Allnex Holding Uk LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
AI CHEM UK ACQUISITION LIMITED
Company type | Private Limited Company, Active |
Company Number | 08336476 |
Record last updated | Saturday, July 10, 2021 11:20:50 AM UTC |
Official Address | 7 Albemarle Street London W1s4hq West End There are 842 companies registered at this street |
Postal Code | W1S4HQ |
Sector | Wholesale of chemical products |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Jun 24, 2021 | Resignation of one Director (a woman) | |
Registry | Jun 24, 2021 | Appointment of a woman | |
Registry | Dec 20, 2017 | Confirmation statement made , with updates | |
Financials | Oct 4, 2017 | Annual accounts | |
Registry | May 15, 2017 | Registration of a charge / charge code | |
Registry | Jan 20, 2017 | Change of particulars for director | |
Registry | Jan 20, 2017 | Change of particulars for director 2598989... | |
Registry | Jan 20, 2017 | Change of particulars for director | |
Registry | Jan 19, 2017 | Change of particulars for director 2598980... | |
Registry | Jan 19, 2017 | Change of particulars for director | |
Registry | Jan 17, 2017 | Appointment of a person as Director | |
Registry | Jan 17, 2017 | Registration of a charge / charge code | |
Registry | Dec 19, 2016 | Confirmation statement made , with updates | |
Registry | Nov 28, 2016 | Appointment of a woman | |
Financials | Oct 11, 2016 | Annual accounts | |
Registry | Oct 4, 2016 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | Oct 4, 2016 | Statement of satisfaction of a charge / full / charge no 1 2597923... | |
Registry | Jan 21, 2016 | Annual return | |
Financials | Oct 5, 2015 | Annual accounts | |
Registry | Feb 11, 2015 | Annual return | |
Registry | Feb 11, 2015 | Change of particulars for director | |
Financials | Sep 23, 2014 | Annual accounts | |
Registry | Jan 20, 2014 | Annual return | |
Registry | Jan 20, 2014 | Change of particulars for director | |
Registry | Aug 8, 2013 | Company name change | |
Registry | Aug 8, 2013 | Change of name certificate | |
Registry | Aug 8, 2013 | Notice of change of name nm01 - resolution | |
Registry | Jul 31, 2013 | Appointment of a person as Secretary | |
Registry | Jul 31, 2013 | Appointment of a person as Secretary 2591204... | |
Registry | Jun 29, 2013 | Registration of a charge / charge code | |
Registry | Jun 29, 2013 | Registration of a charge / charge code 7886957... | |
Registry | Apr 12, 2013 | Resolution | |
Registry | Apr 12, 2013 | Resignation of one Director | |
Registry | Apr 12, 2013 | Appointment of a person as Director | |
Registry | Apr 12, 2013 | Appointment of a person as Director 7883428... | |
Registry | Apr 12, 2013 | Notice of name or other designation of class of shares | |
Registry | Apr 12, 2013 | Return of allotment of shares | |
Registry | Apr 3, 2013 | Two appointments: 2 men | |
Registry | Dec 19, 2012 | Appointment of a woman | |