Advanced company searchLink opens in new window

MACDERMID ENTHONE UK LTD

Company number 09017432

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)
08 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Nov 2016 AP01 Appointment of Mr Thaddeus Scott Ericson as a director on 1 November 2016
21 Nov 2016 TM01 Termination of appointment of Gary Edwin Gibbens as a director on 1 November 2016
03 Jun 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
06 Apr 2016 CERTNM Company name changed om group electronic chemicals uk, LTD.\certificate issued on 06/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-06
19 Feb 2016 MA Memorandum and Articles of Association
19 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2016 MR01 Registration of charge 090174320001, created on 28 January 2016
25 Nov 2015 AUD Auditor's resignation
14 Nov 2015 TM02 Termination of appointment of Law Debenture Corporate Services Limited as a secretary on 28 October 2015
14 Nov 2015 AP01 Appointment of Frank Monteiro as a director
14 Nov 2015 TM01 Termination of appointment of David Bradford Knowles as a director on 28 October 2015
14 Nov 2015 AD01 Registered office address changed from Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX to 198 Golden Hillock Road Birmingham B11 2PN on 14 November 2015
14 Nov 2015 AP03 Appointment of Roger Edward Richards as a secretary on 28 October 2015
11 Nov 2015 AP01 Appointment of Frank Monteiro as a director on 28 October 2015
09 Oct 2015 AA Full accounts made up to 31 December 2014
15 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
12 Jan 2015 SH02 Sub-division of shares on 16 December 2014
12 Jan 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Subdiv 16/12/2014
12 Dec 2014 AA01 Current accounting period shortened from 30 April 2015 to 31 December 2014
13 Aug 2014 AP01 Appointment of Mr Leo Lawrence Linehan as a director on 14 July 2014
13 Aug 2014 TM01 Termination of appointment of Christopher James Vidoll as a director on 14 July 2014
29 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted