- 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) |
---|---|---|---|
16 Apr 2015 | MA | Memorandum and Articles of Association | |
02 Apr 2015 | TM01 | Termination of appointment of Michael Bernd Meier as a director on 31 March 2015 | |
01 Apr 2015 | CERTNM |
Company name changed az electronic materials services LIMITED\certificate issued on 01/04/15
|
|
01 Apr 2015 | CONNOT | Change of name notice | |
01 Apr 2015 | AP01 | Appointment of David Richard Jeans as a director on 31 March 2015 | |
31 Mar 2015 | TM01 | Termination of appointment of Frank Schoeneborn as a director on 31 March 2015 | |
31 Mar 2015 | TM01 | Termination of appointment of Geoffrey Wild as a director on 31 March 2015 | |
11 Mar 2015 | AP01 | Appointment of Benedikt Urban Andreas Ernst as a director on 1 March 2015 | |
02 Feb 2015 | TM01 | Termination of appointment of Isobel Margaret George as a director on 30 January 2015 | |
09 Dec 2014 | AP01 | Appointment of Mr Tim Kattwinkel as a director on 1 December 2014 | |
08 Dec 2014 | AP01 | Appointment of Vanessa Royle Robinson as a director on 1 December 2014 | |
08 Dec 2014 | AP01 | Appointment of Mr Stefan Kratzer as a director on 1 December 2014 | |
28 Oct 2014 | TM01 | Termination of appointment of David Crook as a director on 17 October 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
26 Sep 2014 | AUD | Auditor's resignation | |
31 Jul 2014 | AD03 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB | |
31 Jul 2014 | AD02 | Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB | |
31 Jul 2014 | AP04 | Appointment of A G Secretarial Limited as a secretary on 31 July 2014 | |
31 Jul 2014 | TM02 | Termination of appointment of Joy Elizabeth Baldry as a secretary on 31 July 2014 | |
22 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Jul 2014 | TM01 | Termination of appointment of Michael Arnaouti as a director on 30 June 2014 | |
17 Jul 2014 | TM01 | Termination of appointment of Michael Andrew Powell as a director on 30 June 2014 | |
17 Jul 2014 | AP01 | Appointment of Dr Frank Schoeneborn as a director on 1 July 2014 | |
17 Jul 2014 | AP01 | Appointment of David Crook as a director on 1 July 2014 | |
10 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
|