CLARIANT RIBBLE LIMITED

Company Documents

DateDescription
03/06/143 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

09/05/149 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/06/1311 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR ULRICH OTT

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MR STEPHEN JOHN PARKINSON

View Document

04/09/124 September 2012 DIRECTOR APPOINTED ULRICH OTT

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FORDHAM

View Document

13/08/1213 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/06/1214 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

15/06/1115 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/09/1024 September 2010 SECTION 175(5)A 17/09/2010

View Document

17/06/1017 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED MR NICHOLAS HUGH FORDHAM

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR PETER PALM

View Document

22/10/0922 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN LOCK / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL PALM / 01/10/2009

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN PARKINSON / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL PALM / 01/10/2009

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/09 FROM: GISTERED OFFICE CHANGED ON 30/09/2009 FROM CALVERLEY LANE HORSFORTH LEEDS WEST YORKSHIRE LS18 4RP

View Document

01/06/091 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/05/0823 May 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

17/06/0717 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/06/0711 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

08/07/058 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0426 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0426 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0426 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0414 October 2004 COMPANY NAME CHANGED LANCASTER SYNTHESIS LIMITED CERTIFICATE ISSUED ON 14/10/04; RESOLUTION PASSED ON 13/10/04

View Document

02/07/042 July 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/07/0330 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/06/035 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/028 August 2002 RE AUD RESIGNATION

View Document

04/08/024 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/07/0210 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0228 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 REGISTERED OFFICE CHANGED ON 09/04/02 FROM: HAYES ROAD CADISHEAD MANCHESTER M44 5BX

View Document

18/03/0218 March 2002 AUDITOR'S RESIGNATION

View Document

27/02/0227 February 2002 AUDITOR'S RESIGNATION

View Document

06/02/026 February 2002 SECRETARY RESIGNED

View Document

06/02/026 February 2002 NEW SECRETARY APPOINTED

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 AUDITOR'S RESIGNATION

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

10/07/0110 July 2001 DIRECTOR RESIGNED

View Document

15/06/0115 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/11/0028 November 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

19/10/0019 October 2000 NEW SECRETARY APPOINTED

View Document

19/10/0019 October 2000 SECRETARY RESIGNED

View Document

21/08/0021 August 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

12/08/9912 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/06/9922 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9922 June 1999 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS

View Document

09/04/999 April 1999 NEW DIRECTOR APPOINTED

View Document

09/09/989 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/06/984 June 1998 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 AUDITOR'S RESIGNATION

View Document

29/01/9829 January 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/07/974 July 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 DIRECTOR RESIGNED

View Document

03/06/973 June 1997 RETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS

View Document

12/05/9712 May 1997 S369(4) SHT NOTICE MEET 30/04/97

View Document

12/05/9712 May 1997 S80A AUTH TO ALLOT SEC 30/04/97

View Document

12/05/9712 May 1997 S366A DISP HOLDING AGM 30/04/97

View Document

12/05/9712 May 1997 S252 DISP LAYING ACC 30/04/97

View Document

12/05/9712 May 1997 S386 DISP APP AUDS 30/04/97

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/06/9612 June 1996 RETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/968 June 1996 DIRECTOR RESIGNED

View Document

01/06/961 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/967 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/06/956 June 1995 RETURN MADE UP TO 23/05/95; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

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

22/12/9422 December 1994 DIRECTOR RESIGNED

View Document

08/12/948 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/06/9415 June 1994 NEW DIRECTOR APPOINTED

View Document

09/06/949 June 1994 ALTER MEM AND ARTS 06/06/94

View Document

05/06/945 June 1994 RETURN MADE UP TO 23/05/94; FULL LIST OF MEMBERS

View Document

19/12/9319 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/12/933 December 1993 DIRECTOR RESIGNED

View Document

01/11/931 November 1993 NEW DIRECTOR APPOINTED

View Document

01/11/931 November 1993 NEW DIRECTOR APPOINTED

View Document

01/11/931 November 1993 NEW DIRECTOR APPOINTED

View Document

04/08/934 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/934 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/934 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/9315 July 1993 NEW SECRETARY APPOINTED

View Document

09/07/939 July 1993 REGISTERED OFFICE CHANGED ON 09/07/93 FROM: G OFFICE CHANGED 09/07/93 RUDBY HALL HUTTON RUDBY YARM CLEVELAND TS15 0JN

View Document

09/07/939 July 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

09/07/939 July 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/939 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/939 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/9330 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/06/9322 June 1993 COMPANY NAME CHANGED MTM RESEARCH CHEMICALS LIMITED CERTIFICATE ISSUED ON 23/06/93

View Document

04/06/934 June 1993 RETURN MADE UP TO 23/05/93; FULL LIST OF MEMBERS

View Document

01/06/931 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/9325 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9325 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9329 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9329 January 1993 NEW DIRECTOR APPOINTED

View Document

06/11/926 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

02/07/922 July 1992 SECRETARY RESIGNED

View Document

09/06/929 June 1992 RETURN MADE UP TO 23/05/92; NO CHANGE OF MEMBERS

View Document

29/04/9229 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9229 April 1992 DIRECTOR RESIGNED

View Document

29/04/9229 April 1992 DIRECTOR RESIGNED

View Document

29/04/9229 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9229 April 1992 DIRECTOR RESIGNED

View Document

29/04/9229 April 1992 DIRECTOR RESIGNED

View Document

29/04/9229 April 1992 DIRECTOR RESIGNED

View Document

13/04/9213 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/9213 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/9213 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/9213 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9126 June 1991 RETURN MADE UP TO 23/05/91; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/04/9130 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/9126 April 1991 AGREEMENT 08/04/91

View Document

25/03/9125 March 1991 NEW SECRETARY APPOINTED

View Document

13/03/9113 March 1991 NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991 NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991 NEW DIRECTOR APPOINTED

View Document

11/02/9111 February 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

22/01/9122 January 1991 DIRECTOR RESIGNED

View Document

08/01/918 January 1991 RETURN MADE UP TO 18/05/90; FULL LIST OF MEMBERS

View Document

08/01/918 January 1991 RETURN MADE UP TO 25/07/89; FULL LIST OF MEMBERS

View Document

01/06/901 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9025 May 1990 COMPANY NAME CHANGED LANCASTER SYNTHESIS LIMITED CERTIFICATE ISSUED ON 29/05/90

View Document

15/09/8915 September 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 28/02/89

View Document

09/08/899 August 1989 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

09/08/899 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/899 August 1989 REGISTERED OFFICE CHANGED ON 09/08/89 FROM: G OFFICE CHANGED 09/08/89 EASTGATE WHITE LUND MORECAMBE LANCS LA3 3DY

View Document

12/06/8912 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/8926 May 1989 DIRECTOR RESIGNED

View Document

25/11/8825 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/8825 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

25/10/8825 October 1988 RETURN MADE UP TO 10/10/88; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 RETURN MADE UP TO 07/10/87; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

16/09/8716 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/8620 October 1986 RETURN MADE UP TO 15/09/86; FULL LIST OF MEMBERS

View Document

20/10/8620 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

21/01/7621 January 1976 ANNUAL ACCOUNTS MADE UP DATE 28/02/75

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