EVONIK MEMBRANE EXTRACTION TECHNOLOGY LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Appointment of a voluntary liquidator

View Document

24/04/2524 April 2025 Declaration of solvency

View Document

24/04/2524 April 2025 Registered office address changed from - Clayton Lane Clayton Manchester M11 4SR England to Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 2025-04-24

View Document

24/04/2524 April 2025 Resolutions

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/07/2419 July 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

27/06/2427 June 2024 Current accounting period shortened from 2024-12-31 to 2024-06-30

View Document

12/02/2412 February 2024 Full accounts made up to 2022-12-31

View Document

12/02/2412 February 2024 Satisfaction of charge 4 in full

View Document

09/02/249 February 2024 Appointment of Dr Joerg Leistner as a director on 2024-02-08

View Document

09/02/249 February 2024 Termination of appointment of Goetz Baumgarten as a director on 2024-02-07

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

15/01/2415 January 2024 Termination of appointment of Ankur Jain as a director on 2023-12-31

View Document

15/01/2415 January 2024 Termination of appointment of Andrew Guy Livingston as a director on 2023-12-31

View Document

15/01/2415 January 2024 Termination of appointment of Joerg Leistner as a director on 2023-12-31

View Document

05/04/235 April 2023 Registered office address changed from Unit 6 Greenford Park Ockham Drive Greenford Middlesex UB6 0FD England to - Clayton Lane Clayton Manchester M11 4SR on 2023-04-05

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

06/01/236 January 2023 Full accounts made up to 2021-12-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

25/11/2125 November 2021 Satisfaction of charge 2 in full

View Document

24/07/2124 July 2021 Full accounts made up to 2020-12-31

View Document

22/06/2022 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

11/09/1911 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

11/10/1811 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED DR JOERG LEISTNER

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR AXEL KOBUS

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

22/11/1622 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/05/1631 May 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR YURI BOUWHUIS

View Document

04/04/164 April 2016 DIRECTOR APPOINTED DR ANDREW TIMOTHY BOAM

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED DR GOETZ BAUMGARTEN

View Document

29/02/1629 February 2016 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

21/09/1521 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

28/04/1528 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/09/1419 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

22/04/1422 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/10/1316 October 2013 ADOPT ARTICLES 08/10/2013

View Document

20/09/1320 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GUY LIVINGSTON / 20/09/2013

View Document

16/04/1316 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/09/1219 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

05/04/125 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR YURI BOUWHUIS / 15/02/2012

View Document

07/12/117 December 2011 DIRECTOR APPOINTED MR YURI BOUWHUIS

View Document

01/11/111 November 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

20/10/1120 October 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED DR THOMAS SCHIFFER

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR GUIDO SCHMITZ

View Document

08/04/118 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/01/1111 January 2011 ADOPT ARTICLES 23/12/2010

View Document

24/09/1024 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GUY LIVINGSTON / 19/09/2010

View Document

13/09/1013 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOAM

View Document

01/06/101 June 2010 DIRECTOR APPOINTED DR AXEL KOBUS

View Document

01/06/101 June 2010 DIRECTOR APPOINTED DR GUIDO JAN SCHMITZ

View Document

01/06/101 June 2010 PREVSHO FROM 31/07/2010 TO 31/12/2009

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR SHENGFU ZHANG

View Document

07/05/107 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/05/107 May 2010 COMPANY NAME CHANGED MEMBRANE EXTRACTION TECHNOLOGY LTD CERTIFICATE ISSUED ON 07/05/10

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM SHERFIELD BUILDING IMPERIAL COLLEGE LONDON SW7 2AZ

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN NICHOLL

View Document

30/03/1030 March 2010 SECRETARY APPOINTED GENEVA ANGELA STAPLETON

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW LIVINGSTON

View Document

30/03/1030 March 2010 01/03/10 STATEMENT OF CAPITAL GBP 1028789

View Document

18/01/1018 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/12/0911 December 2009 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

28/11/0928 November 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

03/03/093 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/12/081 December 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

24/10/0824 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 DIRECTOR APPOINTED DR SHENGFU ZHANG

View Document

01/12/071 December 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 £ NC 900/1100 08/03/0

View Document

08/09/078 September 2007 NC INC ALREADY ADJUSTED 08/03/07

View Document

27/02/0727 February 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/049 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 SECRETARY RESIGNED

View Document

23/08/0223 August 2002 NEW SECRETARY APPOINTED

View Document

23/08/0223 August 2002 REGISTERED OFFICE CHANGED ON 23/08/02 FROM: ROOM 437 SHERFIELD BUILDING IMPERIAL COLLEGE SOUTH KENSINGTON LONDON SW7 2AZ

View Document

25/06/0225 June 2002 £ NC 600/900 07/06/02

View Document

25/06/0225 June 2002 NC INC ALREADY ADJUSTED 07/06/02

View Document

18/01/0218 January 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

15/09/0015 September 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS; AMEND

View Document

04/09/004 September 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 DIV 02/12/98

View Document

04/09/004 September 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/004 September 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/08/0010 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/007 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/0027 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0024 February 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

24/02/0024 February 2000 NEW SECRETARY APPOINTED

View Document

24/02/0024 February 2000 SECRETARY RESIGNED

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 RETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9926 April 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 DIV 02/12/98

View Document

20/01/9920 January 1999 £ NC 400/600 02/12/98

View Document

09/09/989 September 1998 RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS

View Document

15/05/9815 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 SECRETARY RESIGNED

View Document

16/12/9716 December 1997 ADOPT MEM AND ARTS 04/11/97

View Document

16/12/9716 December 1997 NC INC ALREADY ADJUSTED 04/11/97

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 £ NC 100/400 04/11/97

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 NEW SECRETARY APPOINTED

View Document

16/09/9716 September 1997 DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 DIRECTOR RESIGNED

View Document

26/08/9726 August 1997 RETURN MADE UP TO 08/08/97; CHANGE OF MEMBERS

View Document

01/04/971 April 1997 REGISTERED OFFICE CHANGED ON 01/04/97 FROM: C/O IMPEL LTD IMPERIAL COTTAGE EXHIBITION ROAD LONDON SW7 2AZ

View Document

17/03/9717 March 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

29/08/9629 August 1996 RETURN MADE UP TO 08/08/96; FULL LIST OF MEMBERS

View Document

10/11/9510 November 1995 NEW DIRECTOR APPOINTED

View Document

10/11/9510 November 1995 NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995 ALTER MEM AND ARTS 31/10/95

View Document

24/10/9524 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

16/10/9516 October 1995 NEW SECRETARY APPOINTED

View Document

16/10/9516 October 1995 NEW DIRECTOR APPOINTED

View Document

16/10/9516 October 1995 NEW DIRECTOR APPOINTED

View Document

06/09/956 September 1995 SECRETARY RESIGNED

View Document

06/09/956 September 1995 DIRECTOR RESIGNED

View Document

08/08/958 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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