- Company Overview for ACC SILICONES LIMITED (00460261)
- Filing history for ACC SILICONES LIMITED (00460261)
- People for ACC SILICONES LIMITED (00460261)
- Charges for ACC SILICONES LIMITED (00460261)
- Insolvency for ACC SILICONES LIMITED (00460261)
- Registers for ACC SILICONES LIMITED (00460261)
- More for ACC SILICONES LIMITED (00460261)
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) |
---|---|---|---|
26 Jan 2018 | TM01 | Termination of appointment of Guy Gary Zaczepinski as a director on 24 August 2017 | |
26 Jan 2018 | TM01 | Termination of appointment of Donald Joseph Stanutz as a director on 24 August 2017 | |
26 Jan 2018 | TM01 | Termination of appointment of Stephen Frederick Kirk as a director on 24 August 2017 | |
26 Jan 2018 | TM01 | Termination of appointment of Martin Antoinne Sarafa as a director on 24 August 2017 | |
26 Jan 2018 | TM01 | Termination of appointment of Kenneth Eli Charbonaeu as a director on 24 August 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
14 Aug 2017 | PSC02 | Notification of Amber Chemical Company Limited as a person with significant control on 14 August 2017 | |
01 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
25 May 2016 | AA | Full accounts made up to 31 December 2015 | |
19 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
10 Aug 2015 | CH01 | Director's details changed for Stephen Frederick Kirk on 1 April 2014 | |
10 Aug 2015 | CH01 | Director's details changed for Guy Gary Zaczepinski on 1 April 2014 | |
15 Jun 2015 | MISC | Section 519 | |
12 Jun 2015 | AUD | Auditor's resignation | |
18 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
04 Dec 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
31 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-31
|
|
31 Aug 2014 | MA | Memorandum and Articles of Association | |
28 Aug 2014 | AP03 | Appointment of Thomas Gawlik as a secretary on 31 March 2014 | |
23 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
08 May 2014 | TM02 | Termination of appointment of Peter Best as a secretary | |
08 May 2014 | TM01 | Termination of appointment of Peter Best as a director | |
08 May 2014 | TM01 | Termination of appointment of Maurizio Macchi as a director |