DSM COMPOSITE RESINS UK LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

11/02/2211 February 2022 Restoration by order of court - previously in Members' Voluntary Liquidation

View Document

14/10/1414 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MR ALBERT JAN BAKKER

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR WILFRID GAMBADE

View Document

04/01/144 January 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/10/1328 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM
C/O COLIN BRATT
DSM NUTRITIONAL PRODUCTS (UK) LIMITED DELVES ROAD
HEANOR GATE
HEANOR
DERBYSHIRE
DE75 7SG
ENGLAND

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILFRID GAMBADE / 28/03/2013

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR COLIN DOUGLAS BRATT

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOHANNES VAN LEUR

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR WILFRID GAMBADE

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR KRIENUS VAN LOON

View Document

23/10/1223 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM CROMWELL ROAD ELLESMERE PORT CHESHIRE CH65 4LR

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/07/1218 July 2012 Annual return made up to 14 October 2011 with full list of shareholders

View Document

18/07/1218 July 2012 SECRETARY APPOINTED MR COLIN DOUGLAS BRATT

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, SECRETARY JOY WILLIAMS

View Document

24/04/1224 April 2012 DISS40 (DISS40(SOAD))

View Document

23/04/1223 April 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/02/1223 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED MR KRIENUS ADRIAAN VAN LOON

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR JOHANNES LAMBERTUS FRANSISCUS VAN LEUR

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR GERARDUS VAN BINSBERGEN

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCHUGH

View Document

11/11/1011 November 2010 SECRETARY APPOINTED MISS JOY LOUISE WILLIAMS

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, SECRETARY CAROL THOMPSON

View Document

20/10/1020 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

19/10/1019 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

18/10/1018 October 2010 SAIL ADDRESS CREATED

View Document

03/09/103 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/10/0915 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MCHUGH / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERARDUS HENDRIKUS VAN BINSBERGEN / 15/10/2009

View Document

23/10/0823 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/11/0715 November 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED

View Document

15/01/0715 January 2007 SECRETARY RESIGNED

View Document

09/11/069 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 SECRETARY RESIGNED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 NEW SECRETARY APPOINTED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/06/0516 June 2005 SECRETARY RESIGNED

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

07/02/057 February 2005 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS; AMEND

View Document

23/12/0423 December 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/10/0431 October 2004 SECRETARY RESIGNED

View Document

31/10/0431 October 2004 NEW SECRETARY APPOINTED

View Document

25/11/0325 November 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/10/0216 October 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0118 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/07/0011 July 2000 COMPANY NAME CHANGED DSM RESINS U.K. LIMITED CERTIFICATE ISSUED ON 12/07/00; RESOLUTION PASSED ON 26/04/00

View Document

28/03/0028 March 2000 SECRETARY RESIGNED

View Document

28/03/0028 March 2000 NEW SECRETARY APPOINTED

View Document

11/10/9911 October 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 COMPANY NAME CHANGED D.S.M. RESINS U.K. LIMITED CERTIFICATE ISSUED ON 24/08/99; RESOLUTION PASSED ON 05/08/99

View Document

08/06/998 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/05/9926 May 1999 REGISTERED OFFICE CHANGED ON 26/05/99 FROM: 5 CIVIC WAY ELLESMERE PORT SOUTH WIRRAL L65 0HB

View Document

21/10/9821 October 1998 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/05/9820 May 1998 ADOPT MEM AND ARTS 12/05/98

View Document

19/05/9819 May 1998 DIRECTOR RESIGNED

View Document

19/05/9819 May 1998 DIRECTOR RESIGNED

View Document

29/04/9829 April 1998 COMPANY NAME CHANGED FREEMAN CHEMICALS LIMITED CERTIFICATE ISSUED ON 30/04/98; RESOLUTION PASSED ON 31/03/98

View Document

24/03/9824 March 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 SECRETARY RESIGNED

View Document

22/12/9722 December 1997 NEW SECRETARY APPOINTED

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

18/11/9718 November 1997 RETURN MADE UP TO 14/10/97; NO CHANGE OF MEMBERS

View Document

05/09/975 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/10/9628 October 1996 RETURN MADE UP TO 14/10/96; FULL LIST OF MEMBERS

View Document

20/09/9620 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 14/10/95; NO CHANGE OF MEMBERS

View Document

31/08/9531 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/11/949 November 1994 RETURN MADE UP TO 14/10/94; FULL LIST OF MEMBERS

View Document

09/11/949 November 1994 DIRECTOR RESIGNED

View Document

09/11/949 November 1994 DIRECTOR RESIGNED

View Document

26/08/9426 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/04/946 April 1994 NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994 DIRECTOR RESIGNED

View Document

06/04/946 April 1994 DIRECTOR RESIGNED

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

31/10/9331 October 1993 DIRECTOR RESIGNED

View Document

31/10/9331 October 1993 DIRECTOR RESIGNED

View Document

31/10/9331 October 1993 RETURN MADE UP TO 14/10/93; NO CHANGE OF MEMBERS

View Document

08/04/938 April 1993 NEW DIRECTOR APPOINTED

View Document

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

View Document

03/11/923 November 1992 RETURN MADE UP TO 18/10/92; NO CHANGE OF MEMBERS

View Document

18/12/9118 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/9118 December 1991 NEW DIRECTOR APPOINTED

View Document

03/12/913 December 1991 S386 DISP APP AUDS 12/09/91

View Document

03/12/913 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/12/913 December 1991 RETURN MADE UP TO 18/10/91; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/11/9014 November 1990 RETURN MADE UP TO 17/09/90; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 DIRECTOR RESIGNED

View Document

20/01/9020 January 1990 NEW DIRECTOR APPOINTED

View Document

28/11/8928 November 1989 DIRECTOR RESIGNED

View Document

09/11/899 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/11/899 November 1989 RETURN MADE UP TO 18/10/89; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 DIRECTOR RESIGNED

View Document

16/10/8916 October 1989 NEW DIRECTOR APPOINTED

View Document

05/01/895 January 1989 RETURN MADE UP TO 18/10/88; FULL LIST OF MEMBERS

View Document

05/01/895 January 1989 FULL ACCOUNTS MADE UP TO 28/11/87

View Document

27/09/8827 September 1988 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 30/11/87

View Document

14/06/8814 June 1988 NEW DIRECTOR APPOINTED

View Document

19/05/8819 May 1988 NEW SECRETARY APPOINTED

View Document

19/05/8819 May 1988 SECRETARY RESIGNED

View Document

09/05/889 May 1988 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

21/03/8821 March 1988 DIRECTOR RESIGNED

View Document

09/11/879 November 1987 RETURN MADE UP TO 05/10/87; FULL LIST OF MEMBERS

View Document

03/11/873 November 1987 FULL ACCOUNTS MADE UP TO 29/11/86

View Document

22/10/8722 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/8722 October 1987 DIRECTOR RESIGNED

View Document

22/01/8722 January 1987 RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS

View Document

22/01/8722 January 1987 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

06/05/866 May 1986 RETURN MADE UP TO 13/12/85; FULL LIST OF MEMBERS

View Document

26/03/6626 March 1966 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/03/66

View Document

29/09/6029 September 1960 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