JOHNSON MATTHEY (CM) LIMITED

Company Documents

DateDescription
01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR DENNIS JONES

View Document

12/02/1612 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

05/11/155 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/01/1522 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

06/11/146 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MR DENNIS GARETH JONES

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT MACLEOD

View Document

27/01/1427 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

26/11/1326 November 2013 AUDITOR'S RESIGNATION

View Document

11/11/1311 November 2013 SECT 519

View Document

24/10/1324 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/01/1311 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

18/10/1218 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/01/1217 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

23/11/1123 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/05/113 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

27/04/1127 April 2011 SECTION 175 18/04/2011

View Document

27/01/1127 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

26/11/1026 November 2010 REGISTERED OFFICE CHANGED ON 26/11/2010 FROM 40-42 HATTON GARDEN LONDON EC1N 8EE

View Document

12/11/1012 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/01/1025 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SIMON FARRANT / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES MACLEOD / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON FARRANT / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL ROBINSON / 01/10/2009

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN SHELDRICK

View Document

08/09/098 September 2009 DIRECTOR APPOINTED ROBERT JAMES MACLEOD

View Document

25/07/0925 July 2009 DIRECTOR RESIGNED DAVID MORGAN

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED STEVEN PAUL ROBINSON

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED SIMON FARRANT

View Document

07/07/097 July 2009 DIRECTOR RESIGNED IAN HUDDART

View Document

12/01/0912 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/01/0825 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 COMPANY NAME CHANGED JOHNSON MATTHEY CERAMICS LIMITED CERTIFICATE ISSUED ON 17/05/07; RESOLUTION PASSED ON 04/05/07

View Document

31/01/0731 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: 2-4 COCKSPUR STREET TRAFALGAR SQUARE LONDON SW1Y 5BQ

View Document

20/01/0620 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/01/0520 January 2005 S366A DISP HOLDING AGM 21/12/04 S252 DISP LAYING ACC 21/12/04 S386 DISP APP AUDS 21/12/04

View Document

20/01/0520 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 REREG PLC-PRI 23/11/04

View Document

29/11/0429 November 2004 � NC 600000000/369000000 19

View Document

29/11/0429 November 2004 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

29/11/0429 November 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/11/0429 November 2004 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/02/024 February 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/10/0031 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0023 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

19/05/0019 May 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

02/02/002 February 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 SECRETARY RESIGNED

View Document

03/02/993 February 1999 ADOPT MEM AND ARTS 06/02/98

View Document

03/02/993 February 1999 DIRECTOR RESIGNED

View Document

03/02/993 February 1999 CONVE 06/02/98

View Document

03/02/993 February 1999 ADOPT MEM AND ARTS 31/03/98

View Document

03/02/993 February 1999 RETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 NEW SECRETARY APPOINTED

View Document

25/08/9825 August 1998 NEW SECRETARY APPOINTED

View Document

14/08/9814 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/986 August 1998 SECRETARY RESIGNED

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

09/07/989 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

15/05/9815 May 1998 COMPANY NAME CHANGED COOKSON MATTHEY CERAMICS PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 18/05/98; RESOLUTION PASSED ON 11/05/98

View Document

11/03/9811 March 1998 REGISTERED OFFICE CHANGED ON 11/03/98 FROM: 130 WOOD STREET LONDON EC2V 6EQ

View Document

25/02/9825 February 1998 NEW SECRETARY APPOINTED

View Document

13/02/9813 February 1998 DIRECTOR RESIGNED

View Document

13/02/9813 February 1998 DIRECTOR RESIGNED

View Document

13/02/9813 February 1998 SECRETARY RESIGNED

View Document

05/01/985 January 1998 DIRECTOR RESIGNED

View Document

05/01/985 January 1998 RETURN MADE UP TO 07/01/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 NEW SECRETARY APPOINTED

View Document

23/10/9723 October 1997 DIRECTOR RESIGNED

View Document

21/07/9721 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 07/01/97; NO CHANGE OF MEMBERS

View Document

06/10/966 October 1996 NEW DIRECTOR APPOINTED

View Document

06/10/966 October 1996 ADOPT MEM AND ARTS 27/09/96

View Document

06/10/966 October 1996 NEW DIRECTOR APPOINTED

View Document

04/10/964 October 1996 AUDITOR'S RESIGNATION

View Document

10/09/9610 September 1996 NEW SECRETARY APPOINTED

View Document

10/09/9610 September 1996 SECRETARY RESIGNED

View Document

09/06/969 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

23/05/9623 May 1996 NEW DIRECTOR APPOINTED

View Document

23/05/9623 May 1996 DIRECTOR RESIGNED

View Document

13/02/9613 February 1996 RETURN MADE UP TO 07/01/96; NO CHANGE OF MEMBERS

View Document

28/12/9528 December 1995 INTERIM ACCOUNTS MADE UP TO 30/11/95

View Document

30/06/9530 June 1995 INTERIM ACCOUNTS MADE UP TO 31/05/95

View Document

04/04/954 April 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

06/02/956 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/956 February 1995 RETURN MADE UP TO 07/01/95; FULL LIST OF MEMBERS

View Document

06/02/956 February 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/11/9430 November 1994 SHARES AGREEMENT OTC

View Document

24/10/9424 October 1994 NEW DIRECTOR APPOINTED

View Document

12/09/9412 September 1994 NEW DIRECTOR APPOINTED

View Document

10/08/9410 August 1994 NEW DIRECTOR APPOINTED

View Document

10/08/9410 August 1994 NEW DIRECTOR APPOINTED

View Document

10/08/9410 August 1994 NEW DIRECTOR APPOINTED

View Document

27/07/9427 July 1994 DIRECTOR RESIGNED

View Document

27/07/9427 July 1994 NC INC ALREADY ADJUSTED 30/06/94

View Document

27/07/9427 July 1994 DIRECTOR RESIGNED

View Document

27/07/9427 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/9427 July 1994 VARYING SHARE RIGHTS AND NAMES 30/06/94

View Document

30/06/9430 June 1994 REGISTERED OFFICE CHANGED ON 30/06/94 FROM: G OFFICE CHANGED 30/06/94 78 HATTON GARDEN LONDON EC1N 8JP

View Document

28/06/9428 June 1994 APPLICATION COMMENCE BUSINESS

View Document

28/06/9428 June 1994 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

03/06/943 June 1994 COMPANY NAME CHANGED ADVANCERISE PUBLIC LIMITED COMPA NY CERTIFICATE ISSUED ON 03/06/94

View Document

25/04/9425 April 1994 NEW DIRECTOR APPOINTED

View Document

25/04/9425 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9425 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/04/9425 April 1994 NEW DIRECTOR APPOINTED

View Document

25/04/9425 April 1994 NEW DIRECTOR APPOINTED

View Document

25/04/9425 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9425 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/04/9425 April 1994 REGISTERED OFFICE CHANGED ON 25/04/94 FROM: G OFFICE CHANGED 25/04/94 LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

08/04/948 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/948 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/04/948 April 1994 REGISTERED OFFICE CHANGED ON 08/04/94 FROM: G OFFICE CHANGED 08/04/94 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

08/04/948 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/947 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information