- Company Overview for 5N PLUS UK LIMITED (00244498)
- Filing history for 5N PLUS UK LIMITED (00244498)
- People for 5N PLUS UK LIMITED (00244498)
- Charges for 5N PLUS UK LIMITED (00244498)
- Insolvency for 5N PLUS UK LIMITED (00244498)
- More for 5N PLUS UK LIMITED (00244498)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2016 | AUD | Auditor's resignation | |
18 Jan 2016 | AUD | Auditor's resignation | |
20 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
19 Dec 2014 | TM01 | Termination of appointment of Dominic Boyle as a director on 19 December 2014 | |
19 Dec 2014 | AP01 |
Appointment of Mr Jean Mayer as a director on 18 December 2014
|
|
29 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
09 Sep 2014 | MR04 | Satisfaction of charge 3 in full | |
29 Aug 2014 | MR01 | Registration of charge 002444980006, created on 21 August 2014 | |
29 Aug 2014 | MR01 | Registration of charge 002444980005, created on 21 August 2014 | |
27 Aug 2014 | MR01 | Registration of charge 002444980004, created on 20 August 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
19 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
09 Sep 2013 | MR05 | Part of the property or undertaking no longer forms part of charge 3 | |
30 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-07-30
|
|
10 Dec 2012 | AA | Full accounts made up to 31 December 2011 | |
26 Nov 2012 | TM01 | Termination of appointment of Christophe Gauder as a director | |
12 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
05 Jan 2012 | AUD | Auditor's resignation | |
04 Nov 2011 | AA | Full accounts made up to 31 December 2010 | |
06 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
06 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
09 Sep 2011 | CERTNM |
Company name changed mining & chemical products LIMITED\certificate issued on 09/09/11
|