Gazette. Gazette dissolved voluntary. |
2021-04-27 |
View Report |
Dissolution. Dissolution voluntary strike off suspended. |
2020-10-13 |
View Report |
Gazette. Gazette notice voluntary. |
2020-09-15 |
View Report |
Confirmation statement. Statement with updates. |
2020-09-14 |
View Report |
Dissolution. Dissolution application strike off company. |
2020-09-02 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2020-07-07 |
View Report |
Resolution. Description: Resolutions. |
2020-07-07 |
View Report |
Capital. Description: Statement by Directors. |
2020-07-07 |
View Report |
Insolvency. Description: Solvency Statement dated 22/06/20. |
2020-07-07 |
View Report |
Officers. Appointment date: 2019-10-18. Officer name: Michael Jerome Siegmund. |
2019-12-03 |
View Report |
Officers. Appointment date: 2019-10-18. Officer name: Michael Jerome Siegmund. |
2019-11-29 |
View Report |
Officers. Termination date: 2019-10-18. Officer name: John Edward Capps. |
2019-11-28 |
View Report |
Officers. Officer name: John Edward Capps. Termination date: 2019-10-18. |
2019-11-28 |
View Report |
Accounts. Accounts type full. |
2019-11-05 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-16 |
View Report |
Officers. Change date: 2019-04-15. Officer name: Mr John Edward Capps. |
2019-09-16 |
View Report |
Officers. Change date: 2019-04-15. Officer name: Mr John Edward Capps. |
2019-09-16 |
View Report |
Persons with significant control. Psc name: Macdermid Continental Investments Limited. Change date: 2017-04-19. |
2019-09-13 |
View Report |
Mortgage. Charge number: 036255130001. |
2019-06-04 |
View Report |
Officers. Termination date: 2019-03-31. Officer name: John Patrick Connolly. |
2019-05-15 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-11 |
View Report |
Accounts. Accounts type full. |
2018-09-07 |
View Report |
Accounts. Accounts type full. |
2017-10-05 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-05 |
View Report |
Officers. Officer name: Mr John Edward Capps. Change date: 2017-04-07. |
2017-06-02 |
View Report |
Officers. Change date: 2017-04-07. Officer name: Mr John Edwards Capps. |
2017-05-31 |
View Report |
Address. Old address: 198 Golden Hillock Road Birmingham B11 2PN. Change date: 2017-04-19. New address: Unit 2 Genesis Business Park Albert Drive Sheerwater Woking Surrey GU21 5RW. |
2017-04-19 |
View Report |
Officers. Officer name: Mr John Patrick Connolly. Appointment date: 2017-04-07. |
2017-04-13 |
View Report |
Officers. Appointment date: 2017-04-07. Officer name: Mr John Edwards Capps. |
2017-04-13 |
View Report |
Officers. Appointment date: 2017-04-07. Officer name: Mr John Edwards Capps. |
2017-04-12 |
View Report |
Officers. Termination date: 2017-04-07. Officer name: Roger Edward Richards. |
2017-04-12 |
View Report |
Officers. Officer name: Roger Edward Richards. Termination date: 2017-04-07. |
2017-04-12 |
View Report |
Officers. Officer name: Frank Joseph Monteiro. Termination date: 2017-04-07. |
2017-04-12 |
View Report |
Accounts. Accounts type full. |
2017-04-04 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-19 |
View Report |
Officers. Termination date: 2016-09-14. Officer name: John Louis Cordani. |
2016-09-15 |
View Report |
Capital. Capital allotment shares. |
2015-11-23 |
View Report |
Change of constitution. Statement of companys objects. |
2015-11-23 |
View Report |
Resolution. Description: Resolutions. |
2015-11-23 |
View Report |
Accounts. Accounts type full. |
2015-10-14 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-14 |
View Report |
Miscellaneous. Description: Section 519.. |
2015-01-02 |
View Report |
Officers. Appointment date: 2014-12-18. Officer name: Mr Paul Andrew Bray. |
2014-12-18 |
View Report |
Officers. Termination date: 2014-12-18. Officer name: Lance John Passant Phasey. |
2014-12-18 |
View Report |
Auditors. Auditors resignation company. |
2014-12-16 |
View Report |
Resolution. Description: Resolutions. |
2014-12-10 |
View Report |
Mortgage. Charge creation date: 2014-11-03. Charge number: 036255130001. |
2014-11-06 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-20 |
View Report |
Accounts. Accounts type full. |
2014-10-07 |
View Report |
Capital. Capital allotment shares. |
2014-01-14 |
View Report |