Date | Description |
2025-04-23 |
delete office_emails in..@atotech.com |
2025-04-23 |
delete address Zweigniederlassung Courgenay
Vertrieb Schweiz
L'Armeratte 2
CH - 2950 Courgenay
Switzerland |
2025-04-23 |
delete email in..@atotech.com |
2025-04-23 |
delete fax +41 32 566 13 29 |
2025-04-23 |
delete phone +41 32 471 31 19 |
2025-04-23 |
insert address Polígono Industrial Ugaldeguren I, Pabellón 6 - Nave 4
48160 Derio (Bizkaia)
España |
2025-04-23 |
insert email at..@mks.com |
2025-02-18 |
delete address Slottsgatan 33
Box 5, SE-60102 Norrköping
Sweden |
2025-02-18 |
insert about_pages_linkeddomain bigmarker.com |
2025-02-18 |
insert address Linnegatan 22
SE-60223 Norrköping
Sweden |
2025-02-18 |
insert career_pages_linkeddomain bigmarker.com |
2025-02-18 |
insert contact_pages_linkeddomain bigmarker.com |
2025-02-18 |
insert index_pages_linkeddomain bigmarker.com |
2025-02-18 |
insert phone +48 61 100 27 00 |
2025-02-18 |
insert product_pages_linkeddomain bigmarker.com |
2025-02-18 |
insert terms_pages_linkeddomain bigmarker.com |
2024-12-17 |
delete personal_emails th..@atotech.com |
2024-12-17 |
insert office_emails in..@mksinst.com |
2024-12-17 |
delete address 7F Dongsung building, 21 Gukhoe-Daero 62-Gil,
Yeongdeungpo-Gu, Seoul, ZIP: 07236
Korea |
2024-12-17 |
delete email th..@atotech.com |
2024-12-17 |
delete fax +82 2 561 0015 |
2024-12-17 |
delete phone +82 2 550 7200 |
2024-12-17 |
insert email in..@mksinst.com |
2024-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MANDEEP SABHARWAL / 08/11/2024 |
2024-10-15 |
delete personal_emails re..@imcd.com.au |
2024-10-15 |
insert personal_emails ma..@chemron.com.au |
2024-10-15 |
delete address Booth 656, Las Vegas, USA |
2024-10-15 |
delete address Level 1, 352 Wellington Road
Mulgrave, VIC, 3170
Australia |
2024-10-15 |
delete email re..@imcd.com.au |
2024-10-15 |
delete fax +61 3 8544 3299 |
2024-10-15 |
delete person Rekha Kalian |
2024-10-15 |
delete phone +61 3 8544 3125 |
2024-10-15 |
delete phone +61 426 255 118 |
2024-10-15 |
insert address 154 Shellharbour Road
PORT KEMBLA NSW 2505
Australia |
2024-10-15 |
insert email ma..@chemron.com.au |
2024-10-15 |
insert person Martin Cohen |
2024-10-15 |
insert phone +61 2 9998 5688 |
2024-10-15 |
insert phone +61 412 860 730 |
2024-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23 |
2024-09-13 |
insert address Booth 656, Las Vegas, USA |
2024-06-13 |
delete personal_emails mi..@atotech.com |
2024-06-13 |
delete personal_emails ra..@atotech.com |
2024-06-13 |
delete personal_emails to..@atotech.com |
2024-06-13 |
insert personal_emails ja..@atotech.com |
2024-06-13 |
insert personal_emails ja..@atotech.com |
2024-06-13 |
insert personal_emails mi..@atotech.com |
2024-06-13 |
delete email at..@atotech.com |
2024-06-13 |
delete email mi..@atotech.com |
2024-06-13 |
delete email ra..@atotech.com |
2024-06-13 |
delete email to..@atotech.com |
2024-06-13 |
delete fax +48 61 662 19 02 |
2024-06-13 |
delete person Michał Zaczek |
2024-06-13 |
delete person Rafał Janowicz |
2024-06-13 |
delete person Tomasz Ilski |
2024-06-13 |
delete phone +48 506 176 303 |
2024-06-13 |
delete phone +48 512 368 712 |
2024-06-13 |
insert email at..@atotech.com |
2024-06-13 |
insert email ja..@atotech.com |
2024-06-13 |
insert email ja..@atotech.com |
2024-06-13 |
insert email mi..@atotech.com |
2024-06-13 |
insert person Jakub Havran |
2024-06-13 |
insert person Jakub Janowicz |
2024-06-13 |
insert person Michal Kaczorowski |
2024-06-13 |
insert phone +420 739 455 173 |
2024-06-13 |
insert phone +48 502 494 631 |
2024-06-13 |
insert phone +48 506 176 297 |
2024-06-13 |
insert phone +48 519 164 204 |
2024-06-13 |
insert phone +48 536 104 400 |
2024-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/24, NO UPDATES |
2024-05-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MKS INSTRUMENTS, INC. |
2024-05-21 |
update statutory_documents CESSATION OF ATOTECH UK TOPCO LIMITED AS A PSC |
2024-05-01 |
update statutory_documents DIRECTOR APPOINTED MR MANDEEP SABHARWAL |
2024-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROMEO TADDEI |
2024-03-16 |
insert career_pages_linkeddomain myworkdayjobs.com |
2024-03-16 |
insert career_pages_linkeddomain urldefense.com |
2024-03-16 |
insert email at..@atotech.com |
