IMERYS ALUMINATES LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Full accounts made up to 2024-12-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

13/10/2413 October 2024 Full accounts made up to 2023-12-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

23/09/2323 September 2023 Full accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

22/12/2222 December 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

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR PATRICK MICHAEL MOLITOR

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR JEAN BIANCHI

View Document

21/11/1821 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/09/1821 September 2018 COMPANY NAME CHANGED KERNEOS LIMITED CERTIFICATE ISSUED ON 21/09/18

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

10/01/1810 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019744840005

View Document

10/01/1810 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019744840007

View Document

10/01/1810 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019744840006

View Document

05/07/175 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW BEARDMORE

View Document

25/07/1625 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/04/168 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

29/07/1529 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 019744840007

View Document

14/07/1514 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/04/158 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

20/03/1520 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 019744840006

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/05/1430 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 019744840005

View Document

30/04/1430 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

10/04/1410 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/04/1410 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/12/132 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/04/1329 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/09/1213 September 2012 ALTER ARTICLES 11/06/2012

View Document

10/09/1210 September 2012 ARTICLES OF ASSOCIATION

View Document

22/06/1222 June 2012 COMPANY BUSINESS 07/05/2012

View Document

11/04/1211 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ARTHUR ODENDAAL / 27/09/2011

View Document

23/09/1123 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/04/1112 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/04/1015 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARC BIANCHI / 31/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STUART BEARDMORE / 31/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BOTTOMLEY / 31/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY VIVIAN NEWTON / 31/03/2010

View Document

15/04/1015 April 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN WILLIAM ADAMSON / 31/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ARTHUR ODENDAAL / 31/03/2010

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN SACCHETTI

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/04/0920 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED MR PETER ARTHUR ODENDAAL

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED MR PAUL BOTTOMLEY

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR LOUIS BUSSOLI

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED MR TONY VIVIAN NEWTON

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR PIETER DU PREEZ

View Document

07/10/087 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/04/0810 April 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/04/089 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/2008 FROM N/A, DOLPHIN WAY PURFLEET ESSEX RM19 1NZ

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED SECRETARY LOUIS BUSSOLI

View Document

18/03/0818 March 2008 SECRETARY APPOINTED IAN WILLIAM ADAMSON

View Document

04/05/074 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/09/061 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/08/0625 August 2006 COMPANY NAME CHANGED LAFARGE ALUMINATES LIMITED CERTIFICATE ISSUED ON 25/08/06

View Document

16/05/0616 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0627 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/11/058 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

28/06/0528 June 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/06/057 June 2005 REGISTERED OFFICE CHANGED ON 07/06/05 FROM: 730 LONDON ROAD GRAYS ESSEX RM20 3NJ

View Document

29/04/0529 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

26/07/0426 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0429 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/11/0318 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0313 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0331 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/05/033 May 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/05/031 May 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 NEW SECRETARY APPOINTED

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 SECRETARY RESIGNED

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 ALTER ARTICLES 19/01/00

View Document

06/02/016 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0128 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/07/006 July 2000 RETURN MADE UP TO 31/03/00; NO CHANGE OF MEMBERS

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

29/12/9929 December 1999 DIRECTOR RESIGNED

View Document

29/12/9929 December 1999 SECRETARY RESIGNED

View Document

29/12/9929 December 1999 NEW SECRETARY APPOINTED

View Document

02/07/992 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9930 March 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

30/03/9930 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

15/05/9815 May 1998 REGISTERED OFFICE CHANGED ON 15/05/98

View Document

15/05/9815 May 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

15/05/9815 May 1998 DIRECTOR RESIGNED

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/978 June 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 NEW SECRETARY APPOINTED

View Document

19/05/9719 May 1997 SECRETARY RESIGNED

View Document

19/05/9719 May 1997 NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/02/9718 February 1997 DIRECTOR RESIGNED

View Document

18/02/9718 February 1997 NEW DIRECTOR APPOINTED

View Document

18/07/9618 July 1996 DIRECTOR RESIGNED

View Document

22/03/9622 March 1996 DIRECTOR RESIGNED

View Document

22/03/9622 March 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/03/9622 March 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

22/03/9622 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/10/954 October 1995 COMPANY NAME CHANGED LAFARGE ALUMINOUS CEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 05/10/95

View Document

12/06/9512 June 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 NEW DIRECTOR APPOINTED

View Document

26/05/9526 May 1995 NEW DIRECTOR APPOINTED

View Document

26/05/9526 May 1995 NEW DIRECTOR APPOINTED

View Document

27/04/9527 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

27/04/9527 April 1995 DIRECTOR RESIGNED

View Document

27/04/9527 April 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/04/9527 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/07/9413 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/9421 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/03/9421 March 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

20/01/9420 January 1994 NEW DIRECTOR APPOINTED

View Document

20/01/9420 January 1994 DIRECTOR RESIGNED

View Document

25/04/9325 April 1993 NEW DIRECTOR APPOINTED

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

31/03/9331 March 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

31/03/9331 March 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

06/01/936 January 1993 DIRECTOR RESIGNED

View Document

16/11/9216 November 1992 DIRECTOR RESIGNED

View Document

16/11/9216 November 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/11/9216 November 1992 DIRECTOR RESIGNED

View Document

16/11/9216 November 1992 NEW DIRECTOR APPOINTED

View Document

16/11/9216 November 1992 NEW DIRECTOR APPOINTED

View Document

25/08/9225 August 1992 DIRECTOR RESIGNED

View Document

25/08/9225 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/922 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/04/922 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

23/03/9223 March 1992 DIRECTOR RESIGNED

View Document

14/01/9214 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/9214 January 1992 ALTER MEM AND ARTS 20/12/91

View Document

07/01/927 January 1992 COMPANY NAME CHANGED LAFARGE ALUMINATES INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 07/01/92

View Document

03/09/913 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

19/08/9119 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9114 June 1991 RETURN MADE UP TO 03/06/91; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 RETURN MADE UP TO 03/06/90; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

27/02/9027 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/9010 January 1990 £ NC 3000000/5600000 22/12/89

View Document

10/01/9010 January 1990 RE-DIVIDEND 22/12/89

View Document

10/01/9010 January 1990 ALTER MEM AND ARTS 22/12/89

View Document

20/10/8920 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

13/09/8913 September 1989 RETURN MADE UP TO 29/08/89; FULL LIST OF MEMBERS

View Document

12/04/8912 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/8818 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/03/8817 March 1988 RETURN MADE UP TO 09/03/88; FULL LIST OF MEMBERS

View Document

16/02/8816 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

18/01/8818 January 1988 NEW DIRECTOR APPOINTED

View Document

30/10/8730 October 1987 NEW SECRETARY APPOINTED

View Document

05/06/865 June 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

31/12/8531 December 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information