Cytec Industrial Materials (Manchester) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 19, 2013)
- all other documents available
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
GEORGE COLE TECHNOLOGIES LIMITED
ADVANCED COMPOSITES GROUP (MANCHESTER) LIMITED
UMECO STRUCTURAL MATERIALS ( MANCHESTER ) LIMITED
Company type |
Private Limited Company, Active |
Company Number |
00605214 |
Record last updated |
Thursday, June 5, 2025 9:24:14 AM UTC |
Official Address |
Composites House Sinclair Close Heanor Gate Industrial Estate Shipley Park Horsley And Woodhouse, Shipley Park, Horsley And Horsley Woodhouse
There are 11 companies registered at this street
|
Locality |
Shipley Park, Horsley And Horsley Woodhouse |
Region |
Derbyshire, England |
Postal Code |
DE757SP
|
Sector |
Manufacture of other plastic products |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
May 30, 2025 |
Resignation of one Director (a man)
|  |
Registry |
Mar 23, 2024 |
Appointment of a woman as Secretary
|  |
Registry |
Mar 22, 2024 |
Resignation of one Secretary (a man)
|  |
Registry |
Mar 9, 2023 |
Resignation of one Secretary (a woman)
|  |
Registry |
Mar 9, 2023 |
Appointment of a man as Secretary
|  |
Registry |
Jan 1, 2022 |
Resignation of one Secretary (a woman)
|  |
Registry |
Jan 1, 2022 |
Appointment of a woman as Secretary
|  |
Registry |
May 26, 2021 |
Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
May 26, 2021 |
Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
May 17, 2021 |
Appointment of a man as Site Director and Director
|  |
Registry |
Apr 12, 2021 |
Appointment of a man as Company Accounting Manager and Director
|  |
Registry |
Feb 28, 2021 |
Resignation of one Director (a man)
|  |
Registry |
Jun 30, 2020 |
Resignation of one Director (a man) 6052...
|  |
Registry |
Aug 12, 2016 |
Two appointments: a man and a woman
|  |
Registry |
Apr 6, 2016 |
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 |
Feb 14, 2014 |
Annual return
|  |
Financials |
Dec 19, 2013 |
Annual accounts
|  |
Registry |
Oct 14, 2013 |
Miscellaneous document
|  |
Registry |
Jan 31, 2013 |
Change of location of company records to the single alternative inspection location
|  |
Registry |
Jan 31, 2013 |
Notification of single alternative inspection location
|  |
Registry |
Jan 31, 2013 |
Change of registered office address
|  |
Registry |
Jan 9, 2013 |
Annual return
|  |
Registry |
Jan 2, 2013 |
Company name change
|  |
Registry |
Jan 2, 2013 |
Change of name certificate
|  |
Registry |
Nov 6, 2012 |
Resignation of one Director
|  |
Registry |
Nov 6, 2012 |
Resignation of one Director (a man)
|  |
Registry |
Oct 4, 2012 |
Change of accounting reference date
|  |
Financials |
Sep 14, 2012 |
Annual accounts
|  |
Registry |
Jul 24, 2012 |
Appointment of a man as Director
|  |
Registry |
Jul 24, 2012 |
Appointment of a man as Director 6052...
|  |
Registry |
Jul 24, 2012 |
Resignation of one Director
|  |
Registry |
Jul 24, 2012 |
Resignation of one Director 6052...
|  |
Registry |
Jul 24, 2012 |
Resignation of one Secretary
|  |
Registry |
Jul 24, 2012 |
Appointment of a man as Secretary
|  |
Registry |
Jul 20, 2012 |
Two appointments: 2 men
|  |
Registry |
Jul 20, 2012 |
Resignation of one Director (a man)
|  |
Registry |
Apr 24, 2012 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Apr 2, 2012 |
Company name change
|  |
Registry |
Apr 2, 2012 |
Change of name certificate
|  |
Registry |
Mar 20, 2012 |
Appointment of a man as Director
|  |
Registry |
Mar 20, 2012 |
Appointment of a man as Director 6052...
