Kmg Ultra Pure Chemicals LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 25, 1983)
- 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
|
MICRO-IMAGE TECHNOLOGY LIMITED
ROCKWOOD ELECTRONIC MATERIALS LIMITED
OM GROUP ULTRA PURE CHEMICALS LIMITED
Company type | Private Limited Company, Active |
Company Number | 01050948 |
Record last updated | Tuesday, October 3, 2023 6:10:04 PM UTC |
Official Address | Law Debenture Corporate Services Limited 100 Fifth Floor Wood Street Bassishaw There are 5 companies registered at this street |
Postal Code | EC2V7EX |
Sector | Manufacture of other chemical products n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Oct 2, 2023 | Resignation of 2 people: one Director (a man) | |
Registry | Aug 18, 2022 | Resignation of one Director (a woman) | |
Registry | Aug 18, 2022 | Appointment of a man as Attorney and Director | |
Registry | Jan 14, 2019 | Resignation of one Director (a man) | |
Registry | Apr 6, 2016 | Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights | |
Financials | Jul 15, 2015 | Annual accounts | |
Registry | May 1, 2015 | Auditor's letter of resignation | |
Registry | Feb 9, 2015 | Change of accounting reference date | |
Registry | Feb 5, 2015 | Resignation of one Director | |
Registry | Feb 4, 2015 | Annual return | |
Financials | Jan 9, 2015 | Annual accounts | |
Registry | Mar 31, 2014 | Resignation of one Managing Director and one Director (a man) | |
Registry | Jan 28, 2014 | Annual return | |
Registry | Jan 23, 2014 | Registration of a charge / charge code | |
Financials | Aug 2, 2013 | Annual accounts | |
Registry | Jun 28, 2013 | Appointment of a man as Director | |
Registry | Jun 28, 2013 | Resignation of one Director | |
Registry | Jun 25, 2013 | Company name change | |
Registry | Jun 25, 2013 | Change of name certificate | |
Registry | Jun 25, 2013 | Notice of change of name nm01 - resolution | |
Registry | Jun 25, 2013 | Statement of release / cease from charge / whole both / charge no 29 | |
Registry | May 31, 2013 | Resignation of one Director (a woman) | |
Registry | May 31, 2013 | Appointment of a man as Lawyer and Director | |
Registry | Mar 1, 2013 | Resignation of one Director | |
Registry | Feb 28, 2013 | Resignation of one Director (a man) | |
Registry | Jan 31, 2013 | Annual return | |
Financials | Aug 10, 2012 | Annual accounts | |
Registry | Jan 27, 2012 | Annual return | |
Financials | Dec 13, 2011 | Annual accounts | |
Registry | Dec 13, 2011 | Particulars of a mortgage or charge | |
Registry | Aug 31, 2011 | Memorandum of association | |
Registry | Aug 31, 2011 | Alteration to memorandum and articles | |
Registry | Jan 31, 2011 | Annual return | |
Financials | Jul 28, 2010 | Annual accounts | |
Registry | Feb 10, 2010 | Annual return | |
Registry | Feb 10, 2010 | Change of particulars for director | |
Registry | Feb 9, 2010 | Change of particulars for director 1050... | |
Registry | Feb 9, 2010 | Change of particulars for corporate secretary | |
Financials | Aug 20, 2009 | Annual accounts | |
Registry | Feb 9, 2009 | Annual return | |
Financials | Oct 9, 2008 | Annual accounts | |
Registry | Apr 5, 2008 | Annual return | |
Registry | Feb 5, 2008 | Company name change | |
Registry | Feb 5, 2008 | Change of name certificate | |
Registry | Feb 5, 2008 | Change in situation or address of registered office | |
Registry | Feb 4, 2008 | Resignation of a secretary | |
Registry | Feb 4, 2008 | Appointment of a secretary | |
Registry | Jan 22, 2008 | Appointment of a director | |
Registry | Jan 22, 2008 | Appointment of a director 1050... | |
Registry | Jan 22, 2008 | Resignation of a director | |
Registry | Jan 22, 2008 | Resignation of a director 1050... | |
Registry | Jan 19, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Jan 17, 2008 | Resignation of one Secretary | |
Registry | Jan 17, 2008 | Appointment of a person as Secretary | |
Registry | Dec 31, 2007 | Two appointments: a woman and a man | |
Registry | Dec 31, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Dec 22, 2007 | Notice of increase in nominal capital | |
Registry | Dec 22, 2007 | £ nc 1000/1500000 | |
Financials | Oct 25, 2007 | Annual accounts | |
Registry | Feb 13, 2007 | Annual return | |
Registry | Jan 30, 2007 | Notice of change of directors or secretaries or in their particulars | |
Financials | Jan 15, 2007 | Annual accounts | |
Registry | Jan 24, 2006 | Annual return | |
Financials | Oct 28, 2005 | Annual accounts | |
Registry | Oct 12, 2005 | Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | |
Registry | Feb 21, 2005 | Annual return | |
Financials | Oct 6, 2004 | Annual accounts | |
Registry | Sep 28, 2004 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Sep 28, 2004 | Declaration of satisfaction in full or in part of a mortgage or charge 1050... | |
Registry | Sep 28, 2004 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Aug 18, 2004 | Particulars of a mortgage or charge | |
Registry | Aug 9, 2004 | Notice of change of directors or secretaries or in their particulars | |
Registry | Aug 9, 2004 | Notice of change of directors or secretaries or in their particulars 1050... | |
Registry | Feb 20, 2004 | Annual return | |
Financials | Feb 4, 2004 | Annual accounts | |
Registry | Oct 20, 2003 | Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | |
Registry | Oct 3, 2003 | Particulars of a mortgage or charge | |
Registry | Oct 1, 2003 | Declaration in relation to assistance for the acquisition of shares | |
Registry | Oct 1, 2003 | Declaration in relation to assistance for the acquisition of shares 1050... | |
Registry | Sep 17, 2003 | Notice of change of directors or secretaries or in their particulars | |
Registry | Aug 30, 2003 | Change in situation or address of registered office | |
Registry | Feb 21, 2003 | Memorandum of association | |
Registry | Feb 8, 2003 | Annual return | |
Registry | Feb 6, 2003 | Resignation of a director | |
Financials | Jan 13, 2003 | Annual accounts | |
Registry | Nov 7, 2002 | Appointment of a director | |
Registry | Oct 25, 2002 | Appointment of a director 1050... | |
Registry | Oct 25, 2002 | Resignation of a director | |
Registry | Oct 7, 2002 | Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | |
Registry | Oct 1, 2002 | Two appointments: 2 men | |
Registry | Aug 27, 2002 | Change of accounting reference date | |
Registry | Mar 12, 2002 | Annual return | |
Financials | Dec 21, 2001 | Annual accounts | |
Registry | Sep 13, 2001 | Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | |
Registry | Apr 5, 2001 | Alteration to memorandum and articles | |
Registry | Mar 15, 2001 | Company name change | |
Registry | Mar 15, 2001 | Change of name certificate | |
Registry | Mar 12, 2001 | Declaration in relation to assistance for the acquisition of shares | |
Registry | Mar 12, 2001 | Declaration in relation to assistance for the acquisition of shares 1050... | |
Registry | Mar 9, 2001 | Particulars of a mortgage or charge | |