Kmg Ultra Pure Chemicals Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 25, 1983)
- all other documents available
- 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
|
Locality |
Bassishaw |
Region |
City Of London, England |
Postal Code |
EC2V7EX
|
Sector |
Manufacture of other chemical products n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. 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
|  |