(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, October 2018
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, October 2018
| dissolution
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 31st May 2018
filed on: 10th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th May 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st May 2017
filed on: 25th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CH03) On Fri, 7th Apr 2017 secretary's details were changed
filed on: 31st, May 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 7th Apr 2017 director's details were changed
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 16th May 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: Wed, 19th Apr 2017. New Address: Unit 2 Genesis Business Park Albert Drive Sheerwater Woking Surrey GU21 5RW. Previous address: 198 Golden Hillock Road Birmingham B11 2PN
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 7th Apr 2017 new director was appointed.
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Fri, 7th Apr 2017
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Fri, 7th Apr 2017 - the day secretary's appointment was terminated
filed on: 12th, April 2017
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 7th Apr 2017 - the day director's appointment was terminated
filed on: 12th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st May 2016
filed on: 4th, October 2016
| accounts
|
Free Download
(7 pages)
|
(TM01) Wed, 14th Sep 2016 - the day director's appointment was terminated
filed on: 15th, September 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 16th May 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sun, 31st May 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 16th May 2015 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sat, 31st May 2014
filed on: 22nd, February 2015
| accounts
|
Free Download
(7 pages)
|
(TM01) Thu, 18th Dec 2014 - the day director's appointment was terminated
filed on: 18th, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 18th Dec 2014 new director was appointed.
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 16th May 2014 with full list of members
filed on: 2nd, June 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Fri, 31st May 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 16th May 2013 with full list of members
filed on: 24th, June 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2012
filed on: 18th, February 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 16th May 2012 with full list of members
filed on: 24th, May 2012
| annual return
|
Free Download
(6 pages)
|
(CERTNM) Company name changed macdermid solstice, LIMITEDcertificate issued on 12/07/11
filed on: 12th, July 2011
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 12th, July 2011
| change of name
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 3rd Jun 2011. Old Address: Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom
filed on: 3rd, June 2011
| address
|
Free Download
(2 pages)
|
(TM01) Fri, 27th May 2011 - the day director's appointment was terminated
filed on: 27th, May 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 27th May 2011 - the day director's appointment was terminated
filed on: 27th, May 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 27th May 2011 new director was appointed.
filed on: 27th, May 2011
| officers
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Fri, 27th May 2011
filed on: 27th, May 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Fri, 27th May 2011 - the day director's appointment was terminated
filed on: 27th, May 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 27th May 2011 new director was appointed.
filed on: 27th, May 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 27th May 2011 new director was appointed.
filed on: 27th, May 2011
| officers
|
Free Download
(3 pages)
|
(TM02) Fri, 27th May 2011 - the day secretary's appointment was terminated
filed on: 27th, May 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, May 2011
| incorporation
|
Free Download
(23 pages)
|