Advanced company searchLink opens in new window

BAKELITE SYNTHETICS UK LIMITED

Company number 00867053

Filter by category

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)
11 Jan 2016 TM01 Termination of appointment of George Ferry Knight Iii as a director on 1 January 2016
15 Oct 2015 AA Full accounts made up to 31 December 2014
12 Aug 2015 MR01 Registration of charge 008670530011, created on 27 July 2015
12 Aug 2015 MR01 Registration of charge 008670530012, created on 27 July 2015
29 Jul 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,955
15 Jan 2015 CERTNM Company name changed momentive specialty chemicals uk LIMITED\certificate issued on 15/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-01
15 Sep 2014 AA Full accounts made up to 31 December 2013
29 Jul 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,955
29 Jul 2014 AD02 Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR
09 Jun 2014 AP03 Appointment of Julian St John Welfoot as a secretary on 1 June 2014
09 Jun 2014 TM02 Termination of appointment of Richard Oliver Healey as a secretary on 1 June 2014
17 Oct 2013 MR05 Part of the property or undertaking has been released from charge 9
17 Oct 2013 MR01 Registration of charge 008670530010
06 Sep 2013 AA Full accounts made up to 31 December 2012
30 Jul 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
29 Jul 2013 AD02 Register inspection address has been changed from C/O Squire Sanders (Uk ) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
10 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 9
08 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 8
08 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 7
21 Dec 2012 AP01 Appointment of George Ferry Knight Iii as a director on 3 December 2012
20 Dec 2012 TM01 Termination of appointment of Marcello Celeste Boldrini as a director on 3 December 2012
20 Dec 2012 AP01 Appointment of Arnoldus Wilhelmus Maria Mertens as a director on 3 December 2012
20 Dec 2012 TM01 Termination of appointment of Dale Norman Plante as a director on 3 December 2012
02 Oct 2012 AA Full accounts made up to 31 December 2011
27 Jul 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders