Advanced company searchLink opens in new window

HEXION STANLOW LIMITED

Company number 03731119

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)
12 Jul 2004 288a New secretary appointed
27 May 2004 363s Return made up to 27/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
20 May 2004 AA Full accounts made up to 31 December 2002
20 May 2004 AA Full accounts made up to 31 December 2001
16 Jan 2004 288b Director resigned
18 Sep 2003 287 Registered office changed on 18/09/03 from: cheshire innovation park ince ellesmere port chester cheshire CH2 4NU
04 Jun 2003 363s Return made up to 27/05/03; full list of members
01 Apr 2003 288b Director resigned
03 Mar 2003 AA Full accounts made up to 31 December 2000
05 Jun 2002 363s Return made up to 27/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
30 Oct 2001 244 Delivery ext'd 3 mth 31/12/00
18 Jun 2001 288a New director appointed
12 Jun 2001 363s Return made up to 05/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
22 May 2001 287 Registered office changed on 22/05/01 from: shell centre london SE1 7NA
09 May 2001 288a New secretary appointed
09 May 2001 288a New director appointed
09 May 2001 288b Secretary resigned
09 May 2001 288b Director resigned
09 May 2001 288b Director resigned
11 Dec 2000 288a New director appointed
22 Nov 2000 MEM/ARTS Memorandum and Articles of Association
17 Nov 2000 395 Particulars of mortgage/charge
15 Nov 2000 CERTNM Company name changed shell epoxy resins uk LIMITED\certificate issued on 15/11/00
27 Oct 2000 AA Full accounts made up to 31 December 1999
04 Apr 2000 363s Return made up to 11/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed