Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2023-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-04-07 |
delete company_previous_name POLYONE COMPOUNDS AND COLORS UK LIMITED |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/22, NO UPDATES |
2022-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-02-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2022-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HOLGER HANS KRONIMUS / 22/04/2016 |
2021-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HOLGER HANS KRONIMUS / 22/04/2016 |
2021-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES |
2021-12-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / POLYONE CORPORATION / 30/06/2020 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-12-07 |
update name POLYONE CORPORATION UK LIMITED => AVIENT MATERIAL SOLUTIONS UK LIMITED |
2021-11-09 |
update statutory_documents COMPANY NAME CHANGED POLYONE CORPORATION UK LIMITED
CERTIFICATE ISSUED ON 09/11/21 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-07-07 |
insert company_previous_name AVIENT MATERIAL SOLUTIONS UK LIMITED |
2021-07-07 |
insert company_previous_name POLYONE CORPORATION UK LIMITED |
2021-06-24 |
update statutory_documents COMPANY NAME CHANGED AVIENT MATERIAL SOLUTIONS UK LIMITED
CERTIFICATE ISSUED ON 24/06/21 |
2021-06-11 |
update statutory_documents COMPANY NAME CHANGED POLYONE CORPORATION UK LIMITED
CERTIFICATE ISSUED ON 11/06/21 |
2021-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2021-01-27 |
update statutory_documents DIRECTOR APPOINTED MS AMANDA JAYNE SAAL |
2020-12-07 |
delete company_previous_name VICTOR INTERNATIONAL PLASTICS LIMITED |
2020-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY FIELDING |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
2020-05-11 |
update statutory_documents DIRECTOR APPOINTED MR ZACH DAVID CRAWFORD |
2020-05-11 |
update statutory_documents SECRETARY APPOINTED MS AMANDA JAYNE SAAL |
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 |
2019-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-06-12 |
update statutory_documents DIRECTOR APPOINTED MR GARY JAMES FIELDING |
2019-06-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH PALM |
2019-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
2019-02-07 |
delete address UNITS 9-11 UNITS 9-11 UNITY GROVE KNOWSLEY BUSINESS PARK KNOWSLEY MERSEYSIDE L34 9GT |
2019-02-07 |
insert address UNITS 9-11 UNITY GROVE KNOWSLEY BUSINESS PARK KNOWSLEY MERSEYSIDE L34 9GT |
2019-02-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2019-02-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2019-02-07 |
update registered_address |
2019-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-11-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GENEVIEVE MACHIN |
2018-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
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 |
2017-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-09-23 |
update statutory_documents DIRECTOR APPOINTED GENEVIEVE E MACHIN |
2016-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATSERS GUY |
2016-05-13 |
delete company_previous_name M.A. HANNA UK LIMITED |
2016-05-13 |
update returns_last_madeup_date 2015-04-03 => 2016-04-03 |
2016-05-13 |
update returns_next_due_date 2016-05-01 => 2017-05-01 |
2016-04-11 |
update statutory_documents 03/04/16 FULL LIST |
2016-03-12 |
delete company_previous_name HACKREMCO (NO.1099) LIMITED |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-05-08 |
update returns_last_madeup_date 2014-04-03 => 2015-04-03 |
2015-05-08 |
update returns_next_due_date 2015-05-01 => 2016-05-01 |
2015-04-09 |
update statutory_documents 03/04/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2015-01-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-05-07 |
delete address UNITS 9-11 UNITS 9-11 UNITY GROVE KNOWSLEY BUSINESS PARK KNOWSLEY MERSEYSIDE ENGLAND L34 9GT |
2014-05-07 |
insert address UNITS 9-11 UNITS 9-11 UNITY GROVE KNOWSLEY BUSINESS PARK KNOWSLEY MERSEYSIDE L34 9GT |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-03 => 2014-04-03 |
2014-05-07 |
update returns_next_due_date 2014-05-01 => 2015-05-01 |
2014-04-29 |
update statutory_documents 03/04/14 FULL LIST |
2014-03-07 |
delete address EVERITE ROAD WIDNES CHESHIRE WA8 8PT |
2014-03-07 |
insert address UNITS 9-11 UNITS 9-11 UNITY GROVE KNOWSLEY BUSINESS PARK KNOWSLEY MERSEYSIDE ENGLAND L34 9GT |
2014-03-07 |
update registered_address |
2014-02-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2014 FROM
EVERITE ROAD
WIDNES
CHESHIRE
WA8 8PT |
2014-01-15 |
update statutory_documents ADOPT ARTICLES 13/12/2013 |
2014-01-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2014-01-07 |
update accounts_next_due_date 2013-10-31 => 2014-09-30 |
2013-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-12-12 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPH PALM |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2013-10-31 |
2013-06-25 |
update returns_last_madeup_date 2012-04-03 => 2013-04-03 |
2013-06-25 |
update returns_next_due_date 2013-05-01 => 2014-05-01 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-23 |
update statutory_documents 03/04/13 FULL LIST |
2012-08-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-04-03 |
update statutory_documents 03/04/12 FULL LIST |
2012-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERNARD BAERT |
2011-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-03-09 |
update statutory_documents 28/02/11 FULL LIST |
2010-12-07 |
update statutory_documents DIRECTOR APPOINTED MR HOLGER KRONIMUS |
2010-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOHN |
2010-10-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-04-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2010-04-15 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES 29/03/2010 |
2010-04-15 |
update statutory_documents 29/03/10 STATEMENT OF CAPITAL GBP 33346875 |
2010-03-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER JUHL |
2010-03-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER JUHL |
2010-03-15 |
update statutory_documents 28/02/10 FULL LIST |
2010-03-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2010-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BERNARD BAERT / 01/03/2010 |