|  |
Registry |
Feb 29, 2012 |
Appointment of a man as Director
|  |
Registry |
Feb 28, 2012 |
Two appointments: 2 men
|  |
Registry |
Feb 28, 2012 |
Resignation of one Director (a man)
|  |
Registry |
Feb 28, 2012 |
Appointment of a man as Director
|  |
Registry |
Feb 28, 2012 |
Resignation of one Director
|  |
Registry |
Jan 4, 2012 |
Annual return
|  |
Financials |
Dec 5, 2011 |
Annual accounts
|  |
Registry |
Aug 10, 2011 |
Resignation of one Director
|  |
Registry |
Aug 10, 2011 |
Resignation of one Director 6052...
|  |
Registry |
Aug 10, 2011 |
Appointment of a man as Director
|  |
Registry |
Aug 9, 2011 |
Appointment of a man as Director and Finance Director
|  |
Registry |
Jan 12, 2011 |
Annual return
|  |
Financials |
Jan 4, 2011 |
Annual accounts
|  |
Registry |
Jan 11, 2010 |
Company name change
|  |
Registry |
Jan 11, 2010 |
Change of name certificate
|  |
Registry |
Jan 6, 2010 |
Annual return
|  |
Registry |
Jan 6, 2010 |
Change of particulars for director
|  |
Registry |
Jan 6, 2010 |
Change of particulars for director 6052...
|  |
Registry |
Dec 30, 2009 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 3, 2009 |
Notice of change of name nm01 - resolution
|  |
Registry |
Nov 9, 2009 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Nov 9, 2009 |
Statement of satisfaction in full or in part of mortgage or charge 6052...
|  |
Registry |
Nov 9, 2009 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Nov 9, 2009 |
Statement of satisfaction in full or in part of mortgage or charge 6052...
|  |
Registry |
Nov 9, 2009 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Nov 9, 2009 |
Statement of satisfaction in full or in part of mortgage or charge 6052...
|  |
Financials |
Aug 8, 2009 |
Annual accounts
|  |
Financials |
Feb 5, 2009 |
Annual accounts 6052...
|  |
Registry |
Jan 5, 2009 |
Annual return
|  |
Registry |
Jan 5, 2009 |
Register of members
|  |
Registry |
Jan 5, 2009 |
Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
|  |
Registry |
Jan 5, 2009 |
Change in situation or address of registered office
|  |
Registry |
Jan 17, 2008 |
Annual return
|  |
Registry |
Nov 30, 2007 |
Appointment of a director
|  |
Registry |
Nov 30, 2007 |
Change in situation or address of registered office
|  |
Registry |
Nov 30, 2007 |
Resignation of a director
|  |
Registry |
Nov 30, 2007 |
Resignation of a director 6052...
|  |
Registry |
Nov 30, 2007 |
Resignation of a director
|  |
Registry |
Nov 30, 2007 |
Resignation of a director 6052...
|  |
Registry |
Nov 30, 2007 |
Appointment of a secretary
|  |
Registry |
Nov 30, 2007 |
Appointment of a director
|  |
Registry |
Nov 30, 2007 |
Appointment of a director 6052...
|  |
Registry |
Nov 30, 2007 |
Appointment of a director
|  |
Registry |
Nov 30, 2007 |
Appointment of a director 6052...
|  |
Registry |
Nov 30, 2007 |
Appointment of a director
|  |
Registry |
Nov 21, 2007 |
Six appointments: 6 men
|  |
Registry |
Nov 21, 2007 |
Resignation of a woman
|  |
Financials |
Jul 9, 2007 |
Annual accounts
|  |
Registry |
Jun 14, 2007 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Mar 19, 2007 |
Annual return
|  |
Financials |
Sep 5, 2006 |
Annual accounts
|  |
Registry |
Feb 14, 2006 |
Annual return
|  |
Financials |
Apr 26, 2005 |
Annual accounts
|  |
Registry |
Feb 11, 2005 |
Annual return
|  |
Financials |
Sep 1, 2004 |
Annual accounts
|  |
Registry |
Jul 13, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 13, 2004 |
Annual return
|  |
Registry |
Sep 21, 2003 |
Alteration to memorandum and articles
|  |
Registry |
Sep 21, 2003 |
Alteration to memorandum and articles 6052...
|  |