ALPEK POLYESTER UK LTD

Company Documents

DateDescription
05/06/255 June 2025 NewFull accounts made up to 2024-12-31

View Document

03/02/253 February 2025 Second filing for the appointment of Alejandro Llovera Zambrano as a director

View Document

03/02/253 February 2025 Second filing for the appointment of Ricardo Gutierrez Treviño as a director

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-18 with updates

View Document

23/07/2423 July 2024 Full accounts made up to 2023-12-31

View Document

12/07/2412 July 2024 Appointment of Ricardo Gutierrez Treviño as a director on 2024-07-01

View Document

12/07/2412 July 2024 Appointment of Alejandro Llovera Zambrano as a director on 2024-07-01

View Document

11/07/2411 July 2024 Termination of appointment of Jorge Pedro Young Cerecedo as a director on 2024-07-01

View Document

11/07/2411 July 2024 Termination of appointment of Jorge Eugenio Villanueva De Ezkauriatza as a director on 2024-07-01

View Document

11/07/2411 July 2024 Termination of appointment of Juan Pablo Lozano Muñoz as a director on 2024-07-01

View Document

11/07/2411 July 2024 Termination of appointment of José Carlos Pons De La Garza as a director on 2024-07-01

View Document

11/07/2411 July 2024 Appointment of Nigel Mcintyre as a director on 2024-07-01

View Document

19/12/2319 December 2023 Director's details changed for Mr Jorge Pedro Young Cerecedo on 2021-12-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

03/11/233 November 2023 Full accounts made up to 2022-12-31

View Document

15/09/2315 September 2023 Appointment of Larissa Carmina Soto Mora as a secretary on 2023-08-01

View Document

12/09/2312 September 2023 Termination of appointment of José De Jesús Valdez Simancas as a director on 2023-08-01

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

25/01/2225 January 2022 Termination of appointment of Felipe De Jesus Garza Medina as a director on 2021-12-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with updates

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

11/06/2111 June 2021 Court order

View Document

02/01/202 January 2020

View Document

02/01/202 January 2020

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED NAKSUN SEONG

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHANG-GYOU KIM

View Document

19/12/1419 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

13/11/1413 November 2014 AUDITOR'S RESIGNATION

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHANG-GYOU KIM / 07/08/2014

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM KENRICK / 07/08/2014

View Document

04/08/144 August 2014 DIRECTOR APPOINTED HUN KI LEE

View Document

04/08/144 August 2014 DIRECTOR APPOINTED SOO YOUNG HUH

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR YONG-HO KIM

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR SOON-HYO CHUNG

View Document

24/12/1324 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED DAE SIK HWANG

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR JINKOO HWANG

View Document

26/03/1326 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/12/1220 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR GARY CONROY

View Document

26/07/1226 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR SOO-YOUNG HUH

View Document

01/05/121 May 2012 DIRECTOR APPOINTED SOON-HYO CHUNG

View Document

01/05/121 May 2012 DIRECTOR APPOINTED CHANG-GYOU KIM

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR NAK LEE

View Document

21/12/1121 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

21/12/1121 December 2011 SAIL ADDRESS CREATED

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / SOO-YOUNG HUH / 18/12/2011

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JINKOO HWANG / 18/12/2011

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / NAK YONG LEE / 18/12/2011

View Document

21/12/1121 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/01/1111 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR APPOINTED GARY ALAN CONROY

View Document

07/10/107 October 2010 DIRECTOR APPOINTED YONG-HO KIM

View Document

07/10/107 October 2010 DIRECTOR APPOINTED SOO-YOUNG HUH

View Document

07/10/107 October 2010 DIRECTOR APPOINTED JINKOO HWANG

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MARK WILLIAM KENRICK

View Document

07/10/107 October 2010 DIRECTOR APPOINTED THE VISCOUNT TRENCHARD HUGH TRENCHARD

View Document

26/02/1026 February 2010 REGISTERED OFFICE CHANGED ON 26/02/2010 FROM DAVIES OFFICES WILTON INTERNATIONAL REDCAR CLEVELAND TS10 4XZ

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM DAVIS OFFICES WILTON INTERNATIONAL REDCAR CLEVELAND TS10 4XZ

View Document

22/02/1022 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ UNITED KINGDOM

View Document

02/02/102 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/01/103 January 2010 APPOINTMENT TERMINATED, SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED

View Document

03/01/103 January 2010 DIRECTOR APPOINTED NAK YONG LEE

View Document

03/01/103 January 2010 APPOINTMENT TERMINATED, DIRECTOR CLIVE WESTON

View Document

18/12/0918 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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