Valspar Powder Coatings LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 30, 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
H.B. FULLER COATINGS LIMITED
H B FULLER POWDER COATINGS LIMITED
Company type Private Limited Company , Liquidation Company Number 02849106 Record last updated Friday, July 8, 2022 3:45:46 AM UTC Official Address Valspar Powder Coatings Ltd Goodlass Road Speke Liverpool L249hj Allerton And Hunts Cross Postal Code L249HJ Sector Manufacture of paints, varnishes and similar coatings, mastics and sealants
Visits Document Type Publication date Download link Registry Jan 10, 2022 Resignation of 2 people: one Director (a man) Registry Jun 30, 2021 Resignation of one Director (a man) Registry Mar 29, 2019 Resignation of 2 people: one Director (a man) Registry Oct 26, 2017 Two appointments: 2 men Registry Sep 18, 2014 Annual return Registry Sep 18, 2014 Appointment of a man as Director Registry Sep 18, 2014 Resignation of one Director Registry Sep 18, 2014 Change of registered office address Registry Aug 1, 2014 Resignation of one Company Director and one Director (a man) Registry Aug 1, 2014 Appointment of a man as Director and Businessman-Vp Valspar Packaging Europe Financials Jul 30, 2014 Annual accounts Registry Oct 21, 2013 Annual return Registry Jul 24, 2013 Appointment of a man as Director Registry Jul 9, 2013 Resignation of one Director Financials Jul 4, 2013 Annual accounts Registry Apr 10, 2013 Resignation of a woman Registry Apr 10, 2013 Appointment of a woman Registry Sep 19, 2012 Annual return Financials Jun 29, 2012 Annual accounts Registry Sep 15, 2011 Annual return Financials Jun 29, 2011 Annual accounts Registry Sep 30, 2010 Change of accounting reference date Registry Sep 16, 2010 Annual return Registry Sep 16, 2010 Appointment of a man as Director Registry Sep 16, 2010 Change of particulars for director Financials Sep 13, 2010 Annual accounts Financials Jan 4, 2010 Annual accounts 2849... Registry Dec 8, 2009 Resignation of one Director Registry Oct 27, 2009 Appointment of a man as Director and Company Director Registry Oct 27, 2009 Resignation of one Corporate Vice President and one Director (a man) Registry Aug 24, 2009 Annual return Registry Aug 4, 2009 Resignation of a director Registry Aug 4, 2009 Appointment of a woman as Director Registry May 31, 2009 Resignation of one Company Director and one Director (a man) Registry May 31, 2009 Appointment of a woman Financials Apr 24, 2009 Annual accounts Registry Nov 27, 2008 Annual return Registry Feb 1, 2008 Annual return 2849... Financials Jan 31, 2008 Annual accounts Registry Sep 25, 2007 Appointment of a director Registry Sep 25, 2007 Resignation of a director Registry Jul 31, 2007 Resignation of one Company Director and one Director (a man) Registry Jul 2, 2007 Appointment of a man as Director and Corporate Vice President Registry Jan 6, 2007 Appointment of a director Registry Jan 6, 2007 Appointment of a director 2849... Registry Jan 6, 2007 Appointment of a director Registry Dec 18, 2006 Resignation of a director Registry Dec 18, 2006 Resignation of a director 2849... Registry Dec 18, 2006 Resignation of a secretary Registry Dec 18, 2006 Resignation of a director Registry Dec 14, 2006 Change of name certificate Registry Dec 14, 2006 Company name change Registry Dec 12, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Dec 12, 2006 Notice of increase in nominal capital Registry Dec 12, 2006 £ nc 1000/1500000 Registry Dec 1, 2006 Three appointments: 3 men Registry Oct 10, 2006 Notice of change of directors or secretaries or in their particulars Registry Oct 10, 2006 Notice of change of directors or secretaries or in their particulars 2849... Registry Oct 10, 2006 Notice of change of directors or secretaries or in their particulars Registry Oct 5, 2006 Annual return Registry Aug 15, 2006 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Financials Jul 20, 2006 Annual accounts Financials Jul 20, 2006 Annual accounts 2849... Registry Nov 9, 2005 Resignation of a director Registry Oct 12, 2005 Notice of change of directors or secretaries or in their particulars Registry Oct 3, 2005 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Sep 30, 2005 Resignation of one Director (a man) Registry Sep 15, 2005 Annual return Registry Aug 23, 2005 Notice of change of directors or secretaries or in their particulars Registry Aug 23, 2005 Notice of change of directors or secretaries or in their particulars 2849... Registry Apr 21, 2005 Auditor's letter of resignation Registry Mar 16, 2005 Elective resolution Financials Feb 7, 2005 Annual accounts Registry Dec 16, 2004 Appointment of a secretary Registry Dec 16, 2004 Resignation of a secretary Registry Nov 26, 2004 Appointment of a person as Secretary Registry Nov 26, 2004 Resignation of one Secretary (a man) Registry Oct 22, 2004 Appointment of a director Registry Oct 22, 2004 Annual return Financials Mar 26, 2004 Annual accounts Registry Mar 19, 2004 Change of name certificate Registry Mar 19, 2004 Company name change Registry Jan 30, 2004 Appointment of a man as Director and Sales Director Registry Oct 3, 2003 Appointment of a director Registry Oct 3, 2003 Annual return Registry Sep 24, 2003 Resignation of one General Manager and one Director (a man) Registry Jul 1, 2003 Appointment of a man as Director Registry Apr 5, 2003 Auditor's letter of resignation Registry Jan 10, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Financials Oct 3, 2002 Annual accounts Registry Sep 30, 2002 Annual return Registry Aug 7, 2002 Resignation of a director Registry Jun 2, 2002 Resignation of a director 2849... Registry May 31, 2002 Resignation of one Manager and one Director (a man) Registry Apr 29, 2002 Resignation of a director Registry Apr 29, 2002 Appointment of a director Registry Apr 23, 2002 Appointment of a man as General Manager and Director Registry Feb 28, 2002 Resignation of one Financial Controller and one Director (a man) Registry Aug 30, 2001 Annual return Registry Aug 24, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves