CHEMELEX (UK) LIMITED: Filings - Page 4

  • Overview

    Company NameCHEMELEX (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03710607
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for CHEMELEX (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Eversecretary Limited as a secretary on Mar 01, 2017

    2 pagesAP04

    Termination of appointment of Sophie Katherine Grundy as a secretary on Mar 01, 2017

    1 pagesTM02

    Confirmation statement made on Feb 10, 2017 with updates

    6 pagesCS01

    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 pagesAD01

    Full accounts made up to Dec 31, 2015

    23 pagesAA

    Appointment of Mr David Martin as a director on Mar 01, 2016

    2 pagesAP01

    Annual return made up to Feb 10, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2016

    Statement of capital on Mar 17, 2016

    • Capital: GBP 9,924,100
    SH01

    Certificate of change of name

    Company name changed pentair thermal management uk LIMITED\certificate issued on 11/01/16
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 05, 2016

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Michael Stuart Boardman as a director on Nov 17, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    21 pagesAA

    Termination of appointment of Alan Caithness Hampton as a director on Apr 30, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    21 pagesAA

    Annual return made up to Feb 10, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 27, 2015

    Statement of capital on Feb 27, 2015

    • Capital: GBP 9,924,100
    SH01

    Director's details changed for Sylvain Henri Corneel Lemmens on Feb 27, 2015

    2 pagesCH01

    Termination of appointment of Christian Olin as a director on Oct 08, 2014

    1 pagesTM01

    Termination of appointment of Christian Pierre Vermeulen as a director on Aug 11, 2014

    1 pagesTM01

    Director's details changed for Tommaso Toffolo on Jan 10, 2014

    2 pagesCH01

    Full accounts made up to Dec 31, 2012

    24 pagesAA

    Annual return made up to Feb 10, 2014 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 14, 2014

    Statement of capital on Feb 14, 2014

    • Capital: GBP 9,924,100
    SH01

    Director's details changed for Michael Stuart Boardman on Oct 11, 2013

    2 pagesCH01

    Secretary's details changed for Sophie Katherine Grundy on Jan 10, 2014

    1 pagesCH03

    Appointment of Tommaso Toffolo as a director

    2 pagesAP01

    Appointment of Michael Stuart Boardman as a director

    2 pagesAP01

    Termination of appointment of Anton Alphonsus as a secretary

    1 pagesTM02

    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