AFTON CHEMICAL UK HOLDINGS LIMITED
Company number 07119870
- Company Overview for AFTON CHEMICAL UK HOLDINGS LIMITED (07119870)
- Filing history for AFTON CHEMICAL UK HOLDINGS LIMITED (07119870)
- People for AFTON CHEMICAL UK HOLDINGS LIMITED (07119870)
- More for AFTON CHEMICAL UK HOLDINGS LIMITED (07119870)
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) |
---|---|---|---|
06 Aug 2012 | AP03 | Appointment of Mark Coates-Evans as a secretary | |
02 Jul 2012 | TM02 | Termination of appointment of Trevor Gigg as a secretary | |
02 Jul 2012 | TM01 | Termination of appointment of Trevor Gigg as a director | |
14 Jun 2012 | CH01 | Director's details changed for Mr Mark Coates-Evans on 6 June 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
19 Dec 2011 | AA | Full accounts made up to 31 December 2010 | |
28 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 4 November 2011
|
|
22 Nov 2011 | AP01 | Appointment of Mark Coates Evans as a director | |
21 Sep 2011 | TM01 | Termination of appointment of Richard Mendel as a director | |
15 Sep 2011 | AA01 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 | |
25 Jan 2011 | AR01 | Annual return made up to 8 January 2011 with full list of shareholders | |
08 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2010 | CH01 | Director's details changed for Michael Arnost Lewis on 25 February 2010 | |
24 Feb 2010 | AP01 | Appointment of Richard Michael Mendel as a director | |
10 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 9 February 2010
|
|
08 Jan 2010 | NEWINC | Incorporation |