Advanced company searchLink opens in new window

MACDERMID GRAPHICS SOLUTIONS EUROPE SAS

Company number FC018367

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Apr 2021 OSCH02 Details changed for an overseas company - Change in Objects 29/12/94
20 Apr 2021 OSCH02 Details changed for an overseas company - Rue De L'industrie, 68700 Cernay, Francefrance
20 Apr 2021 OSCH02 Details changed for an overseas company - Ic Change 31/12/18
20 Apr 2021 OSCH02 Details changed for an overseas company - Change in Gov Law 29/12/1994 N/A
20 Apr 2021 OSCH02 Details changed for an overseas company - Change in Accounts Details Ec
19 Apr 2021 OSAP01 Appointment of Javier Torne Sancho as a director on 18 March 2021
01 Mar 2017 OSCH01 Details changed for a UK establishment - BR002788 Name Change Macdermid printing solutions europe sas,1 March 2017
01 Mar 2017 OSNM01 Change of registered name of an overseas company on 1 March 2017 from Macdermid printing solutions europe sas
22 Feb 2011 OSAP01 Appointment of a director
22 Feb 2011 OSAP01 Appointment of a director
22 Feb 2011 OSAP01 Appointment of a director
15 Jul 2005 BR4 Dir change in partic 27/06/05 print tech sa
15 Jul 2005 BR4 Dir resigned 24/10/00 print tech international, inc
15 Jul 2005 BR4 Dir change in partic 27/06/05 macdermid inc
15 Jul 2005 BR4 Dir resigned 24/10/00 lee joseph david
15 Jul 2005 BR6 BR002788 pa terminated 24/10/00 hackwood securties
15 Jul 2005 AA Accounts made up to 31 December 2004
15 Jul 2005 AA Accounts made up to 31 December 2003
15 Jul 2005 AA Accounts made up to 31 December 2002
15 Jul 2005 AA Accounts made up to 31 December 2001
15 Jul 2005 AA Accounts made up to 31 December 2000
15 Jul 2005 AA Accounts made up to 31 December 1999
15 Jul 2005 BR4 Dir resigned 27/06/05 loeb gerard
15 Jul 2005 BR4 Dir appointed 27/06/05 cordani john louis connecticut ct 06702 usa
15 Jul 2005 BR5 BR002788 address change 23/06/05 northdale house N. circular road london NW10 7UH