TRONOX PIGMENT UK LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewRegistration of charge 001623030021, created on 2025-07-30

View Document

30/07/2530 July 2025 NewRegistration of charge 001623030020, created on 2025-07-30

View Document

14/07/2514 July 2025 NewFull accounts made up to 2024-12-31

View Document

25/06/2525 June 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

25/07/2425 July 2024 Full accounts made up to 2023-12-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Satisfaction of charge 001623030015 in full

View Document

08/06/238 June 2023 Satisfaction of charge 001623030012 in full

View Document

08/06/238 June 2023 Satisfaction of charge 001623030013 in full

View Document

08/06/238 June 2023 Satisfaction of charge 001623030014 in full

View Document

08/06/238 June 2023 Satisfaction of charge 001623030017 in full

View Document

08/06/238 June 2023 Satisfaction of charge 001623030011 in full

View Document

08/06/238 June 2023 Satisfaction of charge 001623030016 in full

View Document

07/06/237 June 2023 Registration of charge 001623030019, created on 2023-06-07

View Document

07/06/237 June 2023 Registration of charge 001623030018, created on 2023-06-07

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

10/01/2310 January 2023 Termination of appointment of Stephen Anthony Box as a director on 2023-01-10

View Document

10/01/2310 January 2023 Appointment of Paul Andrew Hannington Barnett as a director on 2023-01-10

View Document

21/06/2121 June 2021 Full accounts made up to 2020-12-31

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 1 BARTHOLOMEW LANE LONDON EC2N 2AX UNITED KINGDOM

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 35 GREAT ST. HELEN'S LONDON EC3A 6AP

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

18/09/1918 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY BOX / 13/09/2019

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, SECRETARY MARIA JEGHER

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR KOEN DOCX

View Document

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / MILLENIUM INORGANIC CHEMICALS OVERSEAS HOLDINGS / 25/05/2018

View Document

28/08/1928 August 2019 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM LAPORTE ROAD STALLINGBOROUGH GRIMSBY NORTH EAST LINCOLNSHIRE DN40 2PR

View Document

24/07/1924 July 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/07/1924 July 2019 COMPANY NAME CHANGED CRISTAL PIGMENT UK LIMITED CERTIFICATE ISSUED ON 24/07/19

View Document

16/07/1916 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 001623030015

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON MORTEN

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL BARNETT

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCINTYRE

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT SARRACINI

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR CATHERINE SIMPSON

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR TIMOTHY CRAIG CARLSON

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR STEVEN ANDREW KAYE

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

19/09/1819 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR JEAN-HERVE FURLING

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, SECRETARY JEAN-HERVE FURLING

View Document

18/09/1818 September 2018 SECRETARY APPOINTED MRS MARIA JEGHER

View Document

22/08/1822 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILLENIUM INORGANIC CHEMICALS OVERSEAS HOLDINGS

View Document

22/08/1822 August 2018 CESSATION OF MILLENNIUM INORGANIC CHEMICALS UK HOLDINGS LIMITED AS A PSC

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / KOEN FELIX LODEWIJK DOCX / 20/08/2018

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW HANNINGTON BARNETT / 18/08/2017

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY BOX / 18/08/2017

View Document

01/08/171 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

14/06/1614 June 2016 AUDITOR'S RESIGNATION

View Document

07/06/167 June 2016 AUDITOR'S RESIGNATION

View Document

24/05/1624 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/04/1614 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

15/01/1615 January 2016 23/11/15 STATEMENT OF CAPITAL GBP 12474545

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED MR ROBERT JOHN SARRACINI

View Document

21/07/1521 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 001623030014

View Document

21/07/1521 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 001623030013

View Document

10/07/1510 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 001623030012

View Document

10/07/1510 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 001623030011

View Document

02/07/152 July 2015 AUDITOR'S RESIGNATION

View Document

24/06/1524 June 2015 18/05/15 STATEMENT OF CAPITAL GBP 12474544

View Document

09/06/159 June 2015 09/06/15 STATEMENT OF CAPITAL GBP 12474544

View Document

09/06/159 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/06/159 June 2015 REDUCE SHARE PREM A/C 18/05/2015

