Advanced company searchLink opens in new window

MACDERMID PERFORMANCE SOLUTIONS UK LIMITED

Company number 01290882

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2015 MISC Section 519.
02 Jan 2015 TM01 Termination of appointment of Lance John Passant Phasey as a director on 31 December 2014
24 Dec 2014 AP01 Appointment of Mr Steven Geoffrey Sheffield as a director on 24 December 2014
16 Dec 2014 AUD Auditor's resignation
06 Nov 2014 MR01 Registration of charge 012908820001, created on 3 November 2014
03 Jul 2014 AA Full accounts made up to 31 December 2013
30 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 3,000,000
15 Jul 2013 AA Full accounts made up to 31 December 2012
24 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
28 Jun 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
25 Jun 2012 MAR Re-registration of Memorandum and Articles
25 Jun 2012 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
25 Jun 2012 CERT10 Certificate of re-registration from Public Limited Company to Private
25 Jun 2012 RR02 Re-registration from a public company to a private limited company
15 Jun 2012 AP01 Appointment of Paul Bray as a director
19 Apr 2012 AA Full accounts made up to 31 December 2011
06 Dec 2011 AP01 Appointment of Frank Joseph Monteiro as a director
04 Jul 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
15 Jun 2011 AA Full accounts made up to 31 December 2010
16 Dec 2010 CH01 Director's details changed for Mr Roger Edward Richards on 16 December 2010
16 Dec 2010 CH01 Director's details changed for Mr Lance John Passant Phasey on 16 December 2010
16 Dec 2010 CH01 Director's details changed for Mr John Louis Cordani on 16 December 2010
16 Dec 2010 CH01 Director's details changed for Terence Joseph Clarke on 16 December 2010
16 Dec 2010 CH03 Secretary's details changed for Mr Roger Edward Richards on 16 December 2010
23 Jul 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders