BASF PERFORMANCE PRODUCTS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

13/06/2413 June 2024 Change of details for Ciba Specialty Chemicals Water Treatments Limited as a person with significant control on 2020-11-09

View Document

04/04/244 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

20/09/2320 September 2023 Termination of appointment of Thomas Birk as a director on 2023-09-01

View Document

20/09/2320 September 2023 Appointment of Mr Timothy Holstein as a director on 2023-09-01

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

10/07/2310 July 2023 Appointment of Mr Thomas Birk as a director on 2023-07-01

View Document

07/07/237 July 2023 Termination of appointment of Thomas Urwin as a director on 2023-06-30

View Document

10/02/2310 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

29/03/2229 March 2022 Accounts for a dormant company made up to 2021-12-31

View Document

21/09/1521 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

04/07/154 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/05/1513 May 2015 SOLVENCY STATEMENT DATED 01/05/15

View Document

13/05/1513 May 2015 13/05/15 STATEMENT OF CAPITAL GBP 0.05

View Document

13/05/1513 May 2015 REDUCE ISSUED CAPITAL 01/05/2015

View Document

13/05/1513 May 2015 STATEMENT BY DIRECTORS

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, SECRETARY HELEN KOERNER

View Document

27/04/1527 April 2015 SECRETARY APPOINTED MR STEPHEN HATTON

View Document

23/03/1523 March 2015 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

23/03/1523 March 2015 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

23/03/1523 March 2015 REREG PLC TO PRI; RES02 PASS DATE:16/03/2015

View Document

23/03/1523 March 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR STEPHEN HATTON

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN KOERNER

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MACKEY

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON THOMSON

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR TORBEN JENSEN

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHIAS HALUSA

View Document

30/01/1530 January 2015 SECOND FILING FOR FORM SH01

View Document

20/01/1520 January 2015 12/09/14 FULL LIST AMEND

View Document

18/12/1418 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/09/1424 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/09/1320 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

21/06/1321 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHIAS HALUSA / 30/10/2012

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHIAS HALUSA / 06/11/2012

View Document

15/10/1215 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

12/06/1212 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/09/1130 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

27/05/1127 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MR MATTHIAS HALUSA

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN DIMERY

View Document

23/11/1023 November 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

30/07/1030 July 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/07/1029 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED TORBEN BERLIN JENSEN

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MR THOMAS URWIN

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED DR GORDON ALEXANDER THOMSON

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MISS HELEN VICTORIA KOERNER

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM CHARTER WAY MACCLESFIELD CHESHIRE SK10 2NX

View Document

25/03/1025 March 2010 SECRETARY APPOINTED MISS HELEN VICTORIA KOERNER

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, SECRETARY RACHEL WILKINSON

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR PETER WORMALD

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED DR GEOFFREY WILLIAM MACKEY

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR RACHEL WILKINSON

View Document

01/03/101 March 2010 CHANGE OF NAME 25/02/2010

View Document

01/03/101 March 2010 COMPANY NAME CHANGED CIBA UK PLC CERTIFICATE ISSUED ON 01/03/10

View Document

01/10/091 October 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 AUDITOR'S RESIGNATION

View Document

10/07/0910 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/07/096 July 2009 AUDITOR'S RESIGNATION

View Document

09/03/099 March 2009 DIRECTOR APPOINTED RACHEL WILKINSON

View Document

27/02/0927 February 2009 DIRECTOR RESIGNED MARK WRIGHT

View Document

29/01/0929 January 2009 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED DR PETER CLIFFORD WORMALD

View Document

15/07/0815 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/07/0811 July 2008 DIRECTOR RESIGNED CRAIG FORBES

View Document

10/10/0710 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/072 October 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 COMPANY NAME CHANGED CIBA SPECIALTY CHEMICALS PLC CERTIFICATE ISSUED ON 01/10/07

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0626 September 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/06/0626 June 2006 SECRETARY RESIGNED

View Document

26/06/0626 June 2006 NEW SECRETARY APPOINTED

View Document

29/09/0529 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/045 October 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0411 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/02/0424 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/027 August 2002 AUD RES

View Document

21/03/0221 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/09/0029 September 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/10/9925 October 1999 RECON 29/09/99

View Document

25/10/9925 October 1999 ADOPT MEM AND ARTS 29/09/99

View Document

25/10/9925 October 1999 ADOPT MEM AND ARTS 29/09/99 AUTH ALLOT OF SECURITY 29/09/99 DISAPP PRE-EMPT RIGHTS 29/09/99 RE: SHARES 29/09/99 RE: SHARES 30/09/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 12/09/99; NO CHANGE OF MEMBERS

View Document

19/07/9919 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/01/998 January 1999 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 RETURN MADE UP TO 12/09/98; CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

27/10/9727 October 1997 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/12/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 12/09/97; FULL LIST OF MEMBERS

View Document

05/09/975 September 1997 SF IC 135/0 22/08/97 SF SR [email protected]=135

View Document

05/09/975 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/975 September 1997 ALTER MEM AND ARTS 22/08/97

View Document

05/09/975 September 1997 VARYING SHARE RIGHTS AND NAMES 22/08/97

View Document

05/09/975 September 1997 DIV/RECLASS 22/08/97

View Document

01/09/971 September 1997 BALANCE SHEET

View Document

01/09/971 September 1997 REREGISTRATION PRI-PLC 22/08/97

View Document

01/09/971 September 1997 AUDITORS' REPORT

View Document

01/09/971 September 1997 AUDITORS' STATEMENT

View Document

01/09/971 September 1997 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

01/09/971 September 1997 ALTER MEM AND ARTS 22/08/97

View Document

01/09/971 September 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/09/971 September 1997 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

29/08/9729 August 1997 REGISTERED OFFICE CHANGED ON 29/08/97 FROM: G OFFICE CHANGED 29/08/97 HULLEY ROAD MACCLESFIELD CHESHIRE SK10 2NX

View Document

28/08/9728 August 1997 P.O.S 1350 SFR0.1 22/08/97

View Document

28/08/9728 August 1997 DIV CONVE 22/08/97

View Document

27/08/9727 August 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/08/97

View Document

27/08/9727 August 1997 � NC 112296/100000000 22

View Document

26/08/9726 August 1997 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

28/01/9728 January 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 11/12/96

View Document

28/01/9728 January 1997 NC INC ALREADY ADJUSTED 11/12/96

View Document

28/01/9728 January 1997 ALTER MEM AND ARTS 31/12/96

View Document

27/01/9727 January 1997 CONVE 11/12/96

View Document

27/01/9727 January 1997 � NC 1000/112296 11/12/96

View Document

24/01/9724 January 1997 NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/9723 January 1997 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/12/96

View Document

23/01/9723 January 1997 REGISTERED OFFICE CHANGED ON 23/01/97 FROM: G OFFICE CHANGED 23/01/97 DENNIS HOUSE MARSDEN STREET MANCHESTER M2 1JD

View Document

27/09/9627 September 1996 COMPANY NAME CHANGED INHOCO 547 LIMITED CERTIFICATE ISSUED ON 30/09/96

View Document

12/09/9612 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information