Cargill Texturizing Solutions Uk LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 22, 1995)
- shareholder details and share percentages
- 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
|
LUCAS MEYER (UK) LIMITED
DEGUSSA TEXTURANT SYSTEMS UK LTD
Company type | Private Limited Company, Dissolved |
Company Number | 01365598 |
Record last updated | Wednesday, February 14, 2018 3:42:26 PM UTC |
Official Address | 500 Larkshall Road Highams Park London E49hh Hale End And, Hale End And Highams Park There are 176 companies registered at this street |
Postal Code | E49HH |
Sector | trade |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Jul 24, 2009 | Second notification of strike-off action in london gazette | |
Registry | Apr 24, 2009 | Liquidator's progress report | |
Registry | Apr 24, 2009 | Return of final meeting in a members' voluntary winding-up | |
Registry | Oct 28, 2008 | Change in situation or address of registered office | |
Registry | Oct 24, 2008 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Oct 24, 2008 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities | |
Registry | Oct 24, 2008 | Ordinary resolution in members' voluntary liquidation | |
Financials | Aug 15, 2008 | Annual accounts | |
Registry | Mar 6, 2008 | Annual return | |
Registry | Mar 5, 2008 | Resignation of a director | |
Registry | Nov 19, 2007 | Notice of change of directors or secretaries or in their particulars | |
Registry | Sep 14, 2007 | Elective resolution | |
Financials | Jul 13, 2007 | Annual accounts | |
Registry | Jun 23, 2007 | Resignation of one Accountant and one Director (a man) | |
Registry | Mar 5, 2007 | Annual return | |
Registry | Jan 15, 2007 | Resignation of a director | |
Registry | Jan 15, 2007 | Resignation of a director 1365... | |
Registry | Jan 15, 2007 | Appointment of a director | |
Registry | Dec 22, 2006 | Appointment of a man as Director and Treasurer | |
Registry | Nov 14, 2006 | Resignation of one Company Director and one Director (a man) | |
Registry | Jul 14, 2006 | Appointment of a director | |
Registry | Jul 14, 2006 | Appointment of a director 1365... | |
Registry | Jul 14, 2006 | Resignation of a secretary | |
Registry | Jul 14, 2006 | Change of accounting reference date | |
Registry | Jun 9, 2006 | Change in situation or address of registered office | |
Registry | Jun 7, 2006 | Memorandum of association | |
Registry | Jun 6, 2006 | Two appointments: 2 men | |
Registry | May 30, 2006 | Change of name certificate | |
Registry | May 30, 2006 | Company name change | |
Financials | May 26, 2006 | Annual accounts | |
Registry | Apr 25, 2006 | Annual return | |
Financials | Oct 25, 2005 | Annual accounts | |
Registry | Apr 6, 2005 | Annual return | |
Financials | Jan 31, 2005 | Annual accounts | |
Registry | Oct 22, 2004 | Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | |
Registry | Mar 12, 2004 | Annual return | |
Financials | Feb 4, 2004 | Annual accounts | |
Registry | Nov 3, 2003 | Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | |
Registry | Apr 30, 2003 | Annual return | |
Registry | Mar 13, 2003 | Notice of change of directors or secretaries or in their particulars | |
Financials | Oct 30, 2002 | Annual accounts | |
Registry | Jul 9, 2002 | Annual return | |
Registry | May 2, 2002 | Resignation of a director | |
Registry | Apr 24, 2002 | Appointment of a director | |
Registry | Mar 26, 2002 | Appointment of a man as Director and Accountant | |
Financials | Oct 8, 2001 | Annual accounts | |
Registry | Oct 5, 2001 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Oct 5, 2001 | Declaration of satisfaction in full or in part of a mortgage or charge 1365... | |
Registry | Oct 5, 2001 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Apr 4, 2001 | Annual return | |
Registry | Mar 12, 2001 | Change of name certificate | |
Registry | Mar 12, 2001 | Company name change | |
Financials | Jun 26, 2000 | Annual accounts | |
Registry | May 17, 2000 | Annual return | |
Registry | May 17, 2000 | Resignation of a director | |
Registry | Feb 16, 2000 | Appointment of a director | |
Registry | Jan 17, 2000 | Resignation of a director | |
Registry | Jan 1, 2000 | Appointment of a man as Director and Company Director | |
Registry | Dec 31, 1999 | Resignation of one Company Director and one Director (a man) | |
Financials | Sep 16, 1999 | Annual accounts | |
Registry | Sep 3, 1999 | Resignation of one Company Director and one Director (a man) | |
Registry | Mar 4, 1999 | Annual return | |
Registry | Dec 31, 1998 | Resignation of one Company Director and one Director (a man) | |
Registry | Dec 18, 1998 | Resignation of a director | |
Registry | Aug 6, 1998 | Appointment of a director | |
Registry | Aug 1, 1998 | Appointment of a man as Director and Company Director | |
Financials | Apr 18, 1998 | Annual accounts | |
Registry | Apr 3, 1998 | Annual return | |
Financials | Jul 16, 1997 | Annual accounts | |
Registry | Jun 18, 1997 | Annual return | |
Registry | May 15, 1997 | Resignation of a secretary | |
Registry | Mar 7, 1997 | Appointment of a secretary | |
Registry | Mar 1, 1997 | Resignation of one Secretary (a woman) | |
Financials | Oct 28, 1996 | Annual accounts | |
Registry | May 23, 1996 | Annual return | |
Registry | Feb 16, 1996 | Director resigned, new director appointed | |
Registry | Dec 31, 1995 | Resignation of one Chartered Accountant and one Director (a man) | |
Financials | Sep 22, 1995 | Annual accounts | |
Registry | Apr 9, 1995 | Director resigned, new director appointed | |
Registry | Apr 9, 1995 | Annual return | |
Registry | Apr 6, 1995 | Appointment of a man as Director and Chartered Accountant | |
Registry | Dec 31, 1994 | Resignation of one Company Director and one Director (a man) | |
Registry | Dec 15, 1994 | 125 £1 | |
Registry | Dec 15, 1994 | Return by a company purchasing its own shares | |
Registry | Dec 13, 1994 | Director resigned, new director appointed | |
Registry | Nov 25, 1994 | Appointment of a woman as Secretary | |
Registry | Jul 7, 1994 | Particulars of a mortgage or charge | |
Registry | May 5, 1994 | Director resigned, new director appointed | |
Registry | Apr 6, 1994 | Annual return | |
Financials | Apr 6, 1994 | Annual accounts | |
Registry | Mar 30, 1994 | Appointment of a man as Director and Company Director | |
Registry | Jun 21, 1993 | Annual return | |
Financials | Mar 22, 1993 | Annual accounts | |
Registry | Apr 28, 1992 | Registered office changed | |
Registry | Apr 28, 1992 | Annual return | |
Registry | Apr 28, 1992 | Director's particulars changed | |
Financials | Mar 31, 1992 | Annual accounts | |
Registry | Mar 5, 1992 | Four appointments: 4 men | |
Financials | Mar 14, 1991 | Annual accounts | |
Registry | Mar 14, 1991 | Annual return | |