Advanced company searchLink opens in new window

MCC METHACRYLATES CHINA HOLDINGS LIMITED

Company number 04563520

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2004 88(2)R Ad 16/01/04--------- £ si 4881966@1=4881966 £ ic 5026414/9908380
25 Nov 2003 88(2)R Ad 19/11/03--------- £ si 4722271@1=4722271 £ ic 304143/5026414
20 Nov 2003 288c Secretary's particulars changed;director's particulars changed
12 Nov 2003 363s Return made up to 15/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 Oct 2003 88(2)R Ad 06/10/03--------- £ si 303643@1=303643 £ ic 500/304143
18 Aug 2003 88(2)R Ad 16/07/03--------- £ si 400@1=400 £ ic 100/500
24 Jun 2003 288a New secretary appointed;new director appointed
24 Jun 2003 288b Secretary resigned
18 Apr 2003 288b Director resigned
18 Apr 2003 288a New director appointed
07 Jan 2003 88(2)R Ad 05/12/02--------- £ si 99@1=99 £ ic 1/100
20 Dec 2002 288a New director appointed
20 Dec 2002 288a New director appointed
20 Dec 2002 288a New secretary appointed;new director appointed
20 Dec 2002 288b Secretary resigned
20 Dec 2002 288b Director resigned
16 Dec 2002 123 Nc inc already adjusted 05/12/02
16 Dec 2002 225 Accounting reference date extended from 31/10/03 to 31/12/03
16 Dec 2002 287 Registered office changed on 16/12/02 from: central square south orchard street newcastle upon tyne NE1 1XX
11 Dec 2002 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
11 Dec 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
11 Dec 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
09 Dec 2002 CERTNM Company name changed ever 1918 LIMITED\certificate issued on 09/12/02
15 Oct 2002 NEWINC Incorporation