Acetate Products LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 21, 2013)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
COURTAULDS CHEMICALS (HOLDINGS) LIMITED
ACORDIS ACETATE CHEMICALS LIMITED
Company type Private Limited Company , Active Company Number 00217201 Record last updated Saturday, March 6, 2021 10:10:43 AM UTC Official Address Eversheds House 70 Great Bridgewater Street Manchester United Kingdom M15es City Centre There are 497 companies registered at this street
Postal Code M15ES Sector Other business support service activities n.e.c.
Visits Document Type Publication date Download link Registry Mar 1, 2021 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Registry Oct 30, 2019 Resignation of one Secretary Registry Sep 28, 2017 Confirmation statement made , with updates Financials Jun 29, 2017 Annual accounts Registry Jun 19, 2017 Change of registered office address Registry Jan 31, 2017 Auditor's letter of resignation Registry Oct 20, 2016 Statement of capital Registry Oct 20, 2016 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Oct 20, 2016 Solvency statement Registry Oct 20, 2016 Resolution Registry Oct 3, 2016 Confirmation statement made , with updates Financials Jul 27, 2016 Annual accounts Registry Dec 18, 2015 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Dec 18, 2015 Statement of capital Registry Dec 18, 2015 Solvency statement Registry Dec 18, 2015 Resolution Registry Oct 5, 2015 Annual return Registry Oct 5, 2015 Change of particulars for director Financials Sep 3, 2015 Annual accounts Registry Jan 26, 2015 Appointment of a person as Director Registry Jan 26, 2015 Resignation of one Director Registry Jan 26, 2015 Resignation of one Director 2594717... Registry Jan 14, 2015 Appointment of a woman Registry Oct 6, 2014 Annual return Registry Sep 19, 2014 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Sep 19, 2014 Statement of capital Registry Sep 19, 2014 Solvency statement Registry Sep 19, 2014 Resolution Financials Jun 23, 2014 Annual accounts Registry Jan 22, 2014 Appointment of a person as Director Registry Jan 22, 2014 Appointment of a person as Director 2592555... Registry Jan 14, 2014 Two appointments: 2 men Registry Sep 27, 2013 Annual return Financials May 21, 2013 Annual accounts Registry Oct 9, 2012 Annual return Registry Sep 3, 2012 Appointment of a person as Director Registry Aug 31, 2012 Appointment of a man as Director and Finance Director Registry Aug 31, 2012 Resignation of one Director Financials Jun 29, 2012 Annual accounts Registry Oct 6, 2011 Annual return Financials May 31, 2011 Annual accounts Registry Sep 30, 2010 Annual return Registry Sep 27, 2010 Change of location of company records to the single alternative inspection location Registry Sep 27, 2010 Change of location of company records to the single alternative inspection location 2619290... Registry Sep 27, 2010 Change of location of company records to the single alternative inspection location Registry Sep 27, 2010 Change of location of company records to the single alternative inspection location 2619290... Registry Sep 27, 2010 Change of location of company records to the single alternative inspection location Registry Sep 27, 2010 Change of location of company records to the single alternative inspection location 2619292... Registry Sep 24, 2010 Notification of single alternative inspection location Financials Jul 27, 2010 Annual accounts Registry Sep 24, 2009 Annual return Financials Jun 4, 2009 Annual accounts Registry Jan 20, 2009 Notice of change of directors or secretaries or in their particulars Registry Oct 10, 2008 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Oct 10, 2008 Statement of directors in respect of the solvency statement made in accordance with section 643 7897812... Registry Oct 10, 2008 Reduce issued capital 09 Registry Oct 10, 2008 Resolution Registry Oct 10, 2008 Miscellaneous document Registry Oct 10, 2008 Solvency statement Registry Oct 6, 2008 Section 175 comp act 06 08 Registry Oct 6, 2008 Resolution Registry Sep 29, 2008 Annual return Financials Aug 5, 2008 Annual accounts Registry Oct 30, 2007 Annual return Financials Jul 10, 2007 Annual accounts Registry Mar 21, 2007 Appointment of a person Registry Mar 21, 2007 Resignation of a person Registry Mar 21, 2007 Appointment of a person Registry Mar 21, 2007 Resignation of a person Registry Mar 21, 2007 Resignation of a director Registry Jan 31, 2007 Two appointments: a man and a woman,: a man and a woman Registry Dec 21, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Financials Nov 1, 2006 Annual accounts Registry Oct 27, 2006 Annual return Registry Oct 24, 2005 Notice of change of directors or secretaries or in their particulars Registry Oct 21, 2005 Annual return Registry Oct 18, 2005 Register of members Financials Oct 12, 2005 Annual accounts Registry Apr 26, 2005 Memorandum of association Registry Sep 29, 2004 Annual return Registry Jul 23, 2004 Appointment of a person Registry Jul 23, 2004 Change in situation or address of registered office Registry Jul 23, 2004 Resignation of a person Registry Jul 1, 2004 Appointment of a person as Secretary Registry Jun 30, 2004 Resignation of one Secretary (a man) Financials May 25, 2004 Annual accounts Registry Oct 20, 2003 Annual return Financials Oct 2, 2003 Annual accounts Registry Sep 5, 2003 Company name change Registry Sep 5, 2003 Change of name certificate Registry Aug 28, 2003 Particulars of a mortgage or charge Registry Aug 18, 2003 Resolution Registry Aug 18, 2003 Declaration in relation to assistance for the acquisition of shares Registry Aug 18, 2003 Financial assistance for the acquisition of shares Registry Mar 25, 2003 Auditor's letter of resignation Registry Dec 31, 2002 Resignation of one Finance Director and one Director (a man) Registry Dec 24, 2002 Resignation of a person Registry Oct 14, 2002 Annual return Registry Aug 6, 2002 Notice of increase in nominal capital Registry Aug 6, 2002 Resolution