- Company Overview for EVONIK SPECIALITY ORGANICS LIMITED (02709572)
- Filing history for EVONIK SPECIALITY ORGANICS LIMITED (02709572)
- People for EVONIK SPECIALITY ORGANICS LIMITED (02709572)
- Charges for EVONIK SPECIALITY ORGANICS LIMITED (02709572)
- More for EVONIK SPECIALITY ORGANICS LIMITED (02709572)
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) |
---|---|---|---|
29 Jun 2001 | 288a | New director appointed | |
29 Jun 2001 | 288a | New director appointed | |
27 Jun 2001 | 288b | Director resigned | |
12 Jun 2001 | 288b | Secretary resigned | |
12 Jun 2001 | 288a | New secretary appointed | |
24 May 2001 | 288a | New director appointed | |
14 May 2001 | 363a | Return made up to 24/04/01; full list of members | |
09 Apr 2001 | 288a | New secretary appointed | |
09 Apr 2001 | 288b | Secretary resigned | |
08 Nov 2000 | 288b | Director resigned | |
18 Sep 2000 | 288b | Director resigned | |
16 Aug 2000 | 287 | Registered office changed on 16/08/00 from: 103 wigmore street london W1H 9AB | |
18 Jul 2000 | AA | Full accounts made up to 31 December 1999 | |
11 May 2000 | 363a | Return made up to 24/04/00; full list of members | |
26 Nov 1999 | 288b | Director resigned | |
22 Oct 1999 | AA | Full accounts made up to 31 December 1998 | |
15 Oct 1999 | CERTNM | Company name changed laporte performance chemicals li mited\certificate issued on 18/10/99 | |
24 Sep 1999 | 288c | Secretary's particulars changed | |
04 Aug 1999 | 244 | Delivery ext'd 3 mth 31/12/98 | |
28 May 1999 | 287 | Registered office changed on 28/05/99 from: charleston road hardley hythe southampton hampshire SO45 3ZG | |
11 May 1999 | 288c | Director's particulars changed | |
11 May 1999 | 363a | Return made up to 24/04/99; full list of members | |
28 Apr 1999 | 353 | Location of register of members | |
12 Apr 1999 | 288b | Secretary resigned | |
12 Apr 1999 | 288a | New secretary appointed |