SUN CHEMICAL - History of Changes


DateDescription
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
2023-09-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY FOSTER
2023-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/23, NO UPDATES
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 FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-19 delete address Framewood Rd. Slough, SL3 6PJ United Kingdom
2022-12-19 delete person Felipe Mellado
2022-12-19 insert about_pages_linkeddomain colors-effects.com
2022-12-19 insert address 3 High View Road South Normanton Derbyshire DE55 2DT United Kingdom
2022-12-19 insert career_pages_linkeddomain colors-effects.com
2022-12-19 insert contact_pages_linkeddomain colors-effects.com
2022-12-19 insert index_pages_linkeddomain colors-effects.com
2022-12-19 insert management_pages_linkeddomain colors-effects.com
2022-12-19 insert product_pages_linkeddomain colors-effects.com
2022-12-19 insert service_pages_linkeddomain colors-effects.com
2022-12-19 insert terms_pages_linkeddomain colors-effects.com
2022-08-25 delete address Color Materials An der Rheinschanze 1 67059 Ludwigshafen Germany
2022-08-25 delete email gl..@www.sunchemical.com
2022-08-25 delete email na..@www.sunchemical.com
2022-08-25 delete email re..@www.sunchemical.com
2022-08-25 delete email sc..@www.sunchemical.com
2022-08-25 delete person Greg Hayes
2022-08-25 insert address 3 High View Road South Normanton, Derbyshire, United Kingdom DE55 2DT
2022-08-25 insert alias Sun Chemical Colors & Effects GmbH
2022-08-25 insert email gl..@sunchemical.com
2022-08-25 insert email na..@sunchemical.com
2022-08-25 insert email re..@sunchemical.com
2022-08-25 insert email sc..@sunchemical.com
2022-08-25 update website_status FlippedRobots => OK
2022-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/22, NO UPDATES
2022-05-01 update website_status OK => FlippedRobots
2022-02-13 insert vp Jeffrey Shaw
2022-02-13 insert vp Russell Schwartz
2022-02-13 delete address Av. Fleming 2 1300 Wavre Belgium
2022-02-13 delete person Kazuya Ideta
2022-02-13 insert address Color Materials An der Rheinschanze 1 67059 Ludwigshafen Germany
2022-02-13 insert person Stefan Sütterlin
2022-02-13 update person_title Brian Panczyk: Chief Manufacturing Officer; Member of the Senior Leadership Team => Vice President and Chief Manufacturing Officer; Member of the Senior Leadership Team
2022-02-13 update person_title Carlo Musso: President, Packaging Materials EMEA; Member of the Senior Leadership Team => Vice President, Special Projects; Member of the Senior Leadership Team
2022-02-13 update person_title Chris Parrilli: President, North American Inks; Member of the Senior Leadership Team => President, North America Inks; Member of the Senior Leadership Team
2022-02-13 update person_title Jeffrey Shaw: Chief Supply Chain Officer; Member of the Senior Leadership Team => Vice President; Chief Supply Chain Officer; Member of the Senior Leadership Team
2022-02-13 update person_title Luca Graziadei: Vice President, Strategic Planning; Member of the Senior Leadership Team => Vice President, Corporate Planning; Member of the Senior Leadership Team
2022-02-13 update person_title Mehran Yazdani: President, Performance Pigments and Advanced Materials; Member of the Senior Leadership Team => President, Global Packaging Materials and Advanced Materials; Member of the Senior Leadership Team
2022-02-13 update person_title Russell Schwartz: Chief Technology Officer; Member of the Senior Leadership Team => Chief Technology Officer; Vice President; Member of the Senior Leadership Team
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
2021-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-09-18 delete email gl..@sunchemical.com
2021-09-18 delete email he..@sunchemical.com
2021-09-18 delete email na..@sunchemical.com
2021-09-18 delete email re..@sunchemical.com
2021-09-18 delete email sc..@sunchemical.com
2021-09-18 delete source_ip 184.106.55.63
