ACC SILICONES LIMITED

Company Documents

DateDescription
16/03/2316 March 2023 Final Gazette dissolved following liquidation

View Document

16/03/2316 March 2023 Final Gazette dissolved following liquidation

View Document

16/12/2216 December 2022 Return of final meeting in a members' voluntary winding up

View Document

21/01/2221 January 2022 Liquidators' statement of receipts and payments to 2021-12-16

View Document

18/12/1418 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/12/144 December 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

31/08/1431 August 2014 ARTICLES OF ASSOCIATION

View Document

31/08/1431 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 SECRETARY APPOINTED THOMAS GAWLIK

View Document

23/07/1423 July 2014 ALTER ARTICLES 18/05/2014

View Document

08/05/148 May 2014 DIRECTOR APPOINTED KENNETH ELI CHARBONAEU

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, SECRETARY PETER BEST

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOACHIM ROESER

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH JONES

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR MAURIZIO MACCHI

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR PETER BEST

View Document

08/05/148 May 2014 DIRECTOR APPOINTED GUY GARY ZACZEPINSKI

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MARTIN ANTOINNE SARAFA

View Document

08/05/148 May 2014 DIRECTOR APPOINTED DONALD JOSEPH STANUTZ

View Document

08/05/148 May 2014 DIRECTOR APPOINTED STEPHEN FREDERICK KIRK

View Document

08/04/148 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 004602610001

View Document

15/10/1315 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

06/08/136 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

21/09/1221 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/08/128 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

10/11/1110 November 2011 AUDITOR'S RESIGNATION

View Document

10/11/1110 November 2011 AUDITOR'S RESIGNATION

View Document

11/08/1111 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/08/119 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/08/104 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH FRANCIS JONES / 01/08/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAURIZIO MACCHI / 01/08/2010

View Document

25/08/0925 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/08/095 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED MR KEITH FRANCIS JONES

View Document

19/05/0919 May 2009 DIRECTOR RESIGNED ANDREW BUNN

View Document

06/10/086 October 2008 175(5)(A) 30/09/2008

View Document

04/09/084 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/08/0818 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/11/0715 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 � NC 5000/2405000 22/05/06 AUTH ALLOT OF SECURITY 22/05/06 DISAPP PRE-EMPT RIGHTS 22/05/06

View Document

05/06/065 June 2006 � NC 5000/2405000 22/0

View Document

05/06/065 June 2006 NC INC ALREADY ADJUSTED 22/05/06

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 16/09/04;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/09/0410 September 2004 DIRECTOR RESIGNED

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: AMBER HOUSE WYLDS ROAD CASTLEFIELD INDUSTRIAL ESTATE BRIDGWATER SOMERSET TA6 4DD

View Document

08/06/048 June 2004 COMPANY NAME CHANGED AMBERSIL LIMITED CERTIFICATE ISSUED ON 08/06/04; RESOLUTION PASSED ON 03/06/04

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

24/01/0424 January 2004 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/01/0322 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/12/0224 December 2002 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 REGISTERED OFFICE CHANGED ON 20/02/02 FROM: CAYZER HOUSE 30 BUCKINGHAM GATE LONDON SW1E 6NN

View Document

27/12/0127 December 2001 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0113 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/10/018 October 2001 REGISTERED OFFICE CHANGED ON 08/10/01 FROM: CAYZER HOUSE 1 THOMAS MORE STREET LONDON E1W 1YB

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/12/0029 December 2000 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 REGISTERED OFFICE CHANGED ON 14/10/99 FROM: CAYZER HOUSE 1 THOMAS MORE STREET LONDON E1 9LE

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 REGISTERED OFFICE CHANGED ON 20/10/98 FROM: CAYZER HOUSE 1 THOMAS MORE STREET LONDON E1 9AZ

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

19/06/9719 June 1997 NEW DIRECTOR APPOINTED

View Document

20/01/9720 January 1997 AUDITOR'S RESIGNATION

View Document

14/01/9714 January 1997 RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS

View Document

14/10/9614 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/04/963 April 1996 DIRECTOR RESIGNED

View Document

17/01/9617 January 1996 DIRECTOR RESIGNED

View Document

17/01/9617 January 1996 NEW DIRECTOR APPOINTED

View Document

27/12/9527 December 1995 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/01/953 January 1995 RETURN MADE UP TO 20/12/94; 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

16/11/9416 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/06/948 June 1994 DIRECTOR RESIGNED

View Document

08/06/948 June 1994 DIRECTOR RESIGNED

View Document

11/01/9411 January 1994 RETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS

View Document

11/01/9411 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

11/01/9311 January 1993 RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS

View Document

03/12/923 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/09/9224 September 1992 DIRECTOR RESIGNED

View Document

18/06/9218 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9218 March 1992 AUDITOR'S RESIGNATION

View Document

02/03/922 March 1992 AUDITOR'S RESIGNATION

View Document

15/01/9215 January 1992 RETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/09/917 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/916 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/03/916 March 1991 NEW DIRECTOR APPOINTED

View Document

23/10/9023 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/10/9023 October 1990 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

18/01/9018 January 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 RETURN MADE UP TO 15/08/88; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/04/8826 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/8815 April 1988 REGISTERED OFFICE CHANGED ON 15/04/88 FROM: G OFFICE CHANGED 15/04/88 GAYSER HOUSE 2/4 ST.MARY AXE LONDON EC3

View Document

24/10/8724 October 1987 DIRECTOR RESIGNED

View Document

14/10/8714 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

14/10/8714 October 1987 RETURN MADE UP TO 04/08/87; FULL LIST OF MEMBERS

View Document

27/08/8727 August 1987 DIRECTOR RESIGNED

View Document

14/07/8714 July 1987 NEW DIRECTOR APPOINTED

View Document

15/09/8615 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

15/09/8615 September 1986 RETURN MADE UP TO 28/07/86; FULL LIST OF MEMBERS

View Document

19/01/5619 January 1956 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/01/56

View Document

21/10/4821 October 1948 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