2024-03-16 |
insert phone +40 736 639825 |
2023-11-17 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
ATOTECH UK LTD WILLIAM STREET
WEST BROMWICH
WEST MIDLANDS
B70 0BE |
2023-11-17 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
REG PSC |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-27 |
delete personal_emails da..@atotech.com |
2023-09-27 |
delete svp Jim Schreiner |
2023-09-27 |
insert evp Jim Schreiner |
2023-09-27 |
insert personal_emails th..@atotech.com |
2023-09-27 |
delete address Konstitucijos pr. 7
LT-09308 Vilnius
Lietuva |
2023-09-27 |
delete email at..@atotech.com |
2023-09-27 |
delete email at..@atotech.com |
2023-09-27 |
delete email at..@atotech.com |
2023-09-27 |
delete email at..@atotech.com |
2023-09-27 |
delete email at..@atotech.com |
2023-09-27 |
delete email at..@atotech.com |
2023-09-27 |
delete email at..@atotech.com.hk |
2023-09-27 |
delete email da..@atotech.com |
2023-09-27 |
delete email pe..@atotech.com |
2023-09-27 |
delete fax +370 5 272 93 80 |
2023-09-27 |
delete phone + 370 5 272 93 68 |
2023-09-27 |
delete phone +370 5 272 93 56 |
2023-09-27 |
delete phone +66 293 618 71 4 |
2023-09-27 |
insert address Konstitucijos pr. 21A
LT-08130 Vilnius
Lietuva |
2023-09-27 |
insert email at..@atotech.com |
2023-09-27 |
insert email ju..@atotech.com |
2023-09-27 |
insert email th..@atotech.com |
2023-09-27 |
insert phone +370 5 272 93 94 |
2023-09-27 |
insert phone +66 293 618 73 |
2023-09-27 |
update person_title Jim Schreiner: Senior Vice President; Chief Operations Officer => Chief Operating Officer; Executive Vice President |
2023-09-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-07-21 |
delete office_emails ru..@atotech.com |
2023-07-21 |
insert office_emails in..@atotech.com |
2023-07-21 |
insert personal_emails re..@imcd.com.au |
2023-07-21 |
delete address 1st Floor, 352 Wellington Road
PO Box 689
Mulgrave VIC 3170
Australia |
2023-07-21 |
delete address Av. Uno No 28
Parque Industrial Cartagena |
2023-07-21 |
delete address Estado de México
54900 Mexico |
2023-07-21 |
delete address Zona Industrial de Oia, Lote 9A
3770-059 Oiã (Aveiro)
Portugal |
2023-07-21 |
delete address Отрадная, 2Бс9
127273, Москва
Россия |
2023-07-21 |
delete alias Atotech Limited |
2023-07-21 |
delete email at..@atotech.com |
2023-07-21 |
delete email gc..@imcd.com.au |
2023-07-21 |
delete email in..@atotech.com |
2023-07-21 |
delete email mi..@atotech.com |
2023-07-21 |
delete email na..@atotech.com |
2023-07-21 |
delete email pa..@atotech.com |
2023-07-21 |
delete email ru..@atotech.com |
2023-07-21 |
delete fax +351 234 729 801 |
2023-07-21 |
delete person Gerard Carmody |
2023-07-21 |
delete phone +52 55 5561 7033 |
2023-07-21 |
delete phone +61 3 8544 3100 |
2023-07-21 |
delete phone +61 434 033 856 |
2023-07-21 |
delete phone +7 495 23 23 101 |
2023-07-21 |
delete source_ip 78.47.54.32 |
2023-07-21 |
insert about_pages_linkeddomain mks.com |
2023-07-21 |
insert address Av. Europa, nº 473 C
3800 - 228 Aveiro
Portugal |
2023-07-21 |
insert address Colón, Querétaro
México, C.P. 76295 |
2023-07-21 |
insert address Level 1, 352 Wellington Road
Mulgrave, VIC, 3170
Australia |
2023-07-21 |
insert career_pages_linkeddomain mks.com |
2023-07-21 |
insert contact_pages_linkeddomain mks.com |
2023-07-21 |
insert email in..@atotech.com |
2023-07-21 |
insert email re..@imcd.com.au |
2023-07-21 |
insert email sa..@atotech.com |
2023-07-21 |
insert index_pages_linkeddomain mks.com |
2023-07-21 |
insert person Rekha Kalian |
2023-07-21 |
insert phone +52 4422 9588 62 |
2023-07-21 |
insert phone +61 3 8544 3125 |
2023-07-21 |
insert phone +61 426 255 118 |
2023-07-21 |
insert product_pages_linkeddomain mks.com |
2023-07-21 |
insert source_ip 23.88.95.92 |
2023-07-21 |
update website_status FlippedRobots => OK |
2023-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY FOXALL / 06/07/2023 |
2023-06-21 |
update website_status InternalTimeout => FlippedRobots |
2023-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/23, NO UPDATES |
2023-04-22 |
update website_status FlippedRobots => InternalTimeout |
2023-04-14 |
update website_status InternalTimeout => FlippedRobots |
2023-04-07 |
delete address WILLIAM STREET WEST BROMWICH WEST MIDLANDS B70 0BE |
2023-04-07 |
