A. SCHULMAN THERMOPLASTIC COMPOUNDS LIMITED
Company number 01018237
- Company Overview for A. SCHULMAN THERMOPLASTIC COMPOUNDS LIMITED (01018237)
- Filing history for A. SCHULMAN THERMOPLASTIC COMPOUNDS LIMITED (01018237)
- People for A. SCHULMAN THERMOPLASTIC COMPOUNDS LIMITED (01018237)
- Charges for A. SCHULMAN THERMOPLASTIC COMPOUNDS LIMITED (01018237)
- More for A. SCHULMAN THERMOPLASTIC COMPOUNDS LIMITED (01018237)
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) |
---|---|---|---|
07 Apr 2011 | TM01 | Termination of appointment of Nicholas Burley as a director | |
15 Feb 2011 | TM01 | Termination of appointment of Michael Davies as a director | |
14 Sep 2010 | TM01 | Termination of appointment of Anthony Wood as a director | |
14 Sep 2010 | AP01 | Appointment of Michael Gomer Davies as a director | |
12 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 6 | |
12 May 2010 | AA | Full accounts made up to 31 December 2009 | |
23 Apr 2010 | AP01 | Appointment of David John Johnson as a director | |
21 Apr 2010 | AP01 | Appointment of Paul Martin Wright as a director | |
20 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2010 | AP01 | Appointment of Anthony Wood as a director | |
09 Apr 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders | |
09 Apr 2010 | CH04 | Secretary's details changed for Vita Industrial (Uk) Limited on 12 March 2010 | |
08 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 22 December 2009
|
|
08 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2009 | CH01 | Director's details changed for Graham Lloyd Maundrell on 1 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Nicholas James Burley on 1 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Joseph Henry Menendez on 1 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Nigel Bruce Hay on 1 October 2009 | |
20 Jul 2009 | 288b | Appointment terminated director john oliver | |
06 Jun 2009 | AA | Full accounts made up to 31 December 2008 | |
26 May 2009 | MEM/ARTS | Memorandum and Articles of Association | |
26 May 2009 | 88(2) | Ad 21/05/09\gbp si 5000000@1=5000000\gbp ic 15363514/20363514\ | |
26 May 2009 | RESOLUTIONS |
Resolutions
|
|
26 May 2009 | 123 | Gbp nc 15363514/20363514\21/05/09 | |
21 May 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |