- Company Overview for MEXICHEM MATERIALS LTD (11735144)
- Filing history for MEXICHEM MATERIALS LTD (11735144)
- People for MEXICHEM MATERIALS LTD (11735144)
- Registers for MEXICHEM MATERIALS LTD (11735144)
- More for MEXICHEM MATERIALS LTD (11735144)
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) |
---|---|---|---|
19 Jan 2025 | CS01 | Confirmation statement made on 18 December 2024 with updates | |
02 Aug 2024 | AA | Full accounts made up to 31 December 2023 | |
12 Jul 2024 | AP03 | Appointment of Mr Euan James Archibald as a secretary on 28 June 2024 | |
12 Jul 2024 | TM02 | Termination of appointment of Ellen Walker-Arnott as a secretary on 28 June 2024 | |
12 Jan 2024 | CS01 | Confirmation statement made on 18 December 2023 with no updates | |
12 Jan 2024 | AD02 | Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Mexichem 8 Beler Way Melton Mowbray LE13 0DG | |
11 Jan 2024 | AD04 | Register(s) moved to registered office address C/O Mexichem, 8 Beler Way Leicester Road Industrial Estate Melton Mowbray Leicestershire LE13 0DG | |
10 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
05 Apr 2023 | AP03 | Appointment of Ellen Walker-Arnott as a secretary on 30 January 2023 | |
29 Dec 2022 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
28 Dec 2022 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
23 Dec 2022 | CS01 | Confirmation statement made on 18 December 2022 with updates | |
12 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
05 Jul 2022 | RP04AP01 | Second filing for the appointment of William Musante as a director | |
04 Jul 2022 | AP01 |
Appointment of Cfo Alphagary William Musante as a director on 1 July 2022
|
|
01 Jul 2022 | TM01 | Termination of appointment of Michael Ray Funderburg as a director on 1 July 2022 | |
25 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 22 April 2022
|
|
05 Jan 2022 | AA | Full accounts made up to 31 December 2020 | |
24 Dec 2021 | CS01 | Confirmation statement made on 18 December 2021 with updates | |
03 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2021 | CH01 | Director's details changed for Gautam Satyamurthy Nivarthy on 21 October 2021 | |
24 Mar 2021 | AA | Full accounts made up to 31 December 2019 | |
30 Dec 2020 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
09 Jan 2020 | CS01 | Confirmation statement made on 18 December 2019 with updates |