insert address WILLIAM STREET WEST BROMWICH WEST MIDLANDS ENGLAND B70 0BG |
2023-04-07 |
update registered_address |
2023-03-10 |
update statutory_documents DIRECTOR APPOINTED MR GEOFFREY FOXALL |
2023-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAMMERT DE BOER |
2023-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TOBIAS MOMMERTZ |
2023-02-02 |
update statutory_documents DIRECTOR APPOINTED MR ALAN JOHN LAWSON BELL |
2023-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2023 FROM
WILLIAM STREET
WEST BROMWICH
WEST MIDLANDS
B70 0BE |
2023-02-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATOTECH UK TOPCO LIMITED |
2023-02-01 |
update statutory_documents CESSATION OF ATOTECH BV AS A PSC |
2023-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WESTWOOD |
2022-12-12 |
update website_status FlippedRobots => InternalTimeout |
2022-12-04 |
update website_status InternalTimeout => FlippedRobots |
2022-10-04 |
update website_status FlippedRobots => InternalTimeout |
2022-09-27 |
update website_status OK => FlippedRobots |
2022-07-07 |
update account_category FULL => SMALL |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/22, NO UPDATES |
2021-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FINANCE DIRECTOR EUROPE TOBIAS MOSES MOMMERTZ / 29/11/2021 |
2021-11-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROMEO CARLO TADDEI / 29/11/2021 |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-06-30 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JAMES WESTWOOD |
2021-06-30 |
update statutory_documents DIRECTOR APPOINTED MR LAMMERT DE BOER |
2021-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUSSELL GREGORY |
2021-06-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW WESTWOOD |
2021-06-07 |
update num_mort_outstanding 2 => 0 |
2021-06-07 |
update num_mort_satisfied 0 => 2 |
2021-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES |
2021-05-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013153740001 |
2021-05-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013153740002 |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
2018-02-23 |
update statutory_documents DIRECTOR APPOINTED FINANCE DIRECTOR EUROPE TOBIAS MOSES MOMMERTZ |
2018-02-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR INGO STEINBECK |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
2017-04-26 |
update num_mort_charges 0 => 2 |
2017-04-26 |
update num_mort_outstanding 0 => 2 |
2017-03-06 |
update statutory_documents ARTICLES OF ASSOCIATION |
2017-02-16 |
update statutory_documents ALTER ARTICLES 31/01/2017 |
2017-02-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013153740001 |
2017-02-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013153740002 |
2017-01-16 |
update statutory_documents DIRECTOR APPOINTED MR INGO STEINBECK |
2017-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCK DESSAINTJEAN |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-06-07 |
update returns_last_madeup_date 2015-05-10 => 2016-05-10 |
2016-06-07 |
update returns_next_due_date 2016-06-07 => 2017-06-07 |
2016-05-10 |
update statutory_documents 10/05/16 FULL LIST |
2016-04-26 |
update statutory_documents DIRECTOR APPOINTED MR FRANCK DESSAINTJEAN |
2016-04-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THIERRY DUMAS-LAIROLLE |
2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-06-07 |
update returns_last_madeup_date 2014-05-10 => 2015-05-10 |
2015-06-07 |
update returns_next_due_date 2015-06-07 => 2016-06-07 |
2015-05-11 |
update statutory_documents 10/05/15 FULL LIST |
2014-12-09 |
update statutory_documents DIRECTOR APPOINTED MR ROMEO CARLO TADDEI |
2014-12-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERTJAN VAN DER WAL |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-06-07 |
update returns_last_madeup_date 2013-05-10 => 2014-05-10 |
2014-06-07 |
update returns_next_due_date 2014-06-07 => 2015-06-07 |
2014-05-23 |
update statutory_documents 10/05/14 FULL LIST |
2014-05-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES WESTWOOD / 01/08/2013 |
2014-02-24 |
update statutory_documents DIRECTOR APPOINTED MR THIERRY ROGER GUY DUMAS-LAIROLLE |
2014-02-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ISABELLE KIEFFER |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-26 |
