THERMOX PERFORMANCE MATERIALS LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 Accounts for a small company made up to 2023-12-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

25/03/2425 March 2024 Termination of appointment of Alexandru Bogdan Istratescu as a director on 2024-03-22

View Document

20/09/2320 September 2023 Accounts for a small company made up to 2022-12-31

View Document

18/09/2318 September 2023 Registered office address changed from C/O Amalgamated Metal Corporation Plc 7th Floor 55 Bishopsgate London EC2N 3AH to Level 35 110 Bishopsgate London EC2N 4AY on 2023-09-18

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

22/04/2222 April 2022 Director's details changed for Mr David Stephen Sher on 2022-04-18

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

21/06/2121 June 2021 Accounts for a small company made up to 2020-12-31

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

02/09/192 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

05/09/185 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

01/09/171 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

12/09/1612 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THORNE

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR GILES ROBBINS

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MR DAVID STEPHEN SHER

View Document

22/04/1622 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

13/08/1513 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, SECRETARY ADRIAN HEYWOOD

View Document

08/05/158 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

21/08/1421 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/05/146 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED HERR DIETER HANS JOSEF GUHL

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LIPIEC

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR NICHOLAS THORNE

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROWAN

View Document

29/08/1329 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/04/1315 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, SECRETARY MIKE WOOD

View Document

24/08/1224 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES PRUEN ROBBINS / 09/12/2011

View Document

20/04/1220 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

18/08/1118 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/05/1112 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES LEACROFT ROWAN / 12/05/2011

View Document

12/05/1112 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MIKE WOOD / 12/05/2011

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES PRUEN ROBBINS / 12/05/2011

View Document

12/05/1112 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN HENRY HEYWOOD / 12/05/2011

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMISH TERENCE KINNEAR BROWN / 12/05/2011

View Document

12/08/1012 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LIPIEC / 15/04/2010

View Document

06/05/106 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

08/08/098 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/04/0930 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED MR STEPHEN LIPIEC

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED MR GILES PRUEN ROBBINS

View Document

11/10/0811 October 2008 COMPANY NAME CHANGED SOLMET ALLOYS LIMITED CERTIFICATE ISSUED ON 14/10/08

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED MR HAMISH TERENCE KINNEAR BROWN

View Document

10/10/0810 October 2008 SECRETARY APPOINTED MR MIKE WOOD

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR MIKE WOOD

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED MR MIKE WOOD

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR NEIL ROSEN

View Document

24/04/0824 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 SECRETARY RESIGNED

View Document

02/05/062 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 NEW SECRETARY APPOINTED

View Document

17/05/0517 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 AUDITOR'S RESIGNATION

View Document

20/08/0420 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/01/0418 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/02/0328 February 2003 AUDITOR'S RESIGNATION

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

01/02/991 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

09/01/989 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

09/01/989 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

01/04/971 April 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/976 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

22/06/9622 June 1996 REGISTERED OFFICE CHANGED ON 22/06/96 FROM: AMALGAMATED METAL CORPORATION ADELAIDE HOUSE LONDON BRIDGE LONDON EC4R 9DP

View Document

05/01/965 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

05/01/965 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

11/01/9511 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

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

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

View Document

13/01/9413 January 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

13/01/9413 January 1994 REGISTERED OFFICE CHANGED ON 13/01/94

View Document

13/01/9413 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

03/11/933 November 1993 REGISTERED OFFICE CHANGED ON 03/11/93 FROM: KINGS ROAD CHARFLEETS INDUSTRIAL ESTATE CANVEY ISLAND ESSEX SS8 OPW

View Document

19/10/9319 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9319 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9319 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9310 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

29/01/9329 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

21/05/9221 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

03/03/923 March 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/03/923 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

30/07/9130 July 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

18/07/9118 July 1991 ACCOUNTING REF. DATE SHORT FROM 05/04 TO 30/09

View Document

18/07/9118 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/9118 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/9118 July 1991 Memorandum and Articles of Association

View Document

18/07/9118 July 1991 Memorandum and Articles of Association

View Document

18/07/9118 July 1991 ADOPT MEM AND ARTS 10/07/91

View Document

18/07/9118 July 1991 SECRETARY RESIGNED

View Document

18/07/9118 July 1991 DIRECTOR RESIGNED

View Document

18/07/9118 July 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 REGISTERED OFFICE CHANGED ON 18/07/91 FROM: KEAY HOUSE 88 TOWN SQUARE BASILDON ESSEX SS14 1BN

View Document

24/06/9124 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/90

View Document

24/06/9124 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/91

View Document

01/08/901 August 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/89

View Document

26/04/9026 April 1990 EXEMPTION FROM APPOINTING AUDITORS 07/11/89

View Document

28/09/8828 September 1988 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

28/09/8828 September 1988 RETURN MADE UP TO 01/08/88; FULL LIST OF MEMBERS

View Document

01/11/871 November 1987 RETURN MADE UP TO 20/10/87; FULL LIST OF MEMBERS

View Document

01/11/871 November 1987 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

17/11/8617 November 1986 RETURN MADE UP TO 18/11/86; FULL LIST OF MEMBERS

View Document

17/11/8617 November 1986 FULL ACCOUNTS MADE UP TO 05/04/86

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