VALTRIS SPECIALTY CHEMICALS LIMITED
Company number 00995767
- Company Overview for VALTRIS SPECIALTY CHEMICALS LIMITED (00995767)
- Filing history for VALTRIS SPECIALTY CHEMICALS LIMITED (00995767)
- People for VALTRIS SPECIALTY CHEMICALS LIMITED (00995767)
- Charges for VALTRIS SPECIALTY CHEMICALS LIMITED (00995767)
- More for VALTRIS SPECIALTY CHEMICALS LIMITED (00995767)
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
|
|
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
|
|
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
|
|
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
|
|
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 |