Advanced company searchLink opens in new window

METHANEX (UK) LIMITED

Company number 04096973

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)
22 May 2024 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to York House Thornfield Business Park Standard Way Business Park Northallerton North Yorkshire DL6 2XQ
26 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with updates
26 Oct 2023 CH01 Director's details changed for Mr David Paul Valembois on 23 October 2023
25 Oct 2023 AP01 Appointment of Mr Sergio Almaza as a director on 9 October 2023
25 Oct 2023 CH01 Director's details changed for David Paul Valembois on 19 October 2023
25 Oct 2023 AD04 Register(s) moved to registered office address York House Thornfield Business Park Standard Way Business Park Northallerton North Yorkshire DL6 2XQ
25 Oct 2023 AP01 Appointment of Mr Francisco Andrade as a director on 9 October 2023
25 Oct 2023 TM01 Termination of appointment of Priscilla Fuchslocher as a director on 9 October 2023
18 Oct 2023 PSC05 Change of details for Methanex Corporation as a person with significant control on 18 October 2023
16 Oct 2023 CH01 Director's details changed for Priscilla Fuchslocher on 16 October 2023
16 Oct 2023 CH01 Director's details changed for David Paul Valembois on 16 October 2023
16 Oct 2023 CH01 Director's details changed for David Paul Valembois on 16 October 2023
04 Aug 2023 AA Accounts for a small company made up to 31 December 2022
19 Apr 2023 AD01 Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to York House Thornfield Business Park Standard Way Business Park Northallerton North Yorkshire DL6 2XQ on 19 April 2023
04 Nov 2022 CS01 Confirmation statement made on 23 October 2022 with no updates
13 Jul 2022 AA Accounts for a small company made up to 31 December 2021
10 Jan 2022 TM01 Termination of appointment of Wade Wiggins as a director on 12 November 2021
20 Dec 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
15 Nov 2021 AD01 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 15 November 2021
03 Jul 2021 AA Accounts for a small company made up to 31 December 2020
30 Nov 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
27 Nov 2020 CH01 Director's details changed for Priscilla Fuchslocher on 30 June 2020
27 Nov 2020 CH01 Director's details changed for Wade Wiggins on 30 June 2020
03 Jul 2020 AA Accounts for a small company made up to 31 December 2019
06 Nov 2019 CH01 Director's details changed for Wade Wiggins on 4 November 2019