update returns_last_madeup_date 2012-05-10 => 2013-05-10 |
2013-06-26 |
update returns_next_due_date 2013-06-07 => 2014-06-07 |
2013-06-25 |
update statutory_documents ADOPT ARTICLES 07/06/2013 |
2013-06-24 |
delete company_previous_name M & T CHEMICALS LIMITED |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-14 |
update statutory_documents 10/05/13 FULL LIST |
2012-06-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-05-15 |
update statutory_documents 10/05/12 FULL LIST |
2011-05-16 |
update statutory_documents 10/05/11 FULL LIST |
2011-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-05-13 |
update statutory_documents SAIL ADDRESS CREATED |
2010-05-13 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC |
2010-05-13 |
update statutory_documents 10/05/10 FULL LIST |
2010-05-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES WESTWOOD / 10/05/2010 |
2010-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERTJAN WILLEM VAN DER WAL / 10/05/2010 |
2010-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL SIMON GREGORY / 10/05/2010 |
2010-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ISABELLE KIEFFER / 10/05/2010 |
2009-08-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-08-04 |
update statutory_documents DIRECTOR APPOINTED MR GERTJAN WILLEM VAN DER WAL |
2009-08-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GREGOR FRANK |
2009-06-26 |
update statutory_documents DIRECTOR APPOINTED MR RUSSELL SIMON GREGORY |
2009-06-26 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR WILLIAM SOUTHWORTH |
2009-05-21 |
update statutory_documents SECRETARY APPOINTED MR ANDREW JAMES WESTWOOD |
2009-05-21 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL SMITH |
2009-05-21 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MICHAEL SMITH |
2009-05-11 |
update statutory_documents RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
2008-09-02 |
update statutory_documents DIRECTOR APPOINTED MS ISABELLE KIEFFER |
2008-09-01 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR YVES MUTSCHLER |
2008-06-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2008-05-28 |
update statutory_documents RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
2008-05-08 |
update statutory_documents DIRECTOR APPOINTED MR GREGOR JAKOB DAVID FRANK |
2008-05-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARTIN KURPJOWEIT |
2007-05-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-05-15 |
update statutory_documents RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
2006-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-15 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-06-02 |
update statutory_documents RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
2005-08-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2005-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-12 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-24 |
update statutory_documents RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS |
2004-06-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2004-05-28 |
update statutory_documents RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS |
2003-06-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-05-17 |
update statutory_documents RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS |
2002-11-15 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-11-15 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-07-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2002-05-17 |
update statutory_documents RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS |
2002-01-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-08 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-21 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-09-12 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-06-21 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/00 |
2001-05-14 |
update statutory_documents RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS |
2001-02-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-01 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-13 |
update statutory_documents APPOINT AUDITORS 07/11/00 |
2000-11-07 |
update statutory_documents AUDITOR'S RESIGNATION |
2000-09-21 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
2000-05-15 |
update statutory_documents RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS |
1999-07-07 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1999-05-19 |
update statutory_documents RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS |
1999-05-04 |
update statutory_documents £ NC 2116000/3616000
15/04/99 |
1999-05-04 |
update statutory_documents NC INC ALREADY ADJUSTED 15/04/99 |
1999-05-04 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 15/04/99 |
1998-08-21 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1998-05-12 |
update statutory_documents RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS |
1997-07-17 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96 |
1997-07-08 |
update statutory_documents RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS |
1997-06-06 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-18 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/95 |
1996-05-17 |
update statutory_documents RETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS |
1995-06-28 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/94 |
1995-05-30 |
update statutory_documents RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS |
1995-05-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-01-09 |
update statutory_documents DIRECTOR RESIGNED |
1994-06-23 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-06-14 |
update statutory_documents RETURN MADE UP TO 14/05/94; CHANGE OF MEMBERS |
1994-06-14 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/93 |
1993-09-23 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/92 |
1993-09-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-09-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-09-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-09-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-09-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-09-08 |
update statutory_documents DIRECTOR RESIGNED |
1993-05-19 |
update statutory_documents RETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS |
1993-04-06 |
update statutory_documents £ NC 840000/2116000
01/03/93 |
1993-02-01 |
update statutory_documents COMPANY NAME CHANGED
M & T CHEMICALS LIMITED
CERTIFICATE ISSUED ON 01/02/93 |
1992-11-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/91 |
1992-06-16 |
update statutory_documents RETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS |
1991-10-10 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12 |
1991-07-10 |
update statutory_documents RETURN MADE UP TO 14/05/91; FULL LIST OF MEMBERS |
1991-07-10 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/11/90 |
1991-01-24 |
update statutory_documents DIRECTOR RESIGNED |
1990-08-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-05-23 |
update statutory_documents RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS |
1990-05-23 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/11/89 |
1989-04-21 |
update statutory_documents RETURN MADE UP TO 28/03/89; FULL LIST OF MEMBERS |
1989-04-21 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/11/88 |
1989-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-04-11 |
update statutory_documents NC INC ALREADY ADJUSTED |
1989-04-11 |
update statutory_documents £ NC 340000/840000
14/03 |
1988-10-24 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-06-17 |
update statutory_documents RETURN MADE UP TO 17/05/88; FULL LIST OF MEMBERS |
1988-06-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/11/87 |
1987-06-24 |
update statutory_documents RETURN MADE UP TO 28/05/87; FULL LIST OF MEMBERS |
1987-06-24 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/11/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-05-21 |
update statutory_documents DIRECTOR RESIGNED |
1986-05-21 |
update statutory_documents RETURN MADE UP TO 15/05/86; FULL LIST OF MEMBERS |
1986-05-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/85 |
1985-04-17 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/11/84 |
1984-06-09 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/11/83 |
1983-05-03 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/11/82 |
1977-05-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |