Heraeus Conamic Uk LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 17, 2014)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
RBCO 258 LIMITED
HERAEUS QUARTZ HOLDINGS LIMITED
HERAEUS QUARTZ LIMITED
Company type Private Limited Company Company Number 03534029 Record last updated Thursday, October 20, 2022 9:08:38 PM UTC Postal Code NE28 6DD
Visits Document Type Publication date Download link Registry Jul 7, 2022 Resignation of one Secretary (a man) Registry Jul 7, 2022 Appointment of a man as Secretary Registry May 23, 2022 Appointment of a man as Director and Managing Director Registry Apr 18, 2022 Resignation of one Director (a man) Registry May 28, 2021 Resignation of one Director (a man) 3534... Registry Oct 26, 2020 Resignation of one Director (a man) Registry Oct 26, 2020 Appointment of a man as Director and Managing Director Registry Jan 10, 2020 Resignation of one Director (a man) Registry Dec 31, 2019 Resignation of one Director (a man) 3534... Registry Jul 1, 2016 Appointment of a man as Managing Director and Director Registry May 8, 2015 Appointment of a man as Lawyer and Director Registry Sep 17, 2014 Appointment of a man as Director Financials Sep 17, 2014 Annual accounts Registry Sep 12, 2014 Resignation of one Director Registry Sep 8, 2014 Appointment of a man as Director and Vice President Registry Sep 8, 2014 Resignation of one Managing Director and one Director (a man) Registry Feb 19, 2014 Annual return Registry Dec 19, 2013 Appointment of a man as Secretary Registry Dec 5, 2013 Appointment of a man as Secretary 3534... Financials Sep 17, 2013 Annual accounts Registry Aug 7, 2013 Resignation of one Secretary Registry Aug 2, 2013 Return of allotment of shares Registry Aug 2, 2013 Section 175 comp act 06 08 Registry Jun 30, 2013 Resignation of one Secretary (a woman) Registry Feb 26, 2013 Annual return Registry Jun 13, 2012 Statement of satisfaction in full or in part of mortgage or charge Financials May 30, 2012 Annual accounts Registry Feb 23, 2012 Annual return Registry Aug 30, 2011 Appointment of a woman as Secretary Financials Aug 26, 2011 Annual accounts Registry Aug 22, 2011 Appointment of a woman as Secretary Registry Jul 25, 2011 Resignation of one Secretary Registry May 31, 2011 Resignation of one Secretary (a woman) Registry Mar 16, 2011 Annual return Financials Aug 26, 2010 Annual accounts Registry Jun 30, 2010 Resignation of one Operations and one Director (a man) Registry Jun 30, 2010 Resignation of one Director Registry Apr 8, 2010 Appointment of a woman as Secretary Registry Apr 8, 2010 Change of registered office address Registry Apr 8, 2010 Resignation of one Secretary Registry Apr 1, 2010 Resignation of one Secretary (a man) Registry Mar 17, 2010 Annual return Registry Mar 17, 2010 Change of particulars for director Registry Mar 17, 2010 Change of particulars for director 3534... Registry Mar 17, 2010 Change of particulars for director Registry Mar 17, 2010 Change of particulars for director 3534... Registry Mar 17, 2010 Change of particulars for director Financials Nov 6, 2009 Annual accounts Registry Apr 21, 2009 Particulars of a mortgage or charge Registry Mar 10, 2009 Annual return Registry Mar 9, 2009 Notice of change of directors or secretaries or in their particulars Registry Dec 11, 2008 Alteration to memorandum and articles Registry Nov 26, 2008 Appointment of a man as Director Registry Nov 26, 2008 Appointment of a man as Director 3534... Registry Nov 26, 2008 Appointment of a director Registry Nov 26, 2008 Appointment of a director 3534... Registry Nov 3, 2008 Company name change Registry Nov 1, 2008 Change of name certificate Registry Oct 30, 2008 Four appointments: 4 men Financials Sep 19, 2008 Annual accounts Registry Mar 11, 2008 Annual return Registry Dec 21, 2007 Auditor's letter of resignation Registry Dec 19, 2007 Resignation of a director Registry Dec 6, 2007 Appointment of a director Registry Nov 20, 2007 Appointment of a director 3534... Registry Nov 1, 2007 Appointment of a man as Vice President Business Servic and Director Financials Aug 1, 2007 Annual accounts Financials Jun 8, 2007 Annual accounts 3534... Registry Apr 30, 2007 Appointment of a secretary Registry Apr 18, 2007 Resignation of a secretary Registry Apr 13, 2007 Appointment of a man as Secretary Registry Mar 31, 2007 Resignation of one Secretary (a man) and one Company Secretary Registry Feb 27, 2007 Annual return Registry Mar 7, 2006 Annual return 3534... Registry Mar 7, 2006 Notice of change of directors or secretaries or in their particulars Financials Jun 10, 2005 Annual accounts Registry Mar 29, 2005 Annual return Financials Feb 16, 2005 Annual accounts Registry Mar 4, 2004 Annual return Financials Nov 26, 2003 Annual accounts Financials Nov 26, 2003 Annual accounts 3534... Registry Feb 19, 2003 Annual return Registry Feb 17, 2003 Change in situation or address of registered office Registry Feb 7, 2003 Auditor's letter of resignation Registry Feb 6, 2003 Resignation of a director Registry Feb 6, 2003 Appointment of a director Registry Jan 1, 2003 Appointment of a man as Director and Business Manager Registry Dec 31, 2002 Resignation of one Accountant and one Director (a man) Registry May 10, 2002 Annual return Financials Feb 5, 2002 Annual accounts Registry Apr 20, 2001 Annual return Registry Nov 21, 2000 Appointment of a director Registry Nov 17, 2000 Resignation of a director Registry Oct 4, 2000 Company name change Registry Oct 1, 2000 Resignation of one Director (a man) Financials Sep 21, 2000 Annual accounts Registry Feb 24, 2000 Annual return Registry Dec 20, 1999 Annual return 3534... Registry Nov 17, 1999 Appointment of a secretary Financials Nov 1, 1999 Annual accounts