Advanced company searchLink opens in new window

COGNIS SPECIALITY ORGANICS FAR EAST LIMITED

Company number 02723173

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)
27 Dec 1996 288b Director resigned
27 Dec 1996 288b Director resigned
27 Dec 1996 288a New director appointed
08 Oct 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
08 Oct 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
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
08 Oct 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
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
08 Oct 1996 AA Full accounts made up to 31 December 1995
26 Sep 1996 288 New secretary appointed
26 Sep 1996 288 Secretary resigned
24 Jun 1996 363a Return made up to 16/06/96; full list of members
09 Jan 1996 353a Location of register of members (non legible)
10 Oct 1995 AA Full accounts made up to 31 December 1994
29 Jun 1995 363x Return made up to 16/06/95; full list of members
26 Jun 1995 88(2) Ad 19/06/95--------- £ si 40000@1=40000 £ ic 10000/50000
26 Jun 1995 RESOLUTIONS Resolutions
  • WRES10 ‐ Written 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
26 Jun 1995 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
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
26 Jun 1995 123 £ nc 10000/100000 19/06/93
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request Document£ nc 10000/100000 19/06/93
20 Jun 1995 288 Secretary resigned;new secretary appointed
08 Jun 1995 CERTNM Company name changed oceanfloor LIMITED\certificate issued on 08/06/95
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
22 Jul 1994 287 Registered office changed on 22/07/94 from: charleston industrial estate hythe southampton SO4 6ZG
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 22/07/94 from: charleston industrial estate hythe southampton SO4 6ZG
22 Jul 1994 AA Full accounts made up to 31 December 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 December 1993
11 Jul 1994 363x Return made up to 16/06/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 16/06/94; full list of members
15 Apr 1994 288 Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed