Advanced company searchLink opens in new window

AZELIS UK INDUSTRIAL CHEMICALS LIMITED

Company number 02068721

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Jan 2012 AP01 Appointment of Gunther Reinhart Krausser as a director
05 Jan 2012 AP01 Appointment of Joris Sylvain Adelin Coppye as a director
19 Dec 2011 TM01 Termination of appointment of Andrew Johnson as a director
19 Dec 2011 CC04 Statement of company's objects
19 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve adoption of four eye principle 02/12/2011
18 Nov 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
12 Apr 2011 AA Full accounts made up to 31 December 2010
15 Dec 2010 CERTNM Company name changed broste LIMITED\certificate issued on 15/12/10
  • RES15 ‐ Change company name resolution on 2010-12-09
15 Dec 2010 CONNOT Change of name notice
17 Nov 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
29 Oct 2010 AD02 Register inspection address has been changed from C/O Thain Wildbur 36-8 King Street King's Lynn Norfolk PE30 1ES England
04 Jun 2010 AA Full accounts made up to 31 December 2009
13 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Dec 2009 AP03 Appointment of David Michael Mccabe as a secretary
30 Dec 2009 TM02 Termination of appointment of Richard Pennington as a secretary
18 Dec 2009 AUD Auditor's resignation
20 Nov 2009 AR01 Annual return made up to 16 November 2009 with full list of shareholders
20 Nov 2009 AD03 Register(s) moved to registered inspection location
20 Nov 2009 CH01 Director's details changed for Andrew Paul Johnson on 16 November 2009
20 Nov 2009 AD02 Register inspection address has been changed
16 Nov 2009 AP01 Appointment of Mr David Michael Mccabe as a director
16 Nov 2009 TM01 Termination of appointment of Paul Hardman as a director
16 Nov 2009 AP01 Appointment of Mrs Joan Teresa Traynor as a director
15 Sep 2009 AA Full accounts made up to 31 December 2008