View Document

09/06/159 June 2015 STATEMENT BY DIRECTORS

View Document

09/06/159 June 2015 SOLVENCY STATEMENT DATED 18/05/15

View Document

17/05/1517 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR JAMIE SCOTT

View Document

09/04/159 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR JAMIE SCOTT

View Document

08/01/158 January 2015 DIRECTOR APPOINTED PAUL ANDREW HANNINGTON BARNETT

View Document

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

View Document

11/04/1411 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR LYNTON SIMMONDS

View Document

19/03/1419 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

19/03/1419 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

19/03/1419 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

19/03/1419 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOOD

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED JAMIE STEPHEN SCOTT

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / KOEN FELIX LODEWIJK DOCX / 01/03/2012

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP LONG

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED SIMON MORTEN

View Document

03/04/133 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

05/11/125 November 2012 DIRECTOR APPOINTED MR MICHAEL PHILIP WOOD

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR ARTHUR SEIBEL

View Document

20/09/1220 September 2012 COMPANY NAME CHANGED MILLENNIUM INORGANIC CHEMICALS LIMITED CERTIFICATE ISSUED ON 20/09/12

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN TELFER

View Document

14/06/1214 June 2012 SECRETARY APPOINTED JEAN-HERVE GUSTAVE FURLING

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED JEAN-HERVE GUSTAVE FURLING

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, SECRETARY PAUL BARNETT

View Document

04/04/124 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

21/03/1221 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR JEAN-HERVE FURLING

View Document

23/08/1123 August 2011 SECRETARY APPOINTED PAUL ANDREW HANNINGTON BARNETT

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED COLIN TELFER

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR SAMUEL ALEXANDER

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, SECRETARY JEAN-HERVE FURLING

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED KOEN FELIX LODEWIJK DOCX

View Document

05/08/115 August 2011 DIRECTOR APPOINTED PHILIP CHARLES LONG

View Document

07/04/117 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

25/03/1125 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED CATHERINE JANE SIMPSON

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS

View Document

29/10/1029 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/04/1016 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN-HERVE GUSTAVE FURLING / 20/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY BOX / 20/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT MCINTYRE / 20/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR SEIBEL / 20/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEOFFREY EVANS / 20/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL RAY ALEXANDER / 20/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNTON SIMMONDS / 20/03/2010

View Document

16/04/1016 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JEAN-HERVE GUSTAVE FURLING / 20/03/2010

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM P. O. BOX 26 STALLINGBOROUGH GRIMSBY NORTH EAST LINCOLNSHIRE DN41 8DP

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED DAVID GEOFFREY EVANS

View Document

31/12/0931 December 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WARD

View Document

05/09/095 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED LYNTON SIMMONDS

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR RENE JONGEN

View Document

20/04/0920 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BOX / 18/08/2008

View Document

24/11/0824 November 2008 AUDITOR'S RESIGNATION

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED DIRECTOR LEONARDUS ZAAL

View Document

18/04/0818 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM STALLINGBOROUGH GRIMSBY NORTH EAST LINCOLNSHIRE DN40 2PR

View Document

18/04/0818 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/0813 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/0813 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 SECRETARY RESIGNED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 SECRETARY RESIGNED

View Document

20/06/0720 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/071 June 2007 VARIOUS AGREEMENTS 15/05/07

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0731 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0731 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0731 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0718 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0718 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0718 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0718 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0718 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0718 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0710 May 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

18/02/0718 February 2007 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/066 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/066 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0617 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/069 January 2006 SECRETARY RESIGNED

View Document

09/01/069 January 2006 NEW SECRETARY APPOINTED

View Document

15/11/0515 November 2005 NEW SECRETARY APPOINTED

View Document

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

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 SECRETARY RESIGNED

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 NEW SECRETARY APPOINTED

View Document

14/10/0414 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

17/04/0417 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/10/032 October 2003 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 AUDITOR'S RESIGNATION

View Document

04/12/024 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0216 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/11/0216 November 2002 NC INC ALREADY ADJUSTED 29/10/02

View Document

16/11/0216 November 2002 £ NC 5000000/13538443 29/10/02

View Document

26/10/0226 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/11/0123 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/09/0021 September 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/08/00

View Document

21/09/0021 September 2000 NC INC ALREADY ADJUSTED 21/08/00

View Document

21/09/0021 September 2000 £ NC 4000000/5000000 21/0

View Document

26/04/0026 April 2000 NEW SECRETARY APPOINTED

View Document

26/04/0026 April 2000 SECRETARY RESIGNED

View Document

26/04/0026 April 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/10/9912 October 1999 NEW SECRETARY APPOINTED

