- Company Overview for MACDERMID ENTHONE UK LTD (09017432)
- Filing history for MACDERMID ENTHONE UK LTD (09017432)
- People for MACDERMID ENTHONE UK LTD (09017432)
- Charges for MACDERMID ENTHONE UK LTD (09017432)
- More for MACDERMID ENTHONE UK LTD (09017432)
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) |
---|---|---|---|
08 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2016 | AP01 | Appointment of Mr Thaddeus Scott Ericson as a director on 1 November 2016 | |
21 Nov 2016 | TM01 | Termination of appointment of Gary Edwin Gibbens as a director on 1 November 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
06 Apr 2016 | CERTNM |
Company name changed om group electronic chemicals uk, LTD.\certificate issued on 06/04/16
|
|
19 Feb 2016 | MA | Memorandum and Articles of Association | |
19 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2016 | MR01 | Registration of charge 090174320001, created on 28 January 2016 | |
25 Nov 2015 | AUD | Auditor's resignation | |
14 Nov 2015 | TM02 | Termination of appointment of Law Debenture Corporate Services Limited as a secretary on 28 October 2015 | |
14 Nov 2015 | AP01 | Appointment of Frank Monteiro as a director | |
14 Nov 2015 | TM01 | Termination of appointment of David Bradford Knowles as a director on 28 October 2015 | |
14 Nov 2015 | AD01 | Registered office address changed from Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX to 198 Golden Hillock Road Birmingham B11 2PN on 14 November 2015 | |
14 Nov 2015 | AP03 | Appointment of Roger Edward Richards as a secretary on 28 October 2015 | |
11 Nov 2015 | AP01 | Appointment of Frank Monteiro as a director on 28 October 2015 | |
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
15 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
12 Jan 2015 | SH02 | Sub-division of shares on 16 December 2014 | |
12 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2014 | AA01 | Current accounting period shortened from 30 April 2015 to 31 December 2014 | |
13 Aug 2014 | AP01 | Appointment of Mr Leo Lawrence Linehan as a director on 14 July 2014 | |
13 Aug 2014 | TM01 | Termination of appointment of Christopher James Vidoll as a director on 14 July 2014 | |
29 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-29
|