2021-09-18 insert email gl..@www.sunchemical.com
2021-09-18 insert email he..@www.sunchemical.com
2021-09-18 insert email na..@www.sunchemical.com
2021-09-18 insert email re..@www.sunchemical.com
2021-09-18 insert email sc..@www.sunchemical.com
2021-09-18 insert source_ip 141.193.213.21
2021-09-18 insert source_ip 141.193.213.20
2021-09-18 update website_status FlippedRobots => OK
2021-08-04 update website_status OK => FlippedRobots
2021-07-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / DIC CORPORATION / 06/04/2016
2021-07-07 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/07/2021
2021-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/21, NO UPDATES
2021-04-30 update statutory_documents DIRECTOR APPOINTED MR MARK PATRICK FROST
2021-04-25 delete source_ip 184.106.55.66
2021-04-25 insert career_pages_linkeddomain inkworldmagazine.com
2021-04-25 insert product_pages_linkeddomain luminescence-scs.com
2021-04-25 insert source_ip 184.106.55.63
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-02 delete person Rudi Lenz
2021-01-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-10-17 delete source_ip 192.124.249.2
2020-10-17 insert service_pages_linkeddomain addtoany.com
2020-10-17 insert source_ip 184.106.55.66
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES
2020-05-12 delete contact_pages_linkeddomain websitetestlink.com
2020-05-12 delete phone + 1 973 404 6000
2020-05-12 delete phone +31 294 492 100
2020-05-12 delete vat NL.8200.45.950.B01
2020-05-12 insert terms_pages_linkeddomain addtoany.com
2020-03-06 delete cmo Felipe Mellado
2020-03-06 delete otherexecutives Felipe Mellado
2020-03-06 insert career_pages_linkeddomain sunchemicalcareers.co.uk
2020-03-06 insert email sc..@sunchemical.com
2020-03-06 insert terms_pages_linkeddomain ec.europa.eu
2020-03-06 update person_title Carlo Musso: Group Managing Director, Southern Region, Europe and Middle East; Member of the Senior Leadership Team => President, Packaging Materials EMEA; Member of the Senior Leadership Team
2020-03-06 update person_title Felipe Mellado: Member of the Board; Chief Marketing Officer; Member of the Senior Leadership Team => Vice President, Special Projects; Member of the Senior Leadership Team
2020-03-06 update person_title Greg Hayes: Group Managing Director, Northern Region, Europe and Africa; Member of the Senior Leadership Team => Member of the Senior Leadership Team; President, Specialty Inks
2020-03-06 update person_title Robert Fitzka: Group Managing Director, Central Region, Europe; Member of the Senior Leadership Team => President, Key Accounts and Publication Inks; Member of the Senior Leadership Team
2020-02-05 update statutory_documents DIRECTOR APPOINTED MR JON KENNETH DENCH
2020-02-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES HEYNES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-19 delete contact_pages_linkeddomain sunsupportonline.com
2019-09-19 delete phone + 1 513 632 1537
2019-09-19 delete phone + 1 708 562 0580
2019-09-19 delete phone + 1 973 404 6001
2019-09-19 delete phone + 1 973 404 6601
2019-09-19 delete phone + 44 (0)203 139 0001
2019-09-19 delete phone + 55 11 2462 2520
2019-09-19 delete phone +1 973 404 6174
2019-09-19 delete phone +31 294 492 119
2019-09-19 insert email gl..@sunchemical.com
2019-09-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-06-20 insert sic_code 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
2019-06-20 insert sic_code 20302 - Manufacture of printing ink
2019-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES
2019-05-27 insert chieflegalofficer James R. Van Horn
2019-05-27 insert otherexecutives Ken Sexton
2019-05-27 insert person Ken Sexton
2019-05-27 update person_title James R. Van Horn: Chief Administration Officer => Chief Administrative Officer; Secretary; General Counsel; Member of the Senior Leadership Team
2019-05-03 update statutory_documents DIRECTOR APPOINTED MR PETER MARK SAUNDERS
2019-05-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN LAW
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
2018-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-09-10 delete contact_pages_linkeddomain getmsds.com
2018-09-10 delete person Bradley Schrader
2018-09-10 delete person Martin Cellerier
2018-09-10 delete source_ip 184.106.55.66
2018-09-10 insert address Municipal Road Vila Dinamarca, number 642 - Shed 16 Guarulhos, SP 07251-300 Brazil
2018-09-10 insert contact_pages_linkeddomain 3eiq.com
2018-09-10 insert person Chris Parrilli
2018-09-10 insert person Luca Graziadei
2018-09-10 insert phone +55 11 3199 9200
2018-09-10 insert source_ip 192.124.249.2
2018-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES
2018-03-02 delete about_pages_linkeddomain hootsuite.com
2018-03-02 delete about_pages_linkeddomain t.co
2018-03-02 delete partner T+ink
2018-03-02 delete person Charles Murray
2018-03-02 delete phone + 90 232 376 88 90
2018-03-02 delete phone +1 800 621 1003
2018-03-02 delete phone +1 860 767 7711
2018-03-02 delete phone +1 905 796 2222
2018-03-02 delete phone +31 76 50 44 34 4
2018-03-02 delete phone +33 3 44 90 60 00
2018-03-02 delete phone +34 91 820 95 00
2018-03-02 delete phone +351 227 300 100
2018-03-02 delete phone +353 1 6206868
2018-03-02 delete phone +358 207 509 700
2018-03-02 delete phone +359 2975 3218
2018-03-02 delete phone +36 1306 1409
2018-03-02 delete phone +38 92 3090725
2018-03-02 delete phone +380 44 537 6718
2018-03-02 delete phone +381 11 334 3350
2018-03-02 delete phone +385 1 2406 626
2018-03-02 delete phone +386 1 54 72 06
2018-03-02 delete phone +39 02 95 790 1
2018-03-02 delete phone +40 269 213 210
2018-03-02 delete phone +41 44 749 50 50
2018-03-02 delete phone +420 542 422 731
2018-03-02 delete phone +421 527 757 192
2018-03-02 delete phone +43 1 869 76 06
2018-03-02 delete phone +44 203 139 0000
2018-03-02 delete phone +45 4494 9122
2018-03-02 delete phone +46 8 795 07 00
2018-03-02 delete phone +47 22 97 51 00
2018-03-02 delete phone +48 22 761 5100
2018-03-02 delete phone +49 69 4000-0
2018-03-02 delete phone +507 391-2362
2018-03-02 delete phone +52 55 5333 2200
2018-03-02 delete phone +5411 4753 5620
2018-03-02 delete phone +56 22 510 2000
2018-03-02 delete phone +57.4.360 0000
2018-03-02 delete phone +7 495 933 13 03
2018-03-02 insert about_pages_linkeddomain addtoany.com
2018-03-02 insert career_pages_linkeddomain addtoany.com
2018-03-02 insert contact_pages_linkeddomain addtoany.com
2018-03-02 insert index_pages_linkeddomain addtoany.com
2018-03-02 insert management_pages_linkeddomain addtoany.com
2018-03-02 insert phone + 1 973 404 6601
2018-03-02 insert product_pages_linkeddomain addtoany.com
2018-03-02 insert service_pages_linkeddomain addtoany.com
2017-12-12 delete partner Spectracorp to Repackage Streamline Solvent Inkjet Inks
2017-11-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-11-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIC CORPORATION
2017-10-09 delete address Latinoamerica 2017
2017-10-09 delete address WATERRAS TOWER, 101, Kanda-Awajicho 2-chrome, Chiyoda-ku, Tokyo 101-0063 Japan
2017-10-09 insert address DIC Building, 7-20, Nihonbashi 3-chome, Chuo-ku, Tokyo 103-8233 Japan
2017-10-09 insert email pa..@sunchemical.com
2017-10-09 insert partner Spectracorp to Repackage Streamline Solvent Inkjet Inks
2017-10-09 insert phone +507 391-2362
2017-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-08-11 insert address Latinoamerica 2017
2017-07-10 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/04/2016
2017-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES
2017-06-03 update website_status FailedRobots => OK
2017-06-03 delete cfo Gerry Brady
2017-06-03 delete vp Gerry Brady
2017-06-03 insert cfo Kevin Michaelson
2017-06-03 insert vp Kevin Michaelson
2017-06-03 delete person Gerry Brady
2017-06-03 delete phone +56 2 210 2030
2017-06-03 insert about_pages_linkeddomain hootsuite.com
2017-06-03 insert about_pages_linkeddomain t.co
