APPOINTED

View Document

14/02/0314 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

04/09/024 September 2002 S366A DISP HOLDING AGM 12/07/02

View Document

01/08/021 August 2002 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

01/08/021 August 2002 SECRETARY RESIGNED

View Document

05/04/025 April 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

22/10/0122 October 2001 AUDITOR'S RESIGNATION

View Document

14/09/0114 September 2001 AUDITOR'S RESIGNATION

View Document

29/05/0129 May 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01

View Document

29/05/0129 May 2001 REGISTERED OFFICE CHANGED ON 29/05/01 FROM: HALL LANE STAVELEY CHESTERFIELD S43 3RW

View Document

02/03/012 March 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

07/02/007 February 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

20/03/9820 March 1998 RETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS

View Document

16/07/9616 July 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

01/02/961 February 1996 RETURN MADE UP TO 17/01/96; NO CHANGE OF MEMBERS

View Document

27/04/9527 April 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

07/02/957 February 1995 RETURN MADE UP TO 17/01/95; NO CHANGE OF MEMBERS

View Document

30/06/9430 June 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/06/94

View Document

30/06/9430 June 1994 COMPANY NAME CHANGED MALLINCKRODT SPECIALTY CHEMICALS HOLDINGS (U.K.) LIMITED CERTIFICATE ISSUED ON 01/07/94

View Document

14/03/9414 March 1994 ACCOUNTING REF. DATE SHORT FROM 01/07 TO 30/06

View Document

27/02/9427 February 1994 RETURN MADE UP TO 17/01/94; FULL LIST OF MEMBERS

View Document

23/11/9323 November 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

14/02/9314 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/02/9314 February 1993 RETURN MADE UP TO 17/01/93; FULL LIST OF MEMBERS

View Document

19/11/9219 November 1992 REGISTERED OFFICE CHANGED ON 19/11/92 FROM: 813-815 BATH ROAD BRISLINGTON BRISTOL

View Document

28/10/9228 October 1992 DIRECTOR RESIGNED

View Document

28/10/9228 October 1992 NEW DIRECTOR APPOINTED

View Document

29/07/9229 July 1992 SHARES AGREEMENT OTC

View Document

08/07/928 July 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/06/92

View Document

08/07/928 July 1992 NC INC ALREADY ADJUSTED 24/06/92

View Document

10/02/9210 February 1992 NC INC ALREADY ADJUSTED 24/01/92

View Document

10/02/9210 February 1992 COMPANY NAME CHANGED HEXAGON 147 LIMITED CERTIFICATE ISSUED ON 11/02/92

View Document

06/02/926 February 1992 REGISTERED OFFICE CHANGED ON 06/02/92 FROM: SUITE 3.5, CITY GATE HOUSE 39-45 FINSBURY SQUARE LONDON EC2A 1UU

View Document

06/02/926 February 1992 NEW DIRECTOR APPOINTED

View Document

06/02/926 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/926 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/07

View Document

06/02/926 February 1992 £ NC 100/1000 24/01/92

View Document

06/02/926 February 1992 NEW DIRECTOR APPOINTED

View Document

17/01/9217 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/9217 January 1992 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