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) |
---|---|---|---|
19 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
22 Aug 2011 | TM01 | Termination of appointment of Jean-Herve Furling as a director | |
22 Aug 2011 | TM01 | Termination of appointment of Samuel Alexander as a director | |
22 Aug 2011 | TM02 | Termination of appointment of Jean-Herve Furling as a secretary | |
22 Aug 2011 | AP03 | Appointment of Paul Andrew Hannington Barnett as a secretary | |
25 Mar 2011 | AA | Full accounts made up to 31 December 2010 | |
05 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
19 Aug 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
18 Aug 2010 | CH01 | Director's details changed for Arthur Seibel on 31 July 2010 | |
18 Aug 2010 | CH01 | Director's details changed for Samuel Ray Alexander on 31 July 2010 | |
18 Aug 2010 | CH01 | Director's details changed for Stephen Anthony Box on 31 July 2010 | |
17 Aug 2010 | CH01 | Director's details changed for Jean-Herve Gustave Furling on 31 July 2010 | |
17 Aug 2010 | CH01 | Director's details changed for Dr Robert Mcintyre on 31 July 2010 | |
17 Aug 2010 | CH01 | Director's details changed for Lynton Simmonds on 31 July 2010 | |
17 Aug 2010 | CH03 | Secretary's details changed for Jean-Herve Gustave Furling on 31 July 2010 | |
31 Dec 2009 | TM01 | Termination of appointment of Stephen Ward as a director | |
05 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
11 Sep 2009 | 363a | Return made up to 31/07/09; full list of members | |
10 Sep 2009 | 287 | Registered office changed on 10/09/2009 from laporte road stallingborough grimsby north east linconshire DN40 2PR | |
10 Sep 2009 | 288c | Director's change of particulars / stephen box / 18/08/2008 | |
10 Sep 2009 | 353 | Location of register of members | |
10 Sep 2009 | 190 | Location of debenture register | |
18 Aug 2009 | 288a | Director appointed lynton simmonds | |
12 Aug 2009 | 288b | Appointment terminated director rene jongen |