ACC SILICONES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2023-03-16 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2022-12-16 View Report
Insolvency. Brought down date: 2021-12-16. 2022-01-21 View Report
Insolvency. Brought down date: 2020-12-16. 2021-02-18 View Report
Address. New address: Amber House Showground Road Bridgwater TA6 6AJ. 2020-01-09 View Report
Address. New address: Amber House Showground Road Bridgwater TA6 6AJ. 2020-01-09 View Report
Address. Old address: Amber House Showground Road Bridgwater Somerset TA6 6AJ. Change date: 2020-01-09. New address: 1 More London Place London SE1 2AF. 2020-01-09 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2020-01-07 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-01-07 View Report
Resolution. Description: Resolutions. 2020-01-07 View Report
Accounts. Accounts type full. 2019-10-09 View Report
Capital. Date: 2019-03-29. 2019-04-08 View Report
Resolution. Description: Resolutions. 2019-04-08 View Report
Capital. Description: Statement by Directors. 2019-03-29 View Report
Capital. Capital statement capital company with date currency figure. 2019-03-29 View Report
Insolvency. Description: Solvency Statement dated 29/03/19. 2019-03-29 View Report
Resolution. Description: Resolutions. 2019-03-29 View Report
Mortgage. Charge number: 004602610001. 2019-01-08 View Report
Accounts. Accounts type full. 2018-09-17 View Report
Confirmation statement. Statement with no updates. 2018-08-16 View Report
Persons with significant control. Withdrawal date: 2018-03-26. 2018-03-26 View Report
Officers. Appointment date: 2017-08-24. Officer name: Levi James Cottington. 2018-01-26 View Report
Officers. Appointment date: 2017-08-24. Officer name: Dr Ralf Bruckmann. 2018-01-26 View Report
Officers. Officer name: Nico Wawerek. Appointment date: 2017-08-24. 2018-01-26 View Report
Officers. Officer name: Dr Annegret Vester. Appointment date: 2017-08-24. 2018-01-26 View Report
Officers. Officer name: Guy Gary Zaczepinski. Termination date: 2017-08-24. 2018-01-26 View Report
Officers. Termination date: 2017-08-24. Officer name: Donald Joseph Stanutz. 2018-01-26 View Report
Officers. Officer name: Stephen Frederick Kirk. Termination date: 2017-08-24. 2018-01-26 View Report
Officers. Officer name: Martin Antoinne Sarafa. Termination date: 2017-08-24. 2018-01-26 View Report
Officers. Termination date: 2017-08-24. Officer name: Kenneth Eli Charbonaeu. 2018-01-26 View Report
Confirmation statement. Statement with no updates. 2017-08-14 View Report
Persons with significant control. Psc name: Amber Chemical Company Limited. Notification date: 2017-08-14. 2017-08-14 View Report
Accounts. Accounts type full. 2017-06-01 View Report
Confirmation statement. Statement with updates. 2016-08-12 View Report
Accounts. Accounts type full. 2016-05-25 View Report
Accounts. Accounts type full. 2015-08-19 View Report
Annual return. With made up date full list shareholders. 2015-08-10 View Report
Officers. Officer name: Stephen Frederick Kirk. Change date: 2014-04-01. 2015-08-10 View Report
Officers. Change date: 2014-04-01. Officer name: Guy Gary Zaczepinski. 2015-08-10 View Report
Miscellaneous. Description: Section 519. 2015-06-15 View Report
Auditors. Auditors resignation company. 2015-06-12 View Report
Accounts. Accounts type full. 2014-12-18 View Report
Accounts. Change account reference date company current shortened. 2014-12-04 View Report
Annual return. With made up date full list shareholders. 2014-08-31 View Report
Incorporation. Memorandum articles. 2014-08-31 View Report
Officers. Appointment date: 2014-03-31. Officer name: Thomas Gawlik. 2014-08-28 View Report
Resolution. Description: Resolutions. 2014-07-23 View Report
Officers. Officer name: Peter Best. 2014-05-08 View Report
Officers. Officer name: Peter Best. 2014-05-08 View Report
Officers. Officer name: Maurizio Macchi. 2014-05-08 View Report