Advanced company searchLink opens in new window

VALTRIS SPECIALTY CHEMICALS LIMITED

Company number 00995767

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)
22 Apr 2016 MR04 Satisfaction of charge 5 in full
22 Apr 2016 MR04 Satisfaction of charge 7 in full
22 Apr 2016 MR04 Satisfaction of charge 6 in full
21 Apr 2016 TM01 Termination of appointment of Leszek Richard Litwinowicz as a director on 19 April 2016
21 Apr 2016 TM01 Termination of appointment of Thomas Engelen as a director on 19 April 2016
20 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-20
20 Apr 2016 AD01 Registered office address changed from 5 the Courtyard Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NP to Lankro Way Lankro Way Eccles Manchester M30 0LX on 20 April 2016
20 Apr 2016 MR01 Registration of charge 009957670009, created on 19 April 2016
20 Apr 2016 MR01 Registration of charge 009957670008, created on 19 April 2016
01 Oct 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000,000
01 Oct 2015 CH01 Director's details changed for Mr Thomas Engelen on 12 August 2015
29 Apr 2015 AA Full accounts made up to 31 December 2014
29 Sep 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000,000
30 Apr 2014 AA Full accounts made up to 31 December 2013
27 Sep 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,000,000
29 Apr 2013 AA Full accounts made up to 31 December 2012
19 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 7
28 Sep 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
23 Apr 2012 AA Full accounts made up to 31 December 2011
04 Oct 2011 CH01 Director's details changed for Mr Thomas Engelen on 3 October 2011
29 Sep 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
19 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 6
04 Apr 2011 AA Full accounts made up to 31 December 2010
05 Nov 2010 AR01 Annual return made up to 27 September 2010 with full list of shareholders
05 Nov 2010 CH01 Director's details changed for Mr Michael Robert Charnock on 27 September 2010