MILLENNIUM INORGANIC CHEMICALS OVERSEAS HOLDINGS
Company number 02362264
- Company Overview for MILLENNIUM INORGANIC CHEMICALS OVERSEAS HOLDINGS (02362264)
- Filing history for MILLENNIUM INORGANIC CHEMICALS OVERSEAS HOLDINGS (02362264)
- People for MILLENNIUM INORGANIC CHEMICALS OVERSEAS HOLDINGS (02362264)
- Charges for MILLENNIUM INORGANIC CHEMICALS OVERSEAS HOLDINGS (02362264)
- Registers for MILLENNIUM INORGANIC CHEMICALS OVERSEAS HOLDINGS (02362264)
- More for MILLENNIUM INORGANIC CHEMICALS OVERSEAS HOLDINGS (02362264)
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) |
---|---|---|---|
07 Sep 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
02 Jul 2015 | AUD | Auditor's resignation | |
17 May 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Apr 2015 | TM01 | Termination of appointment of Jamie Stephen Scott as a director on 6 March 2015 | |
12 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
09 May 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Apr 2014 | TM01 | Termination of appointment of Lynton Simmonds as a director | |
19 Mar 2014 | MR04 | Satisfaction of charge 2 in full | |
19 Mar 2014 | MR04 | Satisfaction of charge 3 in full | |
19 Mar 2014 | MR04 | Satisfaction of charge 4 in full | |
19 Mar 2014 | MR04 | Satisfaction of charge 1 in full | |
18 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2013 | AP01 | Appointment of Jamie Stephen Scott as a director | |
30 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
30 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
10 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
10 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
03 Oct 2012 | TM01 | Termination of appointment of Arthur Seibel as a director | |
15 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
14 Jun 2012 | AP03 | Appointment of Jean-Herve Gustave Furling as a secretary | |
14 Jun 2012 | TM02 | Termination of appointment of Paul Barnett as a secretary | |
21 Mar 2012 | AA | Full accounts made up to 31 December 2011 | |
24 Jan 2012 | RESOLUTIONS |
Resolutions
|