- Company Overview for VALTRIS ADVANCED ORGANICS LIMITED (08222822)
- Filing history for VALTRIS ADVANCED ORGANICS LIMITED (08222822)
- People for VALTRIS ADVANCED ORGANICS LIMITED (08222822)
- Charges for VALTRIS ADVANCED ORGANICS LIMITED (08222822)
- More for VALTRIS ADVANCED ORGANICS LIMITED (08222822)
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) |
---|---|---|---|
02 Aug 2018 | AP01 | Appointment of Mr Keval Patel as a director on 31 July 2018 | |
02 Aug 2018 | AP01 | Appointment of Mr Andrew Gehrlein as a director on 31 July 2018 | |
02 Aug 2018 | AP01 | Appointment of Mr Paul Alan Angus as a director on 31 July 2018 | |
02 Aug 2018 | TM02 | Termination of appointment of William John Patrick Savin as a secretary on 31 July 2018 | |
02 Aug 2018 | TM02 | Termination of appointment of David John Wright Rey as a secretary on 31 July 2018 | |
02 Aug 2018 | TM01 | Termination of appointment of John Allan Nicolson as a director on 31 July 2018 | |
02 Aug 2018 | TM01 | Termination of appointment of Louise Jacqueline Calviou as a director on 31 July 2018 | |
02 Aug 2018 | TM01 | Termination of appointment of Andrew Brown as a director on 31 July 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 23 June 2018 with updates | |
25 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
04 May 2018 | PSC02 | Notification of Ineos Enterprises Holding Slimted as a person with significant control on 1 January 2018 | |
18 Apr 2018 | MR01 | Registration of charge 082228220001, created on 12 April 2018 | |
18 Apr 2018 | MR01 | Registration of charge 082228220002, created on 12 April 2018 | |
23 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
24 May 2017 | AA | Full accounts made up to 31 December 2016 | |
15 Dec 2016 | AP01 | Appointment of John Allan Nicolson as a director on 15 December 2016 | |
15 Dec 2016 | TM01 | Termination of appointment of Ian Mclagan Fyfe as a director on 15 December 2016 | |
10 Oct 2016 | TM01 | Termination of appointment of Ralston Skinner as a director on 10 October 2016 | |
10 Oct 2016 | AP01 | Appointment of Louise Jacqueline Calviou as a director on 10 October 2016 | |
15 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Sep 2016 | CH01 | Director's details changed for Mr. Andrew Brown on 15 June 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
15 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
30 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 23 September 2015
|