Advanced company searchLink opens in new window

MEXICHEM UK LIMITED

Company number 07088219

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)
23 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 69,033,288
19 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 69,033,288
15 Dec 2014 AA Full accounts made up to 31 December 2013
15 Dec 2014 AP01 Appointment of Andres Mugica Jimenez De La Cuesta as a director on 31 October 2014
15 Dec 2014 TM01 Termination of appointment of Andres Mugica Jimenez De La Cuesta Mugica Jimenez De La Cuesta as a director on 31 October 2014
11 Dec 2014 TM01 Termination of appointment of Hector Valle Martin as a director on 31 October 2014
11 Dec 2014 AP01 Appointment of Andres Mugica Jimenez De La Cuesta Mugica Jimenez De La Cuesta as a director on 31 October 2014
28 May 2014 TM02 Termination of appointment of Javier Garcia as a secretary
28 May 2014 TM01 Termination of appointment of Miguel Tapia as a director
28 May 2014 TM01 Termination of appointment of Ricardo Munoz as a director
28 May 2014 AP03 Appointment of Alvaro Soto Gonzalez as a secretary
28 May 2014 AP01 Appointment of Antonio Carrillo Rule as a director
28 May 2014 AP01 Appointment of Rodrigo Guzman Perera as a director
04 Mar 2014 AA Full accounts made up to 31 December 2012
12 Dec 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 69,033,288
13 Nov 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 November 2012
28 Oct 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 19/09/12.
02 Oct 2013 SH01 Statement of capital following an allotment of shares on 24 June 2013
  • GBP 29,046,023
20 Aug 2013 AP01 Appointment of Mr David John Mcgreal as a director
20 Aug 2013 TM01 Termination of appointment of Gary Hemingway as a director
19 Dec 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/11/2013
07 Nov 2012 SH01 Statement of capital following an allotment of shares on 19 September 2012
  • GBP 29,046,023
  • ANNOTATION A second filing SH01 was registered on 28/10/13.
07 Nov 2012 AP01 Appointment of Mr Miguel Ruiz Tapia as a director
07 Nov 2012 AP03 Appointment of Mr Javier Garcia Garcia as a secretary
07 Nov 2012 TM02 Termination of appointment of Andres Capdepon as a secretary