Kmg Ultra Pure Chemicals LTD
Extended Company Report with Annual Accounts Includeslatest 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