2017-06-03 insert contact_pages_linkeddomain getmsds.com
2017-06-03 insert email re..@sunchemical.com
2017-06-03 insert person Kevin Michaelson
2017-06-03 insert phone +56 2 2510 2004
2016-11-27 update website_status OK => FailedRobots
2016-10-07 update account_category GROUP => FULL
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
2016-09-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-08-24 delete personal_emails na..@sunchemical.com
2016-08-24 insert personal_emails ma..@sunchemical.com
2016-08-24 delete email na..@sunchemical.com
2016-08-24 delete person Natasha Salewski
2016-08-24 insert email ma..@sunchemical.com
2016-08-24 insert person Marina Cunha
2016-07-08 update returns_last_madeup_date 2015-09-19 => 2016-06-28
2016-07-08 update returns_next_due_date 2016-10-17 => 2017-07-26
2016-06-28 update statutory_documents 28/06/16 FULL LIST
2016-06-11 delete chiefprocurementofficer Edward Pruitt
2016-06-11 insert vp Gerry Brady
2016-06-11 insert vp James R. Van Horn
2016-06-11 delete person Edward Pruitt
2016-06-11 insert person Bradley Schrader
2016-06-11 update person_title Brian Panczyk: Vice President Operations and Engineering => Vice President, Manufacturing & Engineering
2016-06-11 update person_title Carlo Musso: Group Managing Director: Italy, Iberia, Turkey and the Middle East => Group Managing Director, Southern Region, Europe and Middle East
2016-06-11 update person_title Charles Murray: President, North America Inks => President, North American Inks
2016-06-11 update person_title Gerry Brady: Chief Financial Officer => Vice President; Chief Financial Officer
2016-06-11 update person_title Greg Hayes: Group Managing Director, Northern Europe => Group Managing Director, Northern Region, Europe and Africa
2016-06-11 update person_title James R. Van Horn: Secretary; General Counsel => Vice President; Secretary; General Counsel
2016-06-11 update person_title Jeffrey Shaw: Vice President, Supply Chain, Quality and Business Improvement => Chief Supply Chain, Quality & Business Improvement Officer
2016-06-11 update person_title Robert Fitzka: Group Managing Director: Germany, Austria, Switzerland, Eastern Europe and Russia => Group Managing Director, Central Region, Europe
2016-03-30 insert phone + 1 973 404 6600
2016-02-02 insert product_pages_linkeddomain dic-global.com
2015-12-03 insert person Mehran Yazdani
2015-12-03 update person_description James R. Van Horn => James R. Van Horn
2015-10-08 update returns_last_madeup_date 2014-09-19 => 2015-09-19
2015-10-08 update returns_next_due_date 2015-10-17 => 2016-10-17
2015-10-03 insert contact_pages_linkeddomain sunsupportonline.com
2015-09-28 update statutory_documents 19/09/15 FULL LIST
2015-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALLEN HEYNES / 23/09/2015
2015-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP LAW / 23/09/2015
2015-09-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARGARET JULIA PEARCE / 23/09/2015
2015-09-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-04 insert about_pages_linkeddomain linkedin.com
2015-08-04 insert about_pages_linkeddomain twitter.com
2015-08-04 insert about_pages_linkeddomain youtu.be
2015-08-04 insert product_pages_linkeddomain linkedin.com
2015-08-04 insert product_pages_linkeddomain twitter.com
2015-08-04 insert product_pages_linkeddomain youtu.be
2015-07-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY PALMER
2015-07-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGORY HAYES
2015-06-19 update statutory_documents DIRECTOR APPOINTED MR MARTIJN JAN CHARLES MARIE SCHOONENBERG
2015-06-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GIDEON JURGENS
2015-06-03 delete about_pages_linkeddomain linkedin.com
2015-06-03 delete about_pages_linkeddomain twitter.com
2015-06-03 delete email bu..@umitmatbaamalzemeleri.com
2015-06-03 delete email ne..@umitmatbaamalzemeleri.com
2015-06-03 delete email oz..@umitmatbaamalzemeleri.com
2015-06-03 delete email um..@superonline.com
