Advanced company searchLink opens in new window

AMCOL MINERALS EUROPE LIMITED

Company number 02347184

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)
11 Sep 2002 AA Full accounts made up to 31 December 2001
17 Jul 2002 403a Declaration of satisfaction of mortgage/charge
17 Jul 2002 403a Declaration of satisfaction of mortgage/charge
14 Jun 2002 363s Return made up to 26/05/02; full list of members
11 Jun 2002 287 Registered office changed on 11/06/02 from: unit 1 mile house business park, darlington road, northallerton, north yorkshire DL6 2NW
02 Jun 2002 288a New director appointed
02 Jun 2002 288a New secretary appointed
31 May 2002 88(2)R Ad 23/05/02--------- £ si 4918813@.01=49188 £ ic 14/49202
31 May 2002 123 Nc inc already adjusted 23/05/02
31 May 2002 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
31 May 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
31 May 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 May 2002 288a New director appointed
30 May 2002 288b Secretary resigned
30 May 2002 288b Director resigned
13 Dec 2001 287 Registered office changed on 13/12/01 from: west chirton industrial estate, gloucester road, north shields, tyne & wear NE29 8RQ
30 Oct 2001 AA Full accounts made up to 31 December 2000
17 Aug 2001 395 Particulars of mortgage/charge
05 Jun 2001 363s Return made up to 26/05/01; full list of members
02 Jan 2001 288b Director resigned
18 Oct 2000 395 Particulars of mortgage/charge
18 Oct 2000 363s Return made up to 10/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
22 Sep 2000 AA Full accounts made up to 31 December 1999
23 May 2000 287 Registered office changed on 23/05/00 from: old freight depot, roberts road, doncaster, south yorkshire DN4 0JW
13 Dec 1999 288a New director appointed