Advanced company searchLink opens in new window

EVONIK UK HOLDINGS LIMITED

Company number 02695034

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)
21 Oct 2010 AP03 Appointment of Mr Mark Ian Fox as a secretary
21 Oct 2010 AP01 Appointment of Mr Nigel Macleod as a director
21 Oct 2010 TM02 Termination of appointment of Nigel Macleod as a secretary
21 Oct 2010 TM01 Termination of appointment of Volker Grunwald as a director
09 Sep 2010 AA Full accounts made up to 31 December 2009
15 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
15 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 Jan 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
03 Nov 2009 CH01 Director's details changed for Dr Bernhard Heinrich Lammert on 3 November 2009
03 Nov 2009 CH01 Director's details changed for Mr Bernard George Harvey on 3 November 2009
03 Nov 2009 CH03 Secretary's details changed for Mr Nigel Macleod on 3 November 2009
03 Nov 2009 CH01 Director's details changed for Dr Volker Grunwald on 3 November 2009
19 Jun 2009 AA Full accounts made up to 31 December 2008
19 Mar 2009 AA Full accounts made up to 31 December 2007
18 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ S175(5)(A) 03/02/2009
30 Jan 2009 363a Return made up to 24/01/09; full list of members
30 Jan 2009 353 Location of register of members
20 Jan 2009 288c Director's change of particulars / bernard harvey / 19/01/2009
21 Oct 2008 288a Director appointed mr bernard george harvey
20 Oct 2008 288b Appointment terminated director donald andrews
09 Aug 2008 395 Particulars of a mortgage or charge / charge no: 5
29 Jan 2008 363a Return made up to 24/01/08; full list of members
25 Oct 2007 AA Full accounts made up to 31 December 2006
17 Oct 2007 MEM/ARTS Memorandum and Articles of Association