AIR PRODUCTS (CHEMICALS) TEESSIDE LIMITED - WALTON ON THAMES


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-07-30 View Report
Gazette. Gazette notice voluntary. 2019-05-14 View Report
Dissolution. Dissolution application strike off company. 2019-05-07 View Report
Confirmation statement. Statement with no updates. 2018-11-14 View Report
Accounts. Accounts type full. 2018-06-28 View Report
Confirmation statement. Statement with no updates. 2017-11-16 View Report
Accounts. Accounts type full. 2017-08-17 View Report
Officers. Officer name: Mr Mark Jamie Sambrook. Appointment date: 2017-05-26. 2017-06-01 View Report
Officers. Officer name: William Hollin Dayrell Morrison-Bell. Termination date: 2017-05-26. 2017-06-01 View Report
Confirmation statement. Statement with updates. 2016-11-15 View Report
Accounts. Accounts type full. 2016-06-29 View Report
Officers. Termination date: 2016-05-04. Officer name: Patrick Moore Neligan. 2016-05-10 View Report
Officers. Officer name: William Hollin Dayrell Morrison-Bell. Termination date: 2016-05-04. 2016-05-10 View Report
Officers. Termination date: 2016-05-04. Officer name: David Leney. 2016-05-10 View Report
Officers. Termination date: 2016-05-04. Officer name: Timothy Martin Hulbert. 2016-05-10 View Report
Officers. Officer name: Mr. Gregory Earl Weigard. Appointment date: 2016-05-04. 2016-05-10 View Report
Officers. Officer name: Mr. Richard John Boocock. Appointment date: 2016-05-04. 2016-05-10 View Report
Officers. Officer name: Mr. Charles George Stinner. Appointment date: 2016-05-04. 2016-05-10 View Report
Annual return. With made up date full list shareholders. 2015-11-16 View Report
Accounts. Accounts type full. 2015-07-04 View Report
Officers. Officer name: Mr. Timothy Martin Hulbert. Appointment date: 2015-01-05. 2015-01-05 View Report
Annual return. With made up date full list shareholders. 2014-11-18 View Report
Officers. Termination date: 2014-10-28. Officer name: Caroline Mary Lloyd. 2014-10-29 View Report
Accounts. Accounts type full. 2014-07-01 View Report
Officers. Change date: 2014-02-14. Officer name: Mrs Caroline Mary Lloyd. 2014-04-17 View Report
Officers. Officer name: Mr. David Leney. 2014-04-14 View Report
Annual return. With made up date full list shareholders. 2013-11-18 View Report
Accounts. Accounts type full. 2013-05-10 View Report
Capital. Description: Statement by directors. 2013-02-01 View Report
Insolvency. Description: Solvency statement dated 24/01/13. 2013-02-01 View Report
Capital. Capital statement capital company with date currency figure. 2013-02-01 View Report
Resolution. Description: Resolutions. 2013-02-01 View Report
Officers. Officer name: Diane Sheridan. 2012-12-13 View Report
Officers. Officer name: Mrs Caroline Mary Lloyd. 2012-12-13 View Report
Officers. Officer name: Sir William Hollin Dayrell Morrison-Bell. 2012-12-13 View Report
Officers. Officer name: Diane Sheridan. 2012-12-13 View Report
Annual return. With made up date full list shareholders. 2012-11-21 View Report
Accounts. Accounts type full. 2012-05-15 View Report
Annual return. With made up date full list shareholders. 2011-11-15 View Report
Accounts. Accounts type full. 2011-04-18 View Report
Annual return. With made up date full list shareholders. 2010-11-17 View Report
Annual return. With made up date full list shareholders. 2010-11-16 View Report
Accounts. Accounts type full. 2010-05-20 View Report
Officers. Officer name: Ms Diane Lorraine Sheridan. 2010-04-14 View Report
Officers. Officer name: Ms Diane Lorraine Sheridan. 2010-04-14 View Report
Officers. Officer name: John Tufnell. 2010-04-14 View Report
Officers. Officer name: John Tufnell. 2010-04-14 View Report
Annual return. With made up date full list shareholders. 2009-11-16 View Report
Officers. Officer name: Mr. John Francis Tufnell. Change date: 2009-10-20. 2009-10-20 View Report
Officers. Officer name: Mr. John Francis Tufnell. Change date: 2009-10-20. 2009-10-20 View Report