CHEMELEX (UK) LIMITED: Filings - Page 4
Overview
| Company Name | CHEMELEX (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03710607 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for CHEMELEX (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Eversecretary Limited as a secretary on Mar 01, 2017 | 2 pages | AP04 | ||||||||||
Termination of appointment of Sophie Katherine Grundy as a secretary on Mar 01, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Feb 10, 2017 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from C/O Hindle Valves Victoria Road Leeds West Yorkshire LS11 5UG to 3 Rutherford Road Stephenson Industrial Estate Washington Tyne and Wear NE37 3HX on Jan 25, 2017 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 23 pages | AA | ||||||||||
Appointment of Mr David Martin as a director on Mar 01, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 10, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed pentair thermal management uk LIMITED\certificate issued on 11/01/16 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Michael Stuart Boardman as a director on Nov 17, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 21 pages | AA | ||||||||||
Termination of appointment of Alan Caithness Hampton as a director on Apr 30, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 21 pages | AA | ||||||||||
Annual return made up to Feb 10, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Sylvain Henri Corneel Lemmens on Feb 27, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Christian Olin as a director on Oct 08, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christian Pierre Vermeulen as a director on Aug 11, 2014 | 1 pages | TM01 | ||||||||||
Director's details changed for Tommaso Toffolo on Jan 10, 2014 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 24 pages | AA | ||||||||||
Annual return made up to Feb 10, 2014 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Michael Stuart Boardman on Oct 11, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Sophie Katherine Grundy on Jan 10, 2014 | 1 pages | CH03 | ||||||||||
Appointment of Tommaso Toffolo as a director | 2 pages | AP01 | ||||||||||
Appointment of Michael Stuart Boardman as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Anton Alphonsus as a secretary | 1 pages | TM02 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0