MACDERMID PERFORMANCE SOLUTIONS UK LIMITED
Company number 01290882
- Company Overview for MACDERMID PERFORMANCE SOLUTIONS UK LIMITED (01290882)
- Filing history for MACDERMID PERFORMANCE SOLUTIONS UK LIMITED (01290882)
- People for MACDERMID PERFORMANCE SOLUTIONS UK LIMITED (01290882)
- Charges for MACDERMID PERFORMANCE SOLUTIONS UK LIMITED (01290882)
- More for MACDERMID PERFORMANCE SOLUTIONS UK LIMITED (01290882)
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) |
---|---|---|---|
19 Mar 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 24 August 2018
|
|
28 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 24 August 2018
|
|
23 Aug 2018 | PSC02 | Notification of Macdermid Continental Investments Limited as a person with significant control on 13 August 2018 | |
23 Aug 2018 | PSC09 | Withdrawal of a person with significant control statement on 23 August 2018 | |
09 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
21 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
18 Jun 2018 | TM02 | Termination of appointment of John Edward Capps as a secretary on 1 January 2018 | |
18 Jun 2018 | TM01 | Termination of appointment of John Edward Capps as a director on 1 January 2018 | |
02 Jan 2018 | AA | Full accounts made up to 31 December 2016 | |
15 Jun 2017 | CS01 |
Confirmation statement made on 14 June 2017 with updates
|
|
02 Jun 2017 | CH01 | Director's details changed for Mr John Edward Capps on 7 April 2017 | |
31 May 2017 | CH03 | Secretary's details changed for Mr John Edwards Capps on 7 April 2017 | |
19 Apr 2017 | AD01 | Registered office address changed from , 198 Golden Hillock Road, Birmingham, B11 2PN to Unit 2 Genesis Business Park Albert Drive Sheerwater Woking Surrey GU21 5RW on 19 April 2017 | |
13 Apr 2017 | AP01 | Appointment of Mr John Patrick Connolly as a director on 7 April 2017 | |
13 Apr 2017 | AP01 | Appointment of Mr John Edwards Capps as a director on 7 April 2017 | |
12 Apr 2017 | AP03 | Appointment of Mr John Edwards Capps as a secretary on 7 April 2017 | |
12 Apr 2017 | TM01 | Termination of appointment of Roger Edward Richards as a director on 7 April 2017 | |
12 Apr 2017 | TM02 | Termination of appointment of Roger Edward Richards as a secretary on 7 April 2017 | |
12 Apr 2017 | TM01 | Termination of appointment of Frank Joseph Monteiro as a director on 7 April 2017 | |
01 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
15 Sep 2016 | TM01 | Termination of appointment of John Louis Cordani as a director on 14 September 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
22 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 22 December 2015
|