Ichor Holdings LTD, United Kingdom
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 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
|
|
Last balance sheet date | 2014-12-31 | |
Net Worth | £964,251 | +3.17% |
Liabilities | £3,600 | -34.98% |
Trade Debtors | £26,011 | -40.01% |
Total assets | £6,397,299 | +4.28% |
Shareholder's funds | £964,251 | +3.17% |
Total liabilities | £3,600 | -34.98% |
DUNWILCO (1747) LIMITED
SEMI SCENIC HOLDINGS LIMITED
Company type | Private Limited Company, Active |
Company Number | SC418618 |
Record last updated | Sunday, December 3, 2023 5:56:39 AM UTC |
Official Address | 1 Livingstone Boulevard Hamilton International Technology Park Blantyre Scotland G720bp West And Earnock, Hamilton West And Earnock There are 9 companies registered at this street |
Postal Code | G720BP |
Sector | Other manufacturing n.e.c. |
Visits
-
-
Sky Kurtz (born on Jan 14, 1982), 2 companies
-
-
-
-
-
-
-
-
-
-
Document Type | Publication date | Download link | |
Registry | Nov 22, 2023 | Resignation of one Director (a man) | |
Registry | Nov 22, 2023 | Appointment of a man as Director | |
Registry | Dec 31, 2017 | Appointment of a man as Company Director and Director | |
Financials | Sep 6, 2017 | Annual accounts | |
Registry | May 19, 2017 | Confirmation statement made , with updates | |
Registry | Apr 13, 2017 | Confirmation statement made , with updates 2599338... | |
Registry | Jan 20, 2017 | Change of registered office address | |
Registry | Dec 5, 2016 | Appointment of a person as Director | |
Registry | Dec 2, 2016 | Resignation of one Director | |
Registry | Dec 1, 2016 | Appointment of a man as Director | |
Registry | Nov 30, 2016 | Resignation of one Private Equity Partner and one Director (a man) | |
Financials | Oct 7, 2016 | Annual accounts | |
Registry | Sep 2, 2016 | Appointment of a person as Director | |
Registry | Sep 2, 2016 | Resignation of one Director | |
Registry | Sep 1, 2016 | Appointment of a man as Director | |
Registry | Aug 31, 2016 | Resignation of one Director (a man) | |
Registry | Apr 6, 2016 | Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | Mar 9, 2016 | Annual return | |
Financials | Sep 29, 2015 | Annual accounts | |
Registry | Jul 27, 2015 | Change of particulars for director | |
Registry | Jul 27, 2015 | Appointment of a person as Director | |
Registry | Jul 20, 2015 | Resignation of one Director | |
Registry | Jul 1, 2015 | Resignation of one Director (a man) | |
Registry | Jul 1, 2015 | Appointment of a man as Director | |
Registry | Mar 9, 2015 | Annual return | |
Registry | Dec 8, 2014 | Change of registered office address | |
Registry | Oct 1, 2014 | Appointment of a person as Director | |
Registry | Oct 1, 2014 | Resignation of one Director | |
Financials | Sep 30, 2014 | Annual accounts | |
Registry | Aug 2, 2014 | Appointment of a man as Director | |
Registry | Aug 2, 2014 | Resignation of one Chief Financial Officer and one Director (a man) | |
Registry | Mar 14, 2014 | Annual return | |
Registry | Jan 16, 2014 | Change of accounting reference date | |
Financials | Jan 13, 2014 | Annual accounts | |
Registry | Dec 13, 2013 | Appointment of a person as Director | |
Registry | Jul 11, 2013 | Resignation of one Director | |
Registry | Jun 30, 2013 | Resignation of one Vice President At Francisco Partners and one Director (a man) | |
Registry | Jun 30, 2013 | Appointment of a man as Private Equity Partner and Director | |
Registry | Apr 29, 2013 | Resolution | |
Registry | Apr 29, 2013 | Return of allotment of shares | |
Registry | Apr 29, 2013 | Alteration to memorandum and articles | |
Registry | Apr 26, 2013 | Annual return | |
Registry | Jul 31, 2012 | Appointment of a person as Director | |
Registry | May 1, 2012 | Particulars of a charge created by a company registered in scotland | |
Registry | Apr 25, 2012 | Company name change | |
Registry | Apr 25, 2012 | Change of name certificate | |
Registry | Apr 24, 2012 | Appointment of a person as Director | |
Registry | Apr 24, 2012 | Appointment of a man as Director | |
Registry | Apr 24, 2012 | Resignation of one Secretary | |
Registry | Apr 24, 2012 | Resignation of one Director | |
Registry | Apr 24, 2012 | Resignation of one Director 2196802... | |
Registry | Apr 24, 2012 | Resignation of one Director | |
Registry | Apr 24, 2012 | Appointment of a person as Director | |
Registry | Apr 24, 2012 | Resignation of one Director | |
Registry | Apr 24, 2012 | Resignation of one Director 2196802... | |
Registry | Apr 12, 2012 | Resolution | |
Registry | Apr 12, 2012 | Alteration to memorandum and articles | |
Registry | Apr 12, 2012 | Change of registered office address | |
Registry | Apr 4, 2012 | Company name change | |
Registry | Apr 4, 2012 | Three appointments: 3 men | |
Registry | Apr 4, 2012 | Change of name certificate | |
Registry | Mar 5, 2012 | Three appointments: a man and 2 companies | |