Advanced company searchLink opens in new window

LUBRIZOL ADVANCED MATERIALS HOLDINGS UK LIMITED

Company number 04121845

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)
20 Jul 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
20 Jul 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
21 May 2004 AA Group of companies' accounts made up to 31 December 2002
07 Apr 2004 288a New director appointed
07 Apr 2004 288b Director resigned
12 Feb 2004 287 Registered office changed on 12/02/04 from: 12TH floor bucklersbury house 3 queen victoria street london EC4N 8NA
26 Jan 2004 363s Return made up to 08/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
04 Dec 2003 AA Group of companies' accounts made up to 31 December 2001
17 Nov 2003 CERTNM Company name changed pagemight LIMITED\certificate issued on 17/11/03
13 Oct 2003 244 Delivery ext'd 3 mth 31/12/02
23 Jan 2003 288b Secretary resigned
23 Jan 2003 288a New secretary appointed
20 Jan 2003 363s Return made up to 08/12/02; full list of members
10 Oct 2002 88(2)R Ad 26/09/02--------- £ si 1000@1=1000 £ ic 1/1001
10 Oct 2002 123 Nc inc already adjusted 26/09/02
10 Oct 2002 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
10 Oct 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
10 Oct 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 Sep 2002 244 Delivery ext'd 3 mth 31/12/01
25 Sep 2002 287 Registered office changed on 25/09/02 from: ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA
27 Feb 2002 363s Return made up to 08/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
08 Mar 2001 288a New director appointed
05 Mar 2001 288b Director resigned
05 Mar 2001 288b Secretary resigned;director resigned
05 Mar 2001 288a New secretary appointed