Fujichem Sonneborn LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 23, 1982)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
SONNEBORN & RIECK LIMITED
Company type Private Limited Company , Active Company Number 00437672 Record last updated Tuesday, January 9, 2024 7:47:48 AM UTC Official Address Jaxa Works 91 Peregrine Road Hainault There are 2 companies registered at this street
Postal Code IG63XH Sector Manufacture of paints, varnishes and similar coatings, mastics and sealants
Visits Document Type Publication date Download link Registry Jan 1, 2024 Appointment of a man as Accountant and Director Registry Jul 29, 2022 Appointment of a man as Secretary Registry Jun 4, 2022 Resignation of one Chief Finance Officer and one Director (a man) Registry Jan 1, 2022 Appointment of a man as Director Registry Sep 30, 2021 Resignation of one Director (a man) Registry Jul 13, 2021 Two appointments: 2 men Registry Jun 30, 2021 Resignation of one Director (a man) Registry Jan 1, 2020 Resignation of one Secretary (a man) Registry Jan 1, 2020 Appointment of a man as Secretary Registry Oct 31, 2018 Resignation of one Director (a man) Registry May 24, 2016 Appointment of a man as Director and Chief Executive OfFicer Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Financials Mar 9, 2015 Annual accounts Registry Jan 26, 2015 Annual return Registry Jul 21, 2014 Resignation of one Director Registry Jul 21, 2014 Appointment of a person as Director Registry Jul 21, 2014 Appointment of a man as Director Registry Jul 1, 2014 Two appointments: 2 men Financials Feb 26, 2014 Annual accounts Registry Jan 2, 2014 Annual return Registry Nov 12, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Nov 12, 2013 Statement of satisfaction of a charge / full / charge no 1 4376... Registry Oct 26, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Apr 23, 2013 Resignation of one Director Registry Apr 22, 2013 Resignation of one Director 4376... Registry Apr 22, 2013 Resignation of one Director Registry Apr 22, 2013 Appointment of a man as Director Registry Apr 1, 2013 Appointment of a man as Director and Executive Director Registry Apr 1, 2013 Resignation of one President Coo and one Director (a man) Registry Mar 31, 2013 Resignation of a woman Financials Feb 28, 2013 Annual accounts Registry Feb 1, 2013 Statement of satisfaction in full or in part of mortgage or charge Registry Jan 28, 2013 Annual return Registry Dec 19, 2012 Return of allotment of shares Registry Dec 19, 2012 Varying share rights and names Registry Dec 14, 2012 Second filing with mud for form ar01 Registry Nov 1, 2012 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Registry Nov 1, 2012 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 4376... Financials Aug 21, 2012 Annual accounts Registry Aug 1, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Aug 1, 2012 Statement of satisfaction in full or in part of mortgage or charge 4376... Registry Aug 1, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Aug 1, 2012 Statement of satisfaction in full or in part of mortgage or charge 4376... Financials Feb 16, 2012 Annual accounts Registry Feb 11, 2012 Particulars of a mortgage or charge Registry Jan 9, 2012 Alteration to memorandum and articles Registry Jan 6, 2012 Annual return Registry Dec 28, 2011 Section 175 comp act 06 08 Registry Dec 28, 2011 Return of allotment of shares Registry Sep 21, 2011 Change of accounting reference date Registry Apr 6, 2011 Appointment of a person as Director Registry Apr 5, 2011 Company name change Registry Apr 5, 2011 Change of name certificate Registry Apr 5, 2011 Notice of change of name nm01 - resolution Registry Mar 29, 2011 Appointment of a person as Director Registry Mar 24, 2011 Resignation of one Director Registry Mar 23, 2011 Appointment of a person as Director Registry Mar 23, 2011 Appointment of a person as Director 4376... Registry Mar 16, 2011 Four appointments: 3 men and a woman,: 3 men and a woman Registry Mar 16, 2011 Resignation of one Director (a man) and one Industrial Chemist Registry Jan 25, 2011 Annual return Financials Dec 13, 2010 Annual accounts Registry Nov 10, 2010 Appointment of a person as Director Registry Nov 10, 2010 Resignation of one Director Registry Oct 29, 2010 Appointment of a man as Director and Senior Executive Director Registry Oct 29, 2010 Resignation of one Director (a man) and one Manufacturer Registry Jul 20, 2010 Annual return Registry Jul 20, 2010 Change of particulars for director Registry Jul 20, 2010 Change of particulars for director 4376... Registry Jul 20, 2010 Change of particulars for director Registry Jul 20, 2010 Change of particulars for director 4376... Registry Jul 20, 2010 Change of particulars for secretary Financials Jul 19, 2010 Annual accounts Registry Apr 28, 2010 Particulars of a mortgage or charge Registry Apr 27, 2010 Particulars of a mortgage or charge 4376... Registry Apr 27, 2010 Particulars of a mortgage or charge Registry Apr 27, 2010 Particulars of a mortgage or charge 4376... Registry Apr 23, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Apr 20, 2010 Particulars of a mortgage or charge Registry Mar 24, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Jan 25, 2010 Annual return Registry Jan 25, 2010 Change of particulars for director Financials May 16, 2009 Annual accounts Registry Feb 4, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 4, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 4376... Registry Feb 4, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 4, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 4376... Registry Feb 4, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 28, 2009 Annual return Registry Jan 21, 2009 Particulars of a mortgage or charge Registry Mar 27, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Financials Feb 26, 2008 Annual accounts Registry Jan 10, 2008 Annual return Financials Mar 20, 2007 Annual accounts Registry Jan 24, 2007 Annual return Registry Jan 23, 2007 Resignation of a director Registry Dec 11, 2006 Particulars of a mortgage or charge Registry Sep 20, 2006 Resignation of one Director (a man) and one Manufacturer Financials Apr 27, 2006 Annual accounts Registry Jan 25, 2006 Annual return