MOMENTIVE PERFORMANCE MATERIALS LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Full accounts made up to 2024-12-31

View Document

18/10/2418 October 2024 Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

View Document

16/10/2416 October 2024 Registered office address changed from 5 Cranfield Road Lostock Industrial Estate Lostock Bolton BL6 4QD to 5 Cranfield Road Lostock Industrial Estate Lostock Bolton BL6 4SB on 2024-10-16

View Document

16/10/2416 October 2024 Secretary's details changed for Abogado Nominees Limited on 2024-10-14

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Secretary's details changed for Abogado Nominees Limited on 2023-10-23

View Document

01/07/241 July 2024 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

14/09/2314 September 2023 Full accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

19/08/2019 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

08/08/198 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

23/05/1923 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063767440005

View Document

23/05/1923 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063767440002

View Document

23/05/1923 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063767440004

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR MATHIAS STEINER

View Document

04/07/184 July 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

12/03/1812 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063767440005

View Document

14/09/1714 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/06/1630 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED DR MATHIAS SVEN STEINER

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT GNANN

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE KNIGHT III

View Document

06/10/156 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/01/1529 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063767440001

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER BERING / 12/09/2014

View Document

06/11/146 November 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR ARNOLDUS MERTENS

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED PETER BERING

View Document

23/04/1423 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063767440004

View Document

15/04/1415 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063767440003

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, SECRETARY VERENA QUINK

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED JONATHAN CHARD

View Document

24/09/1324 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

10/06/1310 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/05/1314 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 063767440002

View Document

14/05/1314 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 063767440001

View Document

31/12/1231 December 2012 DIRECTOR APPOINTED GEORGE PERRY KNIGHT III

View Document

31/12/1231 December 2012 DIRECTOR APPOINTED ARNOLDUS WILHELMUS MARIA MERTENS

View Document

31/12/1231 December 2012 APPOINTMENT TERMINATED, DIRECTOR OSMAN NEBIOGLU

View Document

08/10/128 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/11/119 November 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

31/10/1131 October 2011 RE-SECTION 519

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR IAN MOORE

View Document

03/12/103 December 2010 DIRECTOR APPOINTED ROBERT GNANN

View Document

25/10/1025 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/10/1025 October 2010 SAIL ADDRESS CREATED

View Document

26/07/1026 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED OSMAN NEBIOGLU

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR WOLF LEHMANN

View Document

06/11/096 November 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/10/0813 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 NEW SECRETARY APPOINTED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 S366A DISP HOLDING AGM 20/09/07

View Document

26/09/0726 September 2007 REGISTERED OFFICE CHANGED ON 26/09/07 FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

26/09/0726 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/09/0726 September 2007 ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08

View Document

26/09/0726 September 2007 S386 DISP APP AUDS 20/09/07

View Document

20/09/0720 September 2007 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