CHEADLE PERFORMANCE MATERIALS UK LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Liquidators' statement of receipts and payments to 2024-12-04

View Document

30/01/2430 January 2024 Liquidators' statement of receipts and payments to 2023-12-04

View Document

08/09/238 September 2023 Appointment of Ms Mona Spindler as a director on 2023-09-01

View Document

07/09/237 September 2023 Termination of appointment of Gino Van Poorten as a director on 2023-09-01

View Document

07/09/237 September 2023 Termination of appointment of Pamela Berry-Solomon as a director on 2023-09-01

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

15/03/2315 March 2023 Certificate of change of name

View Document

15/12/2215 December 2022 Appointment of a voluntary liquidator

View Document

15/12/2215 December 2022 Resolutions

View Document

15/12/2215 December 2022 Resolutions

View Document

14/12/2214 December 2022 Declaration of solvency

View Document

27/10/2227 October 2022

View Document

27/10/2227 October 2022

View Document

27/10/2227 October 2022 Statement of capital on 2022-10-27

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Resolutions

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Full accounts made up to 2020-12-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

12/09/1912 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM KINGS COURT LONDON ROAD STEVENAGE HERTFORDSHIRE SG1 2NG ENGLAND

View Document

02/04/192 April 2019 DIRECTOR APPOINTED EDUARDO GADEA

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GOUGH

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN REEVE

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR JOHN EDWARD CASE

View Document

02/04/192 April 2019 DIRECTOR APPOINTED GINO VAN POORTEN

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 4TH FLOOR KINGS COURT LONDON ROAD STEVENAGE HERTFORDSHIRE SG1 2NG UNITED KINGDOM

View Document

18/09/1818 September 2018 17/09/18 STATEMENT OF CAPITAL GBP 734001

View Document

26/06/1826 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

31/10/1631 October 2016 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

07/10/167 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information