Advanced company searchLink opens in new window

CELANESE PRODUCTION UK LIMITED

Company number 05859422

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)
29 Aug 2008 288b Appointment terminated secretary michael reap
26 Aug 2008 288a Director appointed chalres duperre
26 Aug 2008 288a Director appointed robert walters
26 Aug 2008 288b Appointment terminated director corey fox
26 Aug 2008 288b Appointment terminated director todd elliott
26 Aug 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 15/08/2008
04 Jun 2008 288a Director appointed walter keller
19 Dec 2007 AA Accounts for a dormant company made up to 31 December 2006
23 Jul 2007 363a Return made up to 27/06/07; full list of members
16 Feb 2007 287 Registered office changed on 16/02/07 from: one bishops square london E1 6AO
30 Jan 2007 88(2)R Ad 11/01/07--------- £ si 20000000@1=20000000 £ ic 1/20000001
30 Jan 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Jan 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Jan 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 Jan 2007 123 £ nc 100/20000100 11/01/07
30 Jan 2007 287 Registered office changed on 30/01/07 from: 9 cheapside london EC2V 6AD
24 Oct 2006 225 Accounting reference date shortened from 30/06/07 to 31/12/06
24 Oct 2006 288b Secretary resigned;director resigned
24 Oct 2006 288b Director resigned
24 Oct 2006 288a New director appointed
24 Oct 2006 288a New secretary appointed
24 Oct 2006 288a New director appointed
24 Oct 2006 288a New director appointed
03 Oct 2006 CERTNM Company name changed alnery no. 2617 LIMITED\certificate issued on 03/10/06
27 Jun 2006 NEWINC Incorporation