PCI XYLENES & POLYESTERS LTD

Company Documents

DateDescription
20/01/2520 January 2025 Appointment of Christopher David Grieve as a director on 2025-01-16

View Document

20/01/2520 January 2025 Termination of appointment of Simon Paul Crowe as a director on 2025-01-16

View Document

18/10/2418 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

08/05/248 May 2024 Termination of appointment of Mark Andrew Brinin as a director on 2024-05-03

View Document

08/05/248 May 2024 Appointment of Mr Jason Chou Liu as a director on 2024-05-06

View Document

30/04/2430 April 2024 Registration of charge 022384880003, created on 2024-04-25

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Memorandum and Articles of Association

View Document

17/02/2417 February 2024 Resolutions

View Document

12/02/2412 February 2024 Satisfaction of charge 022384880002 in full

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

31/10/2331 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/06/2330 June 2023 Registered office address changed from Broadgate Tower Level 13 20 Primrose Street London EC2A 2EW to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on 2023-06-30

View Document

25/05/2325 May 2023 Second filing for the appointment of Mr Simon Crowe as a director

View Document

28/04/2328 April 2023 Appointment of Mr Simon Paul Crowe as a director on 2023-04-27

View Document

02/02/232 February 2023 Termination of appointment of Brian Robert Aird as a secretary on 2023-02-01

View Document

02/02/232 February 2023 Appointment of Mr Andrew David Ramage as a secretary on 2023-02-01

View Document

02/02/232 February 2023 Termination of appointment of Brian Robert Aird as a director on 2023-02-01

View Document

02/02/232 February 2023 Registration of charge 022384880002, created on 2023-02-01

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

07/10/227 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

06/10/216 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

18/10/1818 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

18/10/1818 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

18/10/1818 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

18/10/1818 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

08/10/188 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

08/10/188 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

09/11/179 November 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

09/11/179 November 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

09/11/179 November 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

24/10/1724 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

05/12/165 December 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

05/12/165 December 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

05/12/165 December 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

05/12/165 December 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

09/03/169 March 2016 ADOPT ARTICLES 24/02/2016

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN SINCLAIR TAYLOR

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, SECRETARY SPRINGFIELD SECRETARIAL SERVICES LIMITED

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR GERALD MITCHELL

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP GIBBS

View Document

02/12/152 December 2015 SECRETARY APPOINTED BRIAN ROBERT AIRD

View Document

02/12/152 December 2015 DIRECTOR APPOINTED BRIAN ROBERT AIRD

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR MARK ANDREW BRININ

View Document

02/12/152 December 2015 DIRECTOR APPOINTED KENNETH EDWARD THOMPSON

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR STEPHEN JAMES HALLIDAY

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 79 PORTSMOUTH ROAD GUILDFORD SURREY GU2 5BX

View Document

02/12/152 December 2015 CURRSHO FROM 30/04/2016 TO 31/12/2015

View Document

15/10/1515 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

12/10/1512 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/11/1424 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

08/09/148 September 2014 CORPORATE SECRETARY APPOINTED SPRINGFIELD SECRETARIAL SERVICES LIMITED

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, SECRETARY ROBIN SINCLAIR TAYLOR

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/10/1318 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/11/1213 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROBERT GIBBS / 13/11/2012

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/10/1121 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD KEITH MITCHELL / 01/12/2009

View Document

01/12/091 December 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JAMES SINCLAIR TAYLOR / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROBERT GIBBS / 01/12/2009

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN JENKINS

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM RIGHTLER

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR PAUL CLARKE

View Document

21/10/0821 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CLARKE / 04/07/2008

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

24/10/0724 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0724 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

09/10/029 October 2002 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 SECRETARY RESIGNED

View Document

29/08/0029 August 2000 NEW SECRETARY APPOINTED

View Document

10/08/0010 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

15/11/9915 November 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

30/11/9830 November 1998 COMPANY NAME CHANGED PETROCHEMICAL CONSULTANTS INTERN ATIONAL (XYLENES & POLYESTERS) L IMITED CERTIFICATE ISSUED ON 01/12/98

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9816 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

31/10/9731 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9731 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/9731 October 1997 RETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 RETURN MADE UP TO 14/10/96; NO CHANGE OF MEMBERS

View Document

22/12/9622 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

14/10/9614 October 1996 NEW DIRECTOR APPOINTED

View Document

01/10/961 October 1996 ALTER MEM AND ARTS 23/09/96

View Document

27/09/9627 September 1996 NEW DIRECTOR APPOINTED

View Document

17/01/9617 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

26/10/9526 October 1995 RETURN MADE UP TO 14/10/95; NO CHANGE OF MEMBERS

View Document

26/05/9526 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

27/04/9527 April 1995 REGISTERED OFFICE CHANGED ON 27/04/95 FROM: 20 SPRINGFIELD RD CRAWLEY WEST SUSSEX RHII 8AD

View Document

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

View Document

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

View Document

14/11/9414 November 1994 RETURN MADE UP TO 14/10/94; FULL LIST OF MEMBERS

View Document

24/06/9424 June 1994 RETURN MADE UP TO 14/10/93; NO CHANGE OF MEMBERS

View Document

08/06/948 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9414 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9329 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/938 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

05/11/925 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/925 November 1992 RETURN MADE UP TO 14/10/92; FULL LIST OF MEMBERS

View Document

12/08/9212 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

12/08/9212 August 1992 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

17/10/9117 October 1991 RETURN MADE UP TO 14/10/91; NO CHANGE OF MEMBERS

View Document

19/09/9119 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

26/04/9126 April 1991 DIRECTOR RESIGNED

View Document

23/01/9123 January 1991 EXEMPTION FROM APPOINTING AUDITORS 30/09/90

View Document

23/01/9123 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90

View Document

23/01/9123 January 1991 RETURN MADE UP TO 14/10/90; NO CHANGE OF MEMBERS

View Document

23/02/9023 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

09/02/909 February 1990 NEW DIRECTOR APPOINTED

View Document

07/02/907 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/89

View Document

05/02/905 February 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/02/90

View Document

05/02/905 February 1990 COMPANY NAME CHANGED BEALE GIBBS LIMITED CERTIFICATE ISSUED ON 06/02/90

View Document

01/02/901 February 1990 EXEMPTION FROM APPOINTING AUDITORS 09/09/89

View Document

16/01/9016 January 1990 RETURN MADE UP TO 14/10/89; FULL LIST OF MEMBERS

View Document

03/08/883 August 1988 NEW DIRECTOR APPOINTED

View Document

09/06/889 June 1988 £ NC 1000/30000 12/04/

View Document

09/06/889 June 1988 NC INC ALREADY ADJUSTED

View Document

18/05/8818 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/05/8810 May 1988 ALTER MEM AND ARTS 310388

View Document

09/05/889 May 1988 REGISTERED OFFICE CHANGED ON 09/05/88 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

09/05/889 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/8827 April 1988 COMPANY NAME CHANGED GOTHGRADE LIMITED CERTIFICATE ISSUED ON 28/04/88

View Document

27/04/8827 April 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/04/88

View Document

31/03/8831 March 1988 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