2015-06-03 delete phone +90 212 659 08 56
2015-06-03 delete phone +90 212 659 08 58
2015-06-03 delete phone +90 312 394 39 05-06
2015-06-03 delete phone +90 312 394 39 94
2015-06-03 delete phone 1.866.786.2318
2015-06-03 delete phone 1.866.786.8132
2015-06-03 delete phone 1.866.786.8144
2015-06-03 delete product_pages_linkeddomain linkedin.com
2015-06-03 delete product_pages_linkeddomain twitter.com
2015-06-03 insert address 5615 SOK. NO.8 TUNA MAHALLESİ ÇAMDİBİ
2015-06-03 insert fax +90 212 629 88 83
2015-06-03 insert fax +90 212 671 85 44
2015-06-03 insert fax +90 232 458 44 62
2015-06-03 insert phone +90 212 629 00 57
2015-06-03 insert phone +90 212 671 85 85
2015-06-03 insert phone +90 232 458 44 61
2015-06-03 insert phone +90 530 409 13 43
2015-02-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HEPWORTH
2014-11-07 update num_mort_outstanding 1 => 0
2014-11-07 update num_mort_satisfied 2 => 3
2014-10-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update returns_last_madeup_date 2013-09-19 => 2014-09-19
2014-10-07 update returns_next_due_date 2014-10-17 => 2015-10-17
2014-09-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-22 update statutory_documents 19/09/14 FULL LIST
2014-08-07 insert partner T+ink
2014-06-16 delete otherexecutives John Gowlett
2014-06-16 delete person John Gowlett
2014-06-16 insert person Brian Panczyk
2014-06-16 insert person Jeffrey Shaw
2014-04-29 delete address Av. Justino de Maio, 140 Guarulhos, São Paolo 07222-000 Brazil
2014-04-29 delete phone + 1 973 404 6172
2014-04-29 delete phone +55 (11) 2445 1116
2014-04-29 delete phone +56.2 510 2000
2014-04-29 insert address Av. Justino de Maio, 140 Guarulhos, São Paulo 07222-000 Brazil
2014-04-29 insert phone +56 22 510 2000
2014-04-14 update statutory_documents DIRECTOR APPOINTED MRS SALLY ANN FOSTER
2014-04-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SMITH
2013-11-14 update website_status FlippedRobots => OK
2013-11-14 delete alias Sun Chemical Close
2013-11-14 delete alias Sun Chemical SunGraphics®
2013-11-14 delete industry_tag graphic management solutions
2013-11-14 delete source_ip 64.74.115.169
2013-11-14 insert index_pages_linkeddomain linkedin.com
2013-11-14 insert index_pages_linkeddomain twitter.com
2013-11-14 insert phone + 1 973 404 6172
2013-11-14 insert phone +1 708 236 3798
2013-11-14 insert phone +81-3-6733-3000
2013-11-14 insert source_ip 184.106.55.66
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-23 update website_status OK => FlippedRobots
2013-10-07 update returns_last_madeup_date 2012-09-19 => 2013-09-19
2013-10-07 update returns_next_due_date 2013-10-17 => 2014-10-17
2013-10-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-10-03 delete address 1 Place de Belgique / Belgiëplein 1, 1020 Brussels, Belgium
2013-09-23 update statutory_documents 19/09/13 FULL LIST
2013-08-20 insert address 1 Place de Belgique / Belgiëplein 1, 1020 Brussels, Belgium
2013-08-20 insert address 3922 Bach-Buxton Road Amelia, OH
2013-08-20 insert address Norton Hill Midsomer Norton BA3 4RT, United Kingdom
2013-08-20 insert phone +1 513 753 9550 x225
2013-08-20 insert phone +44 (0) 1761 414 471
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
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
2013-06-22 update returns_last_madeup_date 2011-09-19 => 2012-09-19
2013-06-22 update returns_next_due_date 2012-10-17 => 2013-10-17
2013-05-30 update robots_txt_status www.sunchemical.com: -5 => 200
2013-04-14 insert secretary James R. Van Horn
2013-04-14 insert address 5 Waterview Boulevard Parsippany, NJ 07054-1285 United States of America
2013-04-14 insert person James R. Van Horn
2013-04-14 insert phone +1 973 404 6174
2012-10-24 delete phone + 55 11 6462 2500
2012-10-24 delete phone + 55 11 6462 2527
2012-10-24 insert phone + 55 11 2462 2520
2012-10-24 insert address Georgia World Congress Center 285 International Blvd NW Atlanta, GA 30313