View Document

12/10/9912 October 1999 SECRETARY RESIGNED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

06/04/996 April 1999 RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/09/981 September 1998 AUDITOR'S RESIGNATION

View Document

21/04/9821 April 1998 RETURN MADE UP TO 20/03/98; NO CHANGE OF MEMBERS

View Document

21/04/9821 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

17/07/9717 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/06/9730 June 1997 DIRECTOR RESIGNED

View Document

25/03/9725 March 1997 RETURN MADE UP TO 20/03/97; CHANGE OF MEMBERS

View Document

06/03/976 March 1997 COMPANY NAME CHANGED SCM CHEMICALS LIMITED CERTIFICATE ISSUED ON 06/03/97

View Document

03/03/973 March 1997 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/12/96

View Document

30/01/9730 January 1997 ACC. REF. DATE SHORTENED FROM 31/12/96 TO 30/09/96

View Document

20/12/9620 December 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96

View Document

15/08/9615 August 1996 AUDITOR'S RESIGNATION

View Document

22/03/9622 March 1996 RETURN MADE UP TO 20/03/96; FULL LIST OF MEMBERS

View Document

12/03/9612 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

16/02/9616 February 1996 NEW DIRECTOR APPOINTED

View Document

05/01/965 January 1996 DIRECTOR RESIGNED

View Document

13/03/9513 March 1995 RETURN MADE UP TO 20/03/95; NO CHANGE OF MEMBERS

View Document

13/03/9513 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/04/9413 April 1994 RETURN MADE UP TO 20/03/94; NO CHANGE OF MEMBERS

View Document

13/04/9413 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

13/04/9313 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

04/04/934 April 1993 RETURN MADE UP TO 20/03/93; FULL LIST OF MEMBERS

View Document

22/04/9222 April 1992 RETURN MADE UP TO 20/03/92; NO CHANGE OF MEMBERS

View Document

22/04/9222 April 1992 FULL ACCOUNTS MADE UP TO 28/09/91

View Document

16/05/9116 May 1991 RETURN MADE UP TO 19/04/91; NO CHANGE OF MEMBERS

View Document

16/05/9116 May 1991 FULL ACCOUNTS MADE UP TO 29/09/90

View Document

25/07/9025 July 1990 RETURN MADE UP TO 10/07/90; FULL LIST OF MEMBERS

View Document

25/07/9025 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

07/12/897 December 1989 ADOPT MEM AND ARTS 01/12/89

View Document

20/06/8920 June 1989 RETURN MADE UP TO 17/03/89; FULL LIST OF MEMBERS

View Document

05/06/895 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

15/12/8815 December 1988 AMENDING ACCOUNTS FOR 260987

View Document

15/12/8815 December 1988 FULL ACCOUNTS MADE UP TO 26/09/87

View Document

23/06/8823 June 1988 RETURN MADE UP TO 26/05/88; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 FULL ACCOUNTS MADE UP TO 26/09/87

View Document

13/06/8813 June 1988 RETURN MADE UP TO 05/10/87; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/884 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/8818 April 1988 REGISTERED OFFICE CHANGED ON 18/04/88 FROM: 77 SOUTH AUDLEY STREET LONDON W1Y 6AD

View Document

26/01/8826 January 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

15/01/8815 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/879 November 1987 DIRECTOR RESIGNED

View Document

28/10/8728 October 1987 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 30/09

View Document

26/08/8726 August 1987 DIRECTOR RESIGNED

View Document

14/07/8714 July 1987 DIRECTOR RESIGNED

View Document

17/03/8717 March 1987 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

28/01/8728 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/8723 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/879 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/8616 October 1986 DIRECTOR RESIGNED

View Document

22/09/8622 September 1986 RETURN MADE UP TO 16/07/86; FULL LIST OF MEMBERS

View Document

30/06/8630 June 1986 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 28/02

View Document

16/07/8516 July 1985 ANNUAL ACCOUNTS MADE UP DATE 02/09/84

View Document

04/09/844 September 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/09/84

View Document

05/06/845 June 1984 ANNUAL ACCOUNTS MADE UP DATE 01/01/84

View Document

01/01/201 January 1920 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information