MACDERMID (UK) LIMITED - WOKING


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

Description Filing date
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