2012-10-24 delete address Georgia World Congress Center 285 International Blvd NW Atlanta, GA 30313
2012-09-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-19 update statutory_documents 19/09/12 FULL LIST
2012-01-31 update statutory_documents DIRECTOR APPOINTED PETER ROY HEPWORTH
2012-01-30 update statutory_documents DIRECTOR APPOINTED ANTHONY ROBERT PALMER
2012-01-30 update statutory_documents DIRECTOR APPOINTED NICHOLAS JAMES SHERIDAN SMITH
2011-09-20 update statutory_documents 19/09/11 FULL LIST
2011-09-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGORY HAYES
2011-06-23 update statutory_documents DIRECTOR APPOINTED GREGORY WILLIAM HAYES
2011-06-22 update statutory_documents DIRECTOR APPOINTED GREGORY WILLIAM HAYES
2011-06-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES MURRAY
2010-10-11 update statutory_documents 19/09/10 FULL LIST
2010-09-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MURRAY / 25/05/2010
2010-02-02 update statutory_documents DIRECTOR APPOINTED GIDEON RUDOLF ERIK JURGENS
2010-02-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MELVIN COX
2009-11-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-09-21 update statutory_documents RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS
2008-10-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-09-25 update statutory_documents RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2007-10-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-09-26 update statutory_documents RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-07-28 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-09 update statutory_documents DIRECTOR RESIGNED
2007-02-27 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-11-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-19 update statutory_documents RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-06-05 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-07 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-06 update statutory_documents DIRECTOR RESIGNED
2006-02-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2006-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/06 FROM: COW LANE, WATFORD, HERTFORDSHIRE, WD25 9PJ
2005-11-28 update statutory_documents DIRECTOR RESIGNED
2005-10-26 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/04
2005-09-27 update statutory_documents RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-05-13 update statutory_documents NEW SECRETARY APPOINTED
2005-05-13 update statutory_documents SECRETARY RESIGNED
2005-04-15 update statutory_documents AUDITOR'S RESIGNATION
2005-04-13 update statutory_documents AUDITOR'S RESIGNATION
2005-02-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-11-01 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/03
2004-09-29 update statutory_documents RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-07-21 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-21 update statutory_documents DIRECTOR RESIGNED
2004-03-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-11-01 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/02
2003-09-28 update statutory_documents RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2003-01-25 update statutory_documents DIRECTOR RESIGNED
2002-11-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-10-16 update statutory_documents RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS
2002-08-14 update statutory_documents AUDITOR'S RESIGNATION
2002-03-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2002-01-07 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-05 update statutory_documents NEW DIRECTOR APPOINTED
2001-10-10 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/00
2001-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/01 FROM: SANDOWN ROAD, WATFORD, HERTS, WD24 7XH
2001-09-27 update statutory_documents RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS
2001-09-14 update statutory_documents DIRECTOR RESIGNED
2001-05-29 update statutory_documents AUDITOR'S RESIGNATION
