Invista (U.K.) Holdings LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 12, 2013)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
DU PONT (U.K.) LIMITED
DU PONT TEXTILES & INTERIORS (U.K.) HOLDINGS LIMITED
Company type Private Limited Company , Active Company Number 00565289 Record last updated Monday, May 9, 2022 11:22:44 AM UTC Official Address One St Peter's Square Manchester United Kingdom M23de City Centre There are 292 companies registered at this street
Postal Code M23DE Sector Manufacture of man-made fibres
Visits Searches Document Type Publication date Download link Registry May 4, 2022 Resignation of one Director (a man) Registry Apr 29, 2022 Appointment of a woman Registry Jul 8, 2020 Resignation of one Director (a man) Registry Dec 1, 2019 Resignation of one Secretary Registry Dec 1, 2019 Appointment of a person as Secretary Registry Apr 1, 2019 Resignation of one Director (a man) Registry Apr 1, 2019 Appointment of a man as Director and Company Director Registry May 8, 2018 Resignation of 2 people: one Director (a man) Registry Sep 1, 2017 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Financials Aug 10, 2017 Annual accounts Registry Jun 20, 2017 Confirmation statement made , with updates Registry May 24, 2017 Change of particulars for corporate secretary Registry Feb 22, 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 and Chief Risk Officer & Treasurer Registry Dec 1, 2016 Resignation of one Tax Director and one Director (a man) Financials Sep 21, 2016 Annual accounts Registry Jun 20, 2016 Annual return Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Jul 22, 2015 Annual return Financials Jul 14, 2015 Annual accounts Registry Feb 5, 2015 Appointment of a man as Secretary Financials Aug 18, 2014 Annual accounts Registry Aug 4, 2014 Annual return Financials Sep 12, 2013 Annual accounts Registry Jul 19, 2013 Annual return Registry Dec 31, 2012 Appointment of a person as Director Registry Dec 31, 2012 Resignation of one Director Registry Dec 10, 2012 Appointment of a man as European Regional Controller and Director Registry Dec 10, 2012 Resignation of one Regional Controller and one Director (a man) Financials Sep 27, 2012 Annual accounts Registry Jul 23, 2012 Annual return Registry Dec 14, 2011 Resignation of one Director Registry Dec 14, 2011 Change of particulars for director Registry Dec 9, 2011 Resignation of one Director (a man) Registry Dec 5, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Dec 5, 2011 Statement of satisfaction in full or in part of mortgage or charge 8238808... Registry Dec 5, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Dec 5, 2011 Statement of satisfaction in full or in part of mortgage or charge 8238808... Registry Dec 5, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Dec 5, 2011 Statement of satisfaction in full or in part of mortgage or charge 8238808... Registry Dec 5, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Jul 19, 2011 Annual return Registry May 27, 2011 Appointment of a man as Director and Director Legal Emea Of Dupont De Nemours Financials May 3, 2011 Annual accounts Registry Dec 3, 2010 Memorandum of association Registry Dec 3, 2010 Alteration to memorandum and articles Registry Oct 8, 2010 Resignation of one Director Registry Oct 8, 2010 Appointment of a person as Director Registry Sep 24, 2010 Appointment of a man as Tax Director and Director Registry Sep 24, 2010 Resignation of one Diretor Of Tax and one Director (a man) Financials Sep 2, 2010 Annual accounts Registry Aug 9, 2010 Particulars of a mortgage or charge Registry Aug 4, 2010 Annual return Registry Jan 21, 2010 Return of allotment of shares Registry Nov 30, 2009 Change of particulars for director Financials Oct 6, 2009 Annual accounts Registry Jul 7, 2009 Alteration to memorandum and articles Registry Apr 30, 2009 Particulars of a mortgage or charge Registry Apr 2, 2009 Particulars of a mortgage or charge 1662713... Registry Feb 19, 2009 Particulars of a mortgage or charge Registry Feb 12, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 5, 2008 Notice of change of directors or secretaries or in their particulars Registry Dec 2, 2008 Notice of change of directors or secretaries or in their particulars 8084649... Financials Oct 22, 2008 Annual accounts Registry Jul 18, 2008 Annual return Registry Jan 31, 2008 Appointment of a man as Director Financials Sep 13, 2007 Annual accounts Registry Aug 15, 2007 Annual return Registry May 15, 2007 Appointment of a person Registry May 15, 2007 Resignation of a person Registry Apr 30, 2007 Resignation of one Human Resources Mgr and one Director (a man) Registry Apr 30, 2007 Appointment of a man as Director Financials Nov 1, 2006 Annual accounts Registry Oct 16, 2006 Notice of change of directors or secretaries or in their particulars Financials Jul 28, 2006 Annual accounts Registry Jul 11, 2006 Annual return Registry Jun 29, 2006 Memorandum of association Registry Oct 19, 2005 Annual return Registry Oct 19, 2005 Annual return 1766392... Registry Oct 19, 2005 Annual return Registry Oct 19, 2005 Annual return 1945197... Registry Sep 29, 2005 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Mar 10, 2005 Auditor's letter of resignation Financials Feb 14, 2005 Annual accounts Registry Feb 10, 2005 Alteration to memorandum and articles Registry Jan 7, 2005 Appointment of a person Registry Jan 6, 2005 Resignation of a person Registry Dec 31, 2004 Resignation of one Managing Director and one Director (a man) Registry Nov 25, 2004 Appointment of a man as Diretor Of Tax and Director Registry Nov 2, 2004 Notice of change of directors or secretaries or in their particulars Registry Nov 2, 2004 Notice of change of directors or secretaries or in their particulars 1945077... Registry Nov 2, 2004 Notice of change of directors or secretaries or in their particulars Registry Oct 30, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Jul 23, 2004 Annual return Registry May 20, 2004 Alteration to memorandum and articles Registry May 17, 2004 Change in situation or address of registered office Registry May 17, 2004 Appointment of a person Registry May 17, 2004 Resignation of a person