Advanced company searchLink opens in new window

MOMENTIVE PERFORMANCE MATERIALS LIMITED

Company number 06376744

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)
18 Jan 2016 AP01 Appointment of Dr Mathias Sven Steiner as a director on 7 January 2016
06 Oct 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
30 Jun 2015 AA Full accounts made up to 31 December 2014
29 Jan 2015 MR04 Satisfaction of charge 063767440001 in full
06 Nov 2014 CH01 Director's details changed for Peter Bering on 12 September 2014
06 Nov 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
30 Sep 2014 AA Full accounts made up to 31 December 2013
29 Sep 2014 TM01 Termination of appointment of Arnoldus Wilhelmus Maria Mertens as a director on 10 September 2014
29 Sep 2014 AP01 Appointment of Peter Bering as a director on 12 September 2014
23 Apr 2014 MR01 Registration of charge 063767440004
15 Apr 2014 MR01 Registration of charge 063767440003
30 Jan 2014 AP01 Appointment of Jonathan Chard as a director
30 Jan 2014 TM02 Termination of appointment of Verena Quink as a secretary
24 Sep 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,000
10 Jun 2013 AA Full accounts made up to 31 December 2012
14 May 2013 MR01 Registration of charge 063767440002
14 May 2013 MR01 Registration of charge 063767440001
31 Dec 2012 AP01 Appointment of Arnoldus Wilhelmus Maria Mertens as a director
31 Dec 2012 AP01 Appointment of George Perry Knight Iii as a director
31 Dec 2012 TM01 Termination of appointment of Osman Nebioglu as a director
08 Oct 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011
09 Nov 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
31 Oct 2011 MISC Re-section 519
05 Oct 2011 AA Full accounts made up to 31 December 2010