LUCITE INTERNATIONAL SPECIALITY POLYMERS AND RESINS LIMITED
Company number 00272076
- Company Overview for LUCITE INTERNATIONAL SPECIALITY POLYMERS AND RESINS LIMITED (00272076)
- Filing history for LUCITE INTERNATIONAL SPECIALITY POLYMERS AND RESINS LIMITED (00272076)
- People for LUCITE INTERNATIONAL SPECIALITY POLYMERS AND RESINS LIMITED (00272076)
- Charges for LUCITE INTERNATIONAL SPECIALITY POLYMERS AND RESINS LIMITED (00272076)
- Insolvency for LUCITE INTERNATIONAL SPECIALITY POLYMERS AND RESINS LIMITED (00272076)
- Registers for LUCITE INTERNATIONAL SPECIALITY POLYMERS AND RESINS LIMITED (00272076)
- More for LUCITE INTERNATIONAL SPECIALITY POLYMERS AND RESINS LIMITED (00272076)
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) |
---|---|---|---|
20 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
23 May 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
25 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
25 May 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
20 Sep 2011 | AD01 | Registered office address changed from Queens Gate 15-17 Queens Terrace Southampton Hampshire SO143BP on 20 September 2011 | |
19 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
15 Aug 2011 | CH01 | Director's details changed for Annie Sophia Veerman on 31 July 2011 | |
08 Jun 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
08 Jun 2011 | CH01 | Director's details changed for Annie Sophia Veerman on 1 March 2011 | |
17 Mar 2011 | AP01 | Appointment of Mr Philip James Bailey as a director | |
20 Oct 2010 | AUD | Auditor's resignation | |
12 Oct 2010 | MISC | Section 519 | |
09 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
28 May 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
28 May 2010 | CH01 | Director's details changed for Annie Sophia Veerman on 1 October 2009 | |
28 May 2010 | CH01 | Director's details changed for Ian Robin Lambert on 1 October 2009 | |
28 May 2010 | CH01 | Director's details changed for Neil Lawson Sayers on 1 October 2009 | |
28 May 2010 | CH03 | Secretary's details changed for Annie Sophia Veerman on 1 October 2009 | |
27 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
10 Jun 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 May 2009 | 363a | Return made up to 22/05/09; full list of members | |
08 May 2009 | 288c | Director's change of particulars / ian lambert / 08/05/2009 | |
06 Jun 2008 | 363a | Return made up to 22/05/08; full list of members | |
06 Mar 2008 | AA | Full accounts made up to 31 December 2007 | |
21 Oct 2007 | AA | Full accounts made up to 31 December 2006 |