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 | Tuesday, March 26, 2024 10:33:38 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 Type | Publication date | Download link | |
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... |  |
Financials | Jul 30, 2003 | Annual accounts |  |