Versalis Uk LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 19, 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
POLIMERI EUROPA UK LIMITED
ENICHEM ELASTOMERS LIMITED
ENICHEM UK LIMITED
Company type Private Limited Company Company Number 00557780 Record last updated Thursday, June 15, 2023 1:30:41 PM UTC Postal Code SW1W 8PZ
Visits Searches Document Type Publication date Download link Registry Jun 1, 2023 Appointment of a man as Managing Director and Director Registry May 31, 2023 Resignation of one Director (a man) Registry Jan 1, 2020 Appointment of a man as Director Registry Dec 31, 2019 Resignation of one Director (a woman) Registry May 1, 2017 Appointment of a man as Director and Managing Director Registry Jan 12, 2017 Resignation of one Director Registry Jan 12, 2017 Resignation of one Director 2598954... Registry Jan 11, 2017 Appointment of a person as Director Registry Jan 11, 2017 Appointment of a person as Director 2598949... Registry Jan 1, 2017 Two appointments: a man and a woman,: a man and a woman Registry Dec 15, 2016 Appointment of a man as Secretary Registry Dec 15, 2016 Appointment of a person as Secretary Registry Nov 29, 2016 Incorporation Registry Nov 29, 2016 Resolution Registry Nov 29, 2016 Return of allotment of shares Registry Nov 16, 2016 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Nov 16, 2016 Statement of capital Registry Nov 16, 2016 Solvency statement Registry Nov 16, 2016 Resolution Financials Sep 21, 2016 Annual accounts Registry Jun 1, 2016 Annual return Registry Oct 5, 2015 Change of registered office address Registry Sep 30, 2015 Resignation of one Secretary Registry Sep 30, 2015 Appointment of a person as Secretary Registry Sep 30, 2015 Resignation of one Secretary (a man) Registry Sep 30, 2015 Appointment of a man as Secretary Registry Jun 1, 2015 Annual return Financials Apr 13, 2015 Annual accounts Registry Jun 2, 2014 Annual return Financials Mar 19, 2014 Annual accounts Registry Mar 6, 2014 Memorandum of association Registry Mar 6, 2014 Section 175 comp act 06 08 Registry Mar 6, 2014 Alteration to memorandum and articles Registry Mar 6, 2014 Resolution Registry Mar 6, 2014 Resolution 1866235... Registry Mar 3, 2014 Company name change Registry Mar 3, 2014 Change of name certificate Registry Jan 15, 2014 Authorised allotment of shares and debentures Registry Jan 15, 2014 Return of allotment of shares Registry Jan 15, 2014 Resolution Registry Jan 13, 2014 Appointment of a person as Director Registry Jan 13, 2014 Appointment of a person as Director 2592516... Registry Jan 13, 2014 Resignation of one Director Registry Jan 13, 2014 Resignation of one Director 2592516... Registry Jan 13, 2014 Resignation of one Director Registry Jan 13, 2014 Appointment of a person as Director Registry Jan 13, 2014 Resignation of one Director Registry Jan 13, 2014 Change of particulars for director Registry Jan 13, 2014 Resignation of one Director Registry Jan 1, 2014 Four appointments: a woman and 3 men Registry Dec 20, 2013 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Dec 20, 2013 Solvency statement Registry Dec 20, 2013 Statement of capital Registry Dec 20, 2013 Section 175 comp act 06 08 Registry Dec 20, 2013 Resolution Registry Jun 14, 2013 Annual return Financials Mar 8, 2013 Annual accounts Registry Jun 1, 2012 Annual return Financials Apr 2, 2012 Annual accounts Registry Feb 21, 2012 Resignation of one Director Registry Feb 15, 2012 Resignation of one Chairman and one Director (a man) Registry Aug 8, 2011 Appointment of a person as Director Registry Aug 5, 2011 Resignation of one Director Registry Jul 11, 2011 Appointment of a person as Director Registry Jul 7, 2011 Resignation of one Director Registry Jul 7, 2011 Resignation of one Director 2596093... Registry Jul 7, 2011 Resignation of one Director Registry Jul 1, 2011 Two appointments: 2 men Registry Jun 2, 2011 Annual return Registry May 11, 2011 Resignation of one Manager and one Director (a man) Financials Apr 14, 2011 Annual accounts Registry Mar 14, 2011 Change of particulars for director Registry Mar 10, 2011 Change of particulars for director 2663854... Registry Feb 7, 2011 Change of particulars for director Registry Jun 2, 2010 Change of particulars for director 2624069... Registry Jun 2, 2010 Change of particulars for director Registry Jun 2, 2010 Change of particulars for director 2624068... Registry Jun 2, 2010 Change of particulars for director Registry Jun 2, 2010 Change of particulars for director 2624069... Registry Jun 2, 2010 Annual return Registry Jun 2, 2010 Change of particulars for director Registry Jun 2, 2010 Change of particulars for director 2624069... Registry Jun 2, 2010 Change of particulars for secretary Financials Apr 23, 2010 Annual accounts Registry Nov 18, 2009 Appointment of a person as Secretary Registry Nov 9, 2009 Appointment of a man as Secretary Registry Aug 26, 2009 Resignation of a person Registry Aug 21, 2009 Resignation of one Secretary (a man) Registry Jun 2, 2009 Annual return Registry Jun 2, 2009 Notice of change of directors or secretaries or in their particulars Financials May 21, 2009 Annual accounts Registry Jan 5, 2009 Appointment of a person Registry Jan 5, 2009 Resignation of a person Registry Dec 22, 2008 Appointment of a man as Director and Manager Financials Jun 10, 2008 Annual accounts Registry Jun 4, 2008 Annual return Registry Jun 3, 2008 Notice of change of directors or secretaries or in their particulars Registry May 15, 2008 Appointment of a person Registry May 15, 2008 Appointment of a person 8122796... Registry May 15, 2008 Appointment of a person