ALLNEX UK LIMITED - LONDON


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

Description Filing date
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