Advanced company searchLink opens in new window

MERCK PERFORMANCE MATERIALS SERVICES UK LIMITED

Company number 05183093

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)
16 Apr 2015 MA Memorandum and Articles of Association
02 Apr 2015 TM01 Termination of appointment of Michael Bernd Meier as a director on 31 March 2015
01 Apr 2015 CERTNM Company name changed az electronic materials services LIMITED\certificate issued on 01/04/15
  • RES15 ‐ Change company name resolution on 2015-03-02
01 Apr 2015 CONNOT Change of name notice
01 Apr 2015 AP01 Appointment of David Richard Jeans as a director on 31 March 2015
31 Mar 2015 TM01 Termination of appointment of Frank Schoeneborn as a director on 31 March 2015
31 Mar 2015 TM01 Termination of appointment of Geoffrey Wild as a director on 31 March 2015
11 Mar 2015 AP01 Appointment of Benedikt Urban Andreas Ernst as a director on 1 March 2015
02 Feb 2015 TM01 Termination of appointment of Isobel Margaret George as a director on 30 January 2015
09 Dec 2014 AP01 Appointment of Mr Tim Kattwinkel as a director on 1 December 2014
08 Dec 2014 AP01 Appointment of Vanessa Royle Robinson as a director on 1 December 2014
08 Dec 2014 AP01 Appointment of Mr Stefan Kratzer as a director on 1 December 2014
28 Oct 2014 TM01 Termination of appointment of David Crook as a director on 17 October 2014
16 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
  • USD 20,000,000
26 Sep 2014 AUD Auditor's resignation
31 Jul 2014 AD03 Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB
31 Jul 2014 AD02 Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB
31 Jul 2014 AP04 Appointment of A G Secretarial Limited as a secretary on 31 July 2014
31 Jul 2014 TM02 Termination of appointment of Joy Elizabeth Baldry as a secretary on 31 July 2014
22 Jul 2014 AA Full accounts made up to 31 December 2013
17 Jul 2014 TM01 Termination of appointment of Michael Arnaouti as a director on 30 June 2014
17 Jul 2014 TM01 Termination of appointment of Michael Andrew Powell as a director on 30 June 2014
17 Jul 2014 AP01 Appointment of Dr Frank Schoeneborn as a director on 1 July 2014
17 Jul 2014 AP01 Appointment of David Crook as a director on 1 July 2014
10 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
  • USD 20,000,000