2001-04-03 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-10-23 update statutory_documents RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS
2000-10-20 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/99
2000-04-22 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-10-25 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/98
1999-09-09 update statutory_documents RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS
1998-10-19 update statutory_documents RETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS
1998-07-24 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-04-06 update statutory_documents NEW DIRECTOR APPOINTED
1998-04-06 update statutory_documents NEW DIRECTOR APPOINTED
1998-04-06 update statutory_documents NEW SECRETARY APPOINTED
1998-04-06 update statutory_documents DIRECTOR RESIGNED
1998-04-06 update statutory_documents DIRECTOR RESIGNED
1998-04-06 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1997-10-28 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-09-19 update statutory_documents RETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS
1997-05-21 update statutory_documents NEW DIRECTOR APPOINTED
1997-05-21 update statutory_documents NEW DIRECTOR APPOINTED
1997-05-21 update statutory_documents DIRECTOR RESIGNED
1996-10-08 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/95
1996-09-30 update statutory_documents RETURN MADE UP TO 19/09/96; NO CHANGE OF MEMBERS
1995-09-22 update statutory_documents RETURN MADE UP TO 19/09/95; NO CHANGE OF MEMBERS
1995-09-14 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/94
1994-12-24 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-09-23 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/93
1994-09-16 update statutory_documents RETURN MADE UP TO 19/09/94; FULL LIST OF MEMBERS
1994-04-12 update statutory_documents NC INC ALREADY ADJUSTED 29/03/94
1994-04-12 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-04-12 update statutory_documents £ NC 10000000/20000000 29/
1994-02-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-12-03 update statutory_documents RETURN MADE UP TO 19/09/93; FULL LIST OF MEMBERS
1993-07-22 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/92
1993-07-08 update statutory_documents 882R/AMENDING DOCUMENT
1993-07-08 update statutory_documents AMEND/882R SHARES NEVER ISSUED
1992-10-18 update statutory_documents RETURN MADE UP TO 19/09/92; FULL LIST OF MEMBERS
1992-01-16 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/12/91
1992-01-15 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-01-15 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-01-15 update statutory_documents NEW DIRECTOR APPOINTED
1992-01-15 update statutory_documents NEW DIRECTOR APPOINTED
1992-01-07 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-01-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-12-23 update statutory_documents NC INC ALREADY ADJUSTED 13/12/91
1991-12-23 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1991-12-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/91 FROM: WHITEFRIARS, 65 FLEET STREET, LONDON, EC4Y 1HS
1991-12-23 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1991-12-23 update statutory_documents £ NC 1000/10000000 13/
1991-12-23 update statutory_documents ADOPT MEM AND ARTS 13/12/91
1991-12-23 update statutory_documents ALTER MEM AND ARTS 13/12/91
1991-12-13 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-12-11 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1991-11-25 update statutory_documents COMPANY NAME CHANGED MOBILEFOLLOW LIMITED CERTIFICATE ISSUED ON 26/11/91
1991-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/91 FROM: 2 BACHES STREET, LONDON, N1 6UB
1991-11-04 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-11-04 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-11-04 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-09-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION