VINYL COMPOUNDS HOLDINGS LIMITED

Company Documents

DateDescription
21/04/2521 April 2025 Final Gazette dissolved following liquidation

View Document

21/04/2521 April 2025 Final Gazette dissolved following liquidation

View Document

21/01/2521 January 2025 Return of final meeting in a members' voluntary winding up

View Document

12/01/2412 January 2024 Liquidators' statement of receipts and payments to 2023-11-23

View Document

16/12/2216 December 2022 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

16/12/2216 December 2022 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

12/12/2212 December 2022 Resolutions

View Document

12/12/2212 December 2022 Registered office address changed from C/O Mexichem 8 Beler Way Leicester Road Industrial Estate Melton Mowbray Leicestershire LE13 0DG to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 2022-12-12

View Document

12/12/2212 December 2022 Declaration of solvency

View Document

12/12/2212 December 2022 Appointment of a voluntary liquidator

View Document

12/12/2212 December 2022 Resolutions

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022

View Document

21/11/2221 November 2022

View Document

21/11/2221 November 2022 Statement of capital on 2022-11-21

View Document

18/11/2218 November 2022 Statement of capital following an allotment of shares on 2022-11-18

View Document

05/01/225 January 2022 Full accounts made up to 2020-12-31

View Document

02/11/212 November 2021 Cessation of Mexichem Resinas Vinilicas S.A. De C.V. as a person with significant control on 2016-11-25

View Document

02/11/212 November 2021 Notification of a person with significant control statement

View Document

26/10/2126 October 2021 Director's details changed for Gautam Satyamurthy Nivarthy on 2021-10-21

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

16/01/1916 January 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/12/1819 December 2018 DISS40 (DISS40(SOAD))

View Document

04/12/184 December 2018 FIRST GAZETTE

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAKIN

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED GAUTAM NIVARTHY

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED DANIEL JEAN DELISLE

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED MICHAEL RAY FUNDERBURG

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR ENRIQUE PEREZ

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEXICHEM RESINAS VINILICAS S.A. DE C.V.

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM THE HEATH BUSINESS & TECHNICAL PARK RUNCORN CHESHIRE WA7 4QX

View Document

19/01/1719 January 2017 AUDITOR'S RESIGNATION

View Document

07/01/177 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096274450001

View Document

07/01/177 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 096274450003

View Document

07/01/177 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096274450002

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED ENRIQUE RAMIREZ PEREZ

View Document

16/12/1616 December 2016 CURRSHO FROM 31/01/2017 TO 31/12/2016

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM STEPHANIE WORKS CHINLEY SK23 6BT UNITED KINGDOM

View Document

06/11/166 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

13/06/1613 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

05/05/165 May 2016 03/07/15 STATEMENT OF CAPITAL GBP 90000

View Document

07/04/167 April 2016 PREVSHO FROM 30/06/2016 TO 31/01/2016

View Document

27/10/1527 October 2015 ADOPT ARTICLES 06/10/2015

View Document

14/10/1514 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096274450003

View Document

12/10/1512 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096274450002

View Document

20/08/1520 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096274450001

View Document

08/06/158 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information