- Company Overview for MERCK PERFORMANCE MATERIALS SERVICES UK LIMITED (05183093)
- Filing history for MERCK PERFORMANCE MATERIALS SERVICES UK LIMITED (05183093)
- People for MERCK PERFORMANCE MATERIALS SERVICES UK LIMITED (05183093)
- Insolvency for MERCK PERFORMANCE MATERIALS SERVICES UK LIMITED (05183093)
- Registers for MERCK PERFORMANCE MATERIALS SERVICES UK LIMITED (05183093)
- More for MERCK PERFORMANCE MATERIALS SERVICES UK LIMITED (05183093)
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) |
---|---|---|---|
15 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jul 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
04 Oct 2018 | LIQ01 | Declaration of solvency | |
04 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
06 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
29 Aug 2017 | TM01 | Termination of appointment of David Richard Jeans as a director on 30 June 2017 | |
22 Aug 2017 | AP01 | Appointment of Dr Mark Andrew Verrall as a director on 1 July 2017 | |
27 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
04 Jul 2017 | AP01 | Appointment of Mr Peter Biro as a director on 1 July 2017 | |
04 Jul 2017 | TM01 | Termination of appointment of Stefan Kratzer as a director on 1 July 2017 | |
12 Jun 2017 | AD02 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE | |
08 Jun 2017 | AD03 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB | |
08 Jun 2017 | CH04 | Secretary's details changed for A G Secretarial Limited on 8 June 2017 | |
11 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
14 Sep 2016 | TM01 | Termination of appointment of Benedikt Urban Andreas Ernst as a director on 30 June 2016 | |
14 Sep 2016 | TM01 | Termination of appointment of Tim Kattwinkel as a director on 10 June 2016 | |
14 Sep 2016 | TM01 | Termination of appointment of Jacob Hamilton as a director on 9 June 2016 | |
09 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
21 Mar 2016 | AD01 | Registered office address changed from Lakeside House 1 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1BD to Bedfont Cross Stanwell Road Feltham Middlesex TW14 8NX on 21 March 2016 | |
30 Sep 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
11 Sep 2015 | AP01 | Appointment of Jacob Hamilton as a director on 11 September 2015 | |
11 Sep 2015 | TM01 | Termination of appointment of Vanessa Royle Robinson as a director on 11 September 2015 | |
05 Aug 2015 | AA | Full accounts made up to 31 December 2014 |