CYTEC ENGINEERED MATERIALS LIMITED
Company number 02851421
- Company Overview for CYTEC ENGINEERED MATERIALS LIMITED (02851421)
- Filing history for CYTEC ENGINEERED MATERIALS LIMITED (02851421)
- People for CYTEC ENGINEERED MATERIALS LIMITED (02851421)
- More for CYTEC ENGINEERED MATERIALS LIMITED (02851421)
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) |
---|---|---|---|
24 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
08 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with updates | |
03 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 30 November 2017 with updates | |
30 Nov 2017 | CH03 | Secretary's details changed for Ms Alison Murphy on 1 November 2017 | |
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
28 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
17 Dec 2016 | AA | Full accounts made up to 31 December 2015 | |
07 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2016 | AP01 | Appointment of Mr Benjamin Moore as a director on 6 September 2016 | |
22 Sep 2016 | AP03 | Appointment of Ms Alison Murphy as a secretary on 6 September 2016 | |
22 Sep 2016 | TM01 | Termination of appointment of Roy Douglas Smith as a director on 6 September 2016 | |
22 Sep 2016 | TM02 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 23 August 2016 | |
30 Nov 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
27 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
09 Sep 2014 | AP01 | Appointment of Simon Marcel Delpech as a director on 31 May 2014 | |
02 Sep 2014 | TM01 | Termination of appointment of Michael Hulligan as a director on 31 May 2014 | |
16 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
06 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
22 May 2013 | TM01 | Termination of appointment of Gregory Powers as a director | |
13 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders |