- Company Overview for HEXION STANLOW LIMITED (03731119)
- Filing history for HEXION STANLOW LIMITED (03731119)
- People for HEXION STANLOW LIMITED (03731119)
- Charges for HEXION STANLOW LIMITED (03731119)
- Insolvency for HEXION STANLOW LIMITED (03731119)
- More for HEXION STANLOW LIMITED (03731119)
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) |
---|---|---|---|
11 Apr 2013 | TM02 | Termination of appointment of Marcin Patkowski as a secretary | |
10 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
08 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3 | |
02 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
02 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
31 Jan 2013 | AD01 | Registered office address changed from Sully Moors Road Penarth Vale of Glamorgan CF64 5YU on 31 January 2013 | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
21 Aug 2012 | AR01 | Annual return made up to 15 August 2012 with full list of shareholders | |
21 Aug 2012 | AD02 | Register inspection address has been changed from C/O Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom | |
15 Aug 2012 | AP01 | Appointment of Nigel James Seymour as a director | |
15 Aug 2012 | AP01 | Appointment of Arnoldus Wilhelmus Maria Mertens as a director | |
15 Aug 2012 | TM01 | Termination of appointment of Joseph Bevilaqua as a director | |
21 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
08 Sep 2011 | AR01 | Annual return made up to 15 August 2011 with full list of shareholders | |
26 Apr 2011 | AD03 | Register(s) moved to registered inspection location | |
26 Apr 2011 | AD02 | Register inspection address has been changed | |
09 Nov 2010 | MISC | Certificate of fact-name correction from momentive speciality chemicals stanlow LIMITED to momentive specialty chemicals stanlow LIMITED | |
03 Nov 2010 | CERTNM |
Company name changed hexion specialty chemicals stanlow LIMITED\certificate issued on 03/11/10
|
|
03 Nov 2010 | CONNOT | Change of name notice | |
05 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
16 Aug 2010 | AR01 | Annual return made up to 15 August 2010 with full list of shareholders | |
25 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
11 Sep 2009 | 363a | Return made up to 15/08/09; full list of members | |
06 May 2009 | AA | Full accounts made up to 31 December 2007 | |
17 Dec 2008 | AA | Full accounts made up to 31 December 2006 |