- Company Overview for MULTI-CHEM PRODUCTION CHEMICALS (UK) LIMITED (SC308016)
- Filing history for MULTI-CHEM PRODUCTION CHEMICALS (UK) LIMITED (SC308016)
- People for MULTI-CHEM PRODUCTION CHEMICALS (UK) LIMITED (SC308016)
- Insolvency for MULTI-CHEM PRODUCTION CHEMICALS (UK) LIMITED (SC308016)
- More for MULTI-CHEM PRODUCTION CHEMICALS (UK) LIMITED (SC308016)
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) |
---|---|---|---|
14 Aug 2014 | TM01 | Termination of appointment of James Brent Archer as a director on 27 March 2014 | |
24 Apr 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
27 Mar 2014 | AP01 | Appointment of Mr Matthew Betts as a director | |
27 Mar 2014 | TM01 | Termination of appointment of David Mladenka as a director | |
06 Sep 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
06 Sep 2013 | CH01 | Director's details changed for James Brent Archer on 2 September 2013 | |
02 Sep 2013 | TM01 | Termination of appointment of Edwin Smart as a director | |
31 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 29 July 2013
|
|
31 Jul 2013 | SH19 |
Statement of capital on 31 July 2013
|
|
31 Jul 2013 | SH20 | Statement by directors | |
31 Jul 2013 | CAP-SS | Solvency statement dated 30/07/13 | |
31 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2013 | SH02 | Sub-division of shares on 30 September 2010 | |
29 May 2013 | AP01 | Appointment of Mr Edwin Gerald Smart as a director | |
29 May 2013 | TM01 | Termination of appointment of Stuart Heath as a director | |
21 May 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
14 Mar 2013 | AP01 | Appointment of Mr David Mladenka as a director | |
14 Mar 2013 | AP01 | Appointment of Mr Stuart Matthew Heath as a director | |
13 Mar 2013 | AP03 | Appointment of Mr Scot Clifton as a secretary | |
28 Feb 2013 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary | |
27 Feb 2013 | AD01 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 27 February 2013 | |
27 Sep 2012 | AR01 | Annual return made up to 4 September 2012 with full list of shareholders | |
28 Jun 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 4 September 2011 with full list of shareholders | |
23 Sep 2011 | CH04 | Secretary's details changed for Maclay Murray & Spens Llp on 29 March 2011 |