Gazette. Gazette dissolved voluntary. |
2022-01-11 |
View Report |
Dissolution. Dissolution voluntary strike off suspended. |
2021-08-17 |
View Report |
Gazette. Gazette notice voluntary. |
2021-07-13 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-07-06 |
View Report |
Mortgage. Charge number: 016378850001. |
2021-04-30 |
View Report |
Mortgage. Charge number: 016378850002. |
2021-04-30 |
View Report |
Accounts. Accounts type full. |
2020-08-05 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-20 |
View Report |
Officers. Change date: 2019-08-27. Officer name: Kulvinder Kaur Bamrah. |
2019-09-10 |
View Report |
Accounts. Accounts type full. |
2019-07-25 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-24 |
View Report |
Accounts. Accounts type full. |
2018-10-03 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-20 |
View Report |
Accounts. Accounts type full. |
2017-10-04 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-24 |
View Report |
Persons with significant control. Psc name: Allnex Holding Uk Limited. Change date: 2016-04-06. |
2017-07-24 |
View Report |
Mortgage. Charge creation date: 2017-05-11. Charge number: 016378850002. |
2017-05-15 |
View Report |
Mortgage. Charge creation date: 2017-01-13. Charge number: 016378850001. |
2017-01-17 |
View Report |
Accounts. Accounts type full. |
2016-10-11 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-01 |
View Report |
Accounts. Accounts type full. |
2015-10-05 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-06 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-01 |
View Report |
Accounts. Accounts type full. |
2014-07-17 |
View Report |
Accounts. Accounts type full. |
2013-11-04 |
View Report |
Address. Old address: Adenbury Way Wrexham Industrial Estate Wrexham LL13 9UZ. Change date: 2013-08-13. |
2013-08-13 |
View Report |
Officers. Officer name: Citco Management (Uk) Limited. |
2013-08-13 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-31 |
View Report |
Officers. Officer name: Duncan Adrian Taylor. Change date: 2013-07-20. |
2013-07-31 |
View Report |
Officers. Change date: 2013-07-20. Officer name: Kulvinder Kaur Bamrah. |
2013-07-31 |
View Report |
Change of name. Description: Company name changed cytec surface specialties uk LIMITED\certificate issued on 10/07/13. |
2013-07-10 |
View Report |
Resolution. Description: Resolutions. |
2013-06-27 |
View Report |
Officers. Officer name: Kulvinder Kaur Bamrah. |
2013-04-24 |
View Report |
Incorporation. Memorandum articles. |
2013-04-15 |
View Report |
Resolution. Description: Resolutions. |
2013-04-15 |
View Report |
Officers. Officer name: Pinsent Masons Secretarial Limited. |
2013-04-15 |
View Report |
Officers. Officer name: Ad Schiebroek. |
2013-04-15 |
View Report |
Officers. Officer name: Michael Hulligan. |
2013-04-15 |
View Report |
Officers. Officer name: Duncan Adrian Taylor. |
2013-04-15 |
View Report |
Accounts. Accounts type full. |
2012-09-26 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-31 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-01 |
View Report |
Accounts. Accounts type full. |
2011-07-07 |
View Report |
Officers. Officer name: Ad Schiebroek. Change date: 2011-05-30. |
2011-06-07 |
View Report |
Accounts. Accounts type full. |
2010-08-27 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-21 |
View Report |
Accounts. Accounts type full. |
2009-10-16 |
View Report |
Annual return. Legacy. |
2009-07-20 |
View Report |
Accounts. Accounts type full. |
2008-12-09 |
View Report |
Annual return. Legacy. |
2008-07-21 |
View Report |