Advanced company searchLink opens in new window

MORGAN ADVANCED MATERIALS PLC

Company number 00286773

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 May 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Political donations and agm 10/05/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
23 May 2013 AA Group of companies' accounts made up to 31 December 2012
27 Mar 2013 CERTNM Company name changed morgan crucible company PLC(the)\certificate issued on 27/03/13
  • CONNOT ‐
28 Jan 2013 SH01 Statement of capital following an allotment of shares on 10 January 2013
  • GBP 70,729,006.75
29 Aug 2012 TM01 Termination of appointment of Timothy Stevenson as a director
18 Jul 2012 SH01 Statement of capital following an allotment of shares on 6 July 2012
  • GBP 70,372,634.75
06 Jul 2012 AR01 Annual return made up to 22 June 2012 no member list
29 May 2012 AP01 Appointment of Andrew Barkley Shilston as a director
24 May 2012 AP01 Appointment of Victorie Anne De Margerie as a director
18 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Political donations and expenditure 08/05/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 May 2012 AA Group of companies' accounts made up to 1 January 2012
29 Feb 2012 SH01 Statement of capital following an allotment of shares on 24 February 2012
  • GBP 69,887,800.50
16 Jan 2012 SH01 Statement of capital following an allotment of shares on 12 January 2012
  • GBP 69,137,800.50
15 Jul 2011 SH01 Statement of capital following an allotment of shares on 8 July 2011
  • GBP 68,722,228.75
15 Jul 2011 AR01 Annual return made up to 22 June 2011 with bulk list of shareholders
05 Jul 2011 CH01 Director's details changed for Mr Kevin Jeremy Dangerfield on 1 June 2011
05 Jul 2011 CH01 Director's details changed for Mark Robertshaw on 1 June 2011
05 Jul 2011 CH01 Director's details changed for Martin Charles Flower on 1 June 2011
01 Jul 2011 CH01 Director's details changed for Andrew Ferguson Given on 1 June 2011
01 Jul 2011 CH03 Secretary's details changed for Paul Andrew Boulton on 1 June 2011
28 Jun 2011 CH01 Director's details changed for Mr Timothy Edwin Paul Stevenson on 1 June 2011
18 May 2011 AA Group of companies' accounts made up to 2 January 2011
18 May 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
18 May 2011 CC04 Statement of company's objects
25 Jan 2011 SH01 Statement of capital following an allotment of shares on 12 January 2011
  • GBP 68,665,033.25