- Company Overview for LUCITE INTERNATIONAL US INVESTMENT LIMITED (05049767)
- Filing history for LUCITE INTERNATIONAL US INVESTMENT LIMITED (05049767)
- People for LUCITE INTERNATIONAL US INVESTMENT LIMITED (05049767)
- Charges for LUCITE INTERNATIONAL US INVESTMENT LIMITED (05049767)
- Insolvency for LUCITE INTERNATIONAL US INVESTMENT LIMITED (05049767)
- Registers for LUCITE INTERNATIONAL US INVESTMENT LIMITED (05049767)
- More for LUCITE INTERNATIONAL US INVESTMENT LIMITED (05049767)
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) |
---|---|---|---|
25 Aug 2015 | TM01 | Termination of appointment of Ian Robin Lambert as a director on 20 August 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
23 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
10 Dec 2013 | AA01 | Current accounting period extended from 31 December 2013 to 31 March 2014 | |
11 Nov 2013 | CH01 | Director's details changed for Ian Robin Lambert on 11 November 2013 | |
20 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
11 Mar 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
17 Oct 2012 | CH01 | Director's details changed for Mrs Marie Anne Rowland on 3 October 2012 | |
25 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
24 Feb 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
20 Sep 2011 | AD01 | Registered office address changed from Queens Gate 15-17 Queens Terrace Southampton Hampshire SO14 3BP on 20 September 2011 | |
19 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
15 Aug 2011 | CH01 | Director's details changed for Annie Sophia Veerman on 31 July 2011 | |
01 Jun 2011 | CH01 | Director's details changed for Annie Sophia Veerman on 1 March 2011 | |
16 Mar 2011 | AP01 | Appointment of Mrs Marie Anne Rowland as a director | |
09 Mar 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
20 Oct 2010 | AUD | Auditor's resignation | |
12 Oct 2010 | MISC | Section 519 | |
09 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
30 Mar 2010 | TM01 | Termination of appointment of Robert Dunkley as a director | |
15 Mar 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders | |
23 Feb 2010 | CH03 | Secretary's details changed for Annie Sophia Veerman on 1 October 2009 | |
23 Feb 2010 | CH01 | Director's details changed for Robert Trevor Dunkley on 1 October 2009 | |
23 Feb 2010 | CH01 | Director's details changed for Annie Sophia Veerman on 1 October 2009 |