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)
27 Jul 2012 AD02 Register inspection address has been changed from C/O Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
21 Sep 2011 AA Full accounts made up to 31 December 2010
02 Aug 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
26 Apr 2011 AD03 Register(s) moved to registered inspection location
26 Apr 2011 AD02 Register inspection address has been changed
15 Mar 2011 AP01 Appointment of Mr Marcello Celeste Boldrini as a director
14 Mar 2011 AP01 Appointment of Mr John Vincent Baker as a director
14 Mar 2011 TM01 Termination of appointment of James Langston as a director
14 Mar 2011 TM01 Termination of appointment of Joseph Bevilaqua as a director
09 Nov 2010 MISC Certificate of fact-name correction from momentive speciality chemicals uk LIMITED to momentive specialty chemicals uk LIMITED
03 Nov 2010 CERTNM Company name changed hexion specialty chemicals uk LIMITED\certificate issued on 03/11/10
  • RES15 ‐ Change company name resolution on 2010-10-28
  • ANNOTATION Momentive specialty chemicals uk LIMITED changed its name on 3RD november 2010 to momentive specialty chemicals uk LIMITED and not the name momentive speciality chemicals uk LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
03 Nov 2010 CONNOT Change of name notice
05 Oct 2010 AA Full accounts made up to 31 December 2009
27 Jul 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
27 Jul 2010 CH01 Director's details changed for Dale Norman Plante on 1 July 2010
27 Jul 2009 363a Return made up to 27/07/09; full list of members
10 Jun 2009 AA Full accounts made up to 31 December 2008
21 Nov 2008 288c Director's change of particulars / george gallagher / 11/11/2008
26 Sep 2008 288a Director appointed dale norman plante
29 Jul 2008 363a Return made up to 27/07/08; full list of members
28 Jul 2008 288c Secretary's change of particulars / richard healey / 01/09/2007
14 Mar 2008 AA Full accounts made up to 31 December 2007
03 Nov 2007 AA Full accounts made up to 31 December 2006
06 Aug 2007 363a Return made up to 27/07/07; full list of members
09 Jan 2007 AA Full accounts made up to 31 December 2005