SERIMAX FIELD JOINT COATING LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-20

View Document

11/06/2411 June 2024 Appointment of a voluntary liquidator

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Resolutions

View Document

10/06/2410 June 2024 Registered office address changed from Unit 5 Dyneley Road Blackburn BB1 3AB to 107-111 Fleet Street London EC4A 2AB on 2024-06-10

View Document

12/01/2412 January 2024 Compulsory strike-off action has been suspended

View Document

12/01/2412 January 2024 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

22/04/2322 April 2023 Compulsory strike-off action has been discontinued

View Document

22/04/2322 April 2023 Compulsory strike-off action has been discontinued

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/01/2311 January 2023 Full accounts made up to 2020-12-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

15/09/2215 September 2022 Termination of appointment of Frederic Arnou as a director on 2022-09-05

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

23/12/2123 December 2021 Full accounts made up to 2019-12-31

View Document

27/10/2127 October 2021 Compulsory strike-off action has been discontinued

View Document

27/10/2127 October 2021 Compulsory strike-off action has been discontinued

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

18/12/1918 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

10/10/1910 October 2019 CESSATION OF FIELD COATING SOLUTIONS LIMITED AS A PSC

View Document

10/10/1910 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALLOUREC SA

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR FREDERIC CASTREC

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED GUILLAME GRAINDOR

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR PHILLIP BOND

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR CARL VINCENT

View Document

25/01/1925 January 2019 21/12/18 STATEMENT OF CAPITAL GBP 17801000

View Document

24/01/1924 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR LOUIS-NICOLAS HALLEZ

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

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

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MR LOUIS-NICOLAS MARIE ARMAND HALLEZ

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR BERTRAND FRISCHMANN

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC CASTREC / 05/12/2016

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE RICHARDOT

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED BERTRAND FRISCHMANN

View Document

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC ARNOU / 05/12/2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP MICHAEL BOND / 06/04/2016

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / CARL JAMES VINCENT / 06/04/2016

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / CARL JAMES VINCENT / 06/04/2016

View Document

30/11/1530 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / CARL JAMES VINCENT / 09/10/2015

View Document

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP MICHAEL BOND / 09/10/2015

View Document

24/11/1524 November 2015 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

15/11/1515 November 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM C/O CASSONS CHARTERED ACCOUNTANTS ST CRISPIN HOUSE, ST CRISPIN WAY HASLINGDEN ROSSENDALE LANCASHIRE BB4 4PW

View Document

27/10/1427 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED DOMINIQUE RICHARDOT

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED FREDERIC CASTREC

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED FREDERIC ARNOU

View Document

03/01/143 January 2014 03/12/13 STATEMENT OF CAPITAL GBP 1000

View Document

19/12/1319 December 2013 VARYING SHARE RIGHTS AND NAMES

View Document

07/12/137 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 087275360001

View Document

10/10/1310 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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