K-TRON COLORMAX LIMITED

Company Documents

DateDescription
28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

28/12/2228 December 2022 Application to strike the company off the register

View Document

24/10/2224 October 2022 Statement of capital on 2022-10-24

View Document

24/10/2224 October 2022

View Document

24/10/2224 October 2022

View Document

24/10/2224 October 2022 Resolutions

View Document

24/10/2224 October 2022 Resolutions

View Document

24/10/2224 October 2022 Resolutions

View Document

21/10/2221 October 2022 Notification of Hillenbrand, Inc. as a person with significant control on 2016-04-06

View Document

21/10/2221 October 2022 Cessation of Coperion K-Tron Pitman Inc as a person with significant control on 2018-06-22

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/06/217 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/05/2022 May 2020 DIRECTOR APPOINTED MR JAMES DAVID HUCHISON

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD POOLE

View Document

20/05/2020 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/05/1914 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COPERION K-TRON PITMAN INC

View Document

18/04/1818 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

22/03/1822 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/03/2018

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR GERHARD WIRZ

View Document

30/06/1730 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

18/07/1618 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

18/02/1618 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

06/07/156 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

23/02/1523 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

07/07/147 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

20/02/1420 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

09/08/139 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

19/02/1319 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

25/06/1225 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

24/02/1224 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

20/04/1120 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR RICHARD POOLE

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR LUKAS GUENTHARDT

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR GERHARD WIRZ

View Document

18/02/1118 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

27/09/1027 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/07/1022 July 2010 CURRSHO FROM 31/12/2010 TO 30/09/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUKAS GUENTHARDT / 17/03/2010

View Document

18/03/1018 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TERANCE PLANT / 17/03/2010

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, SECRETARY GEOFFREY SALTER

View Document

09/02/109 February 2010 SECRETARY APPOINTED MICHAEL TERANCE PLANT

View Document

15/10/0915 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

04/02/094 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

06/10/086 October 2008 DIRECTOR APPOINTED MR MICHAEL TERRANCE PLANT

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/2008 FROM UNIT 3 STAFFORD PARK 12 TELFORD SHROPSHIRE TF3 3BJ

View Document

05/02/085 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 ARTICLES OF ASSOCIATION

View Document

02/05/062 May 2006 COMPANY NAME CHANGED COLORMAX LIMITED CERTIFICATE ISSUED ON 29/04/06

View Document

27/04/0627 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/02/0622 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

16/08/0516 August 2005 DIRECTOR RESIGNED

View Document

05/02/055 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/12/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/10/0111 October 2001 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/02/018 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 NEW SECRETARY APPOINTED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

27/01/0027 January 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

24/01/9924 January 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

20/05/9820 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

05/02/985 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

09/05/979 May 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

18/03/9718 March 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/03/9718 March 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

18/03/9718 March 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/963 June 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

03/06/963 June 1996 NEW SECRETARY APPOINTED

View Document

03/06/963 June 1996 SECRETARY RESIGNED

View Document

14/05/9614 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

08/02/968 February 1996 NEW DIRECTOR APPOINTED

View Document

31/01/9631 January 1996 NEW SECRETARY APPOINTED

View Document

30/01/9630 January 1996 AUDITOR'S RESIGNATION

View Document

10/08/9510 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

08/02/958 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

18/11/9418 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

18/02/9418 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

24/09/9324 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/937 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

28/01/9328 January 1993 DIRECTOR RESIGNED

View Document

28/01/9328 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/01/9328 January 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

05/10/925 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

06/02/926 February 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

06/02/926 February 1992 DIRECTOR RESIGNED

View Document

22/01/9222 January 1992 DIRECTOR RESIGNED

View Document

05/12/915 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

05/03/915 March 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

04/02/914 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

24/01/9124 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

03/01/913 January 1991 DIRECTOR RESIGNED

View Document

20/03/9020 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

21/03/8921 March 1989 DIRECTOR RESIGNED

View Document

21/03/8921 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

20/01/8820 January 1988 RETURN MADE UP TO 01/07/87; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

04/08/874 August 1987 REGISTERED OFFICE CHANGED ON 04/08/87 FROM: HALDANE HALESFIELDS TELFORD TF7 4EW SALOP

View Document

21/01/8721 January 1987 NEW DIRECTOR APPOINTED

View Document

15/10/8615 October 1986 RETURN MADE UP TO 01/09/86; FULL LIST OF MEMBERS

View Document

15/10/8615 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

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