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)
05 Nov 2010 CH01 Director's details changed for Mr Leszek Richard Litwinowicz on 27 September 2010
05 Nov 2010 CH01 Director's details changed for Richard Catchpole on 27 September 2010
05 Nov 2010 CH03 Secretary's details changed for Mr Michael Robert Charnock on 27 September 2010
05 Aug 2010 SH02 Statement of capital on 14 June 2010
  • GBP 21,600,100
28 Jul 2010 SH10 Particulars of variation of rights attached to shares
28 Jul 2010 SH08 Change of share class name or designation
28 Jul 2010 SH01 Statement of capital following an allotment of shares on 14 April 2010
  • GBP 21,600,100
28 Jul 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 Jun 2010 SH20 Statement by directors
25 Jun 2010 SH19 Statement of capital on 25 June 2010
  • GBP 1,000,000
25 Jun 2010 CAP-SS Solvency statement dated 15/06/10
25 Jun 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce capital redemption reserve 15/06/2010
24 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
24 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 5
31 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 4
29 Mar 2010 AA Group of companies' accounts made up to 31 December 2009
21 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 3
22 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 2
25 Nov 2009 TM01 Termination of appointment of Jeffrey Thompson Simmonds as a director
01 Oct 2009 363a Return made up to 27/09/09; full list of members
01 Oct 2009 288c Director's change of particulars / leszek litwinowicz / 14/04/2009
26 May 2009 AA Group of companies' accounts made up to 31 December 2008
06 Mar 2009 288a Director appointed mr thomas engelen