Advanced company searchLink opens in new window

CYTEC ENGINEERED MATERIALS LIMITED

Company number 02851421

Filter by category

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)
06 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with updates
03 Oct 2018 AA Full accounts made up to 31 December 2017
04 Jan 2018 CS01 Confirmation statement made on 30 November 2017 with updates
30 Nov 2017 CH03 Secretary's details changed for Ms Alison Murphy on 1 November 2017
04 Oct 2017 AA Full accounts made up to 31 December 2016
28 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
17 Dec 2016 AA Full accounts made up to 31 December 2015
07 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2016 AP01 Appointment of Mr Benjamin Moore as a director on 6 September 2016
22 Sep 2016 AP03 Appointment of Ms Alison Murphy as a secretary on 6 September 2016
22 Sep 2016 TM01 Termination of appointment of Roy Douglas Smith as a director on 6 September 2016
22 Sep 2016 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 23 August 2016
30 Nov 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 8,400,000
27 Jul 2015 AA Full accounts made up to 31 December 2014
01 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 8,400,000
09 Sep 2014 AP01 Appointment of Simon Marcel Delpech as a director on 31 May 2014
02 Sep 2014 TM01 Termination of appointment of Michael Hulligan as a director on 31 May 2014
16 Aug 2014 AA Full accounts made up to 31 December 2013
05 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 8,400,000
06 Jun 2013 AA Full accounts made up to 31 December 2012
22 May 2013 TM01 Termination of appointment of Gregory Powers as a director
13 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
13 Aug 2012 AA Full accounts made up to 31 December 2011
05 Dec 2011 AA Full accounts made up to 31 December 2010