2010-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MOHN / 19/01/2010 |
2010-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATSERS GUY / 01/03/2010 |
2009-11-04 |
update statutory_documents SECRETARY APPOINTED PETER MARTIN JUHL |
2009-11-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID HALL |
2009-01-19 |
update statutory_documents RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
2008-10-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2008-05-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR WILLIAM WILSON |
2008-03-05 |
update statutory_documents RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS |
2008-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JUHL / 22/02/2008 |
2007-11-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-04-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2007-01-30 |
update statutory_documents RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
2007-01-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2006-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/06 FROM:
UNIT 12 ORBITAL ONE, GREEN STREET GREEN ROAD, DARTFORD, KENT DA1 1QG |
2006-03-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2006-01-20 |
update statutory_documents RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS |
2005-11-08 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/04 |
2005-05-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-03-02 |
update statutory_documents RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS |
2004-10-28 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/03 |
2004-09-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2004-05-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-21 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-23 |
update statutory_documents RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS |
2003-10-31 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/02 |
2003-08-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-08-21 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-21 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-21 |
update statutory_documents SECRETARY RESIGNED |
2003-08-21 |
update statutory_documents SECRETARY RESIGNED |
2003-08-21 |
update statutory_documents S366A DISP HOLDING AGM 06/08/03 |
2003-08-21 |
update statutory_documents S386 DISP APP AUDS 06/08/03 |
2003-07-28 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2003-02-12 |
update statutory_documents NC INC ALREADY ADJUSTED
02/12/02 |
2003-02-05 |
update statutory_documents RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS |
2003-01-20 |
update statutory_documents £ NC 22500000/31500000
02/ |
2003-01-10 |
update statutory_documents SHARES AGREEMENT OTC |
2003-01-10 |
update statutory_documents SHARES AGREEMENT OTC |
2002-12-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/02 FROM:
LONGLEY ROAD SOUTH, SALFORD, MANCHESTER, M6 6SN |
2002-11-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-11-14 |
update statutory_documents £ NC 6500000/22500000
30/10/02 |
2002-11-14 |
update statutory_documents NC INC ALREADY ADJUSTED 30/10/02 |
2002-11-14 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-11-07 |
update statutory_documents COMPANY NAME CHANGED
POLYONE COMPOUNDS AND COLORS UK
LIMITED
CERTIFICATE ISSUED ON 07/11/02 |
2002-10-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2002-02-15 |
update statutory_documents RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS |
2002-02-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 |
2001-11-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-11-01 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/00 |
2001-07-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/99 |
2001-03-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-15 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-25 |
update statutory_documents RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS |
2000-11-30 |
update statutory_documents COMPANY NAME CHANGED
VICTOR INTERNATIONAL PLASTICS LI
MITED
CERTIFICATE ISSUED ON 30/11/00 |
2000-11-03 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/99 |
2000-02-16 |
update statutory_documents RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS |
2000-01-17 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-29 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1999-06-01 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-10 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-11 |
update statutory_documents RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS |
1999-01-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-04 |
update statutory_documents DIRECTOR RESIGNED |
1998-11-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1998-01-15 |
update statutory_documents RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS |
1997-11-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-10-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1997-01-29 |
update statutory_documents RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS |
1996-12-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-12-16 |
update statutory_documents DIRECTOR RESIGNED |
1996-04-25 |
update statutory_documents DIRECTOR RESIGNED |
1996-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/96 FROM:
BARRINGTON HOUSE, 59-67 GRESHAM STREET, LONDON, EC2V 7JA |
1996-04-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-04-17 |
update statutory_documents COMPANY NAME CHANGED
M.A. HANNA UK LIMITED
CERTIFICATE ISSUED ON 17/04/96 |
1996-03-20 |
update statutory_documents £ NC 100/6500000
12/03/96 |
1996-03-20 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1996-03-20 |
update statutory_documents DIRECTOR RESIGNED |
1996-03-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-03-20 |
update statutory_documents NC INC ALREADY ADJUSTED 12/03/96 |
1996-03-20 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/03/96 |
1996-03-20 |
update statutory_documents ALTER MEM AND ARTS 12/03/96 |
1996-02-26 |
update statutory_documents COMPANY NAME CHANGED
HACKREMCO (NO.1099) LIMITED
CERTIFICATE ISSUED ON 26/02/96 |
1995-12-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |