London
EC2N 4AG
Director Name | Joseph Michael Colella |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 August 2022(50 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 129 Concord Road Billerica Massachusetts 01821 |
Secretary Name | Law Debenture Corporate Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 17 January 2008(35 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Andrew James Scull |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(20 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 25 June 1997) |
Role | Lawyer |
Correspondence Address | 2 The Granary Brickwall Farm Kiln Lane Clophill Bedford Bedfordshire MK45 4DA |
Director Name | Christopher Ernest Beasley |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 May 1998) |
Role | Solicitor |
Correspondence Address | 213a Archway Road Highgate London N6 5BN |
Director Name | Kenneth Joseph Minton |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(20 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 March 1993) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Midway St Albans Hertfordshire AL3 4BD |
Director Name | John Derek Law |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(20 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 26 June 1998) |
Role | Accountant |
Correspondence Address | 44 Camlet Way St Albans Hertfordshire AL3 4TL |
Director Name | Mr Andrew Wilson Hutchison |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 1995) |
Role | Manager |
Correspondence Address | Bank House Chesterfield Road Alfreton Derbyshire DE55 7DT |
Secretary Name | Christopher Ernest Beasley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 May 1998) |
Role | Company Director |
Correspondence Address | 213a Archway Road Highgate London N6 5BN |
Director Name | Michael Bunney |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 July 1998) |
Role | Business Manager |
Correspondence Address | Old Chase The Avenue Godalming Surrey GU7 1PF |
Director Name | Mr John Allan Brown |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 November 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 37 Observatory Road London SW14 7QB |
Director Name | Nicholas Handran Smith |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 May 1998(26 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 November 2000) |
Role | Solicitor |
Correspondence Address | Flat 5 24 Warrington Crescent London W9 1EL |
Secretary Name | Nicholas Handran Smith |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 13 May 1998(26 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2000) |
Role | Solicitor |
Correspondence Address | Flat 5 24 Warrington Crescent London W9 1EL |
Director Name | Judith Twentyman |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 November 2000) |
Role | Accountant |
Correspondence Address | 17 Theberton Street London N1 0QY |
Director Name | George Edward Letman |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 2002) |
Role | Divisional Managing Director |
Correspondence Address | 11 Saint Mellion Close Mickleover Derby Derbyshire DE3 5YL |
Secretary Name | Amanda Whalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(28 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 November 2000) |
Role | Company Director |
Correspondence Address | 12 Merchant Court 61 Wapping Wall Wapping London E1W 3SD |
Director Name | Michael Joseph Kenny |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 November 2000(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2002) |
Role | Executive Director |
Correspondence Address | 4 Crystal Court Neshanic Station New Jersey 08853 United States |
Director Name | Thomas James Riordan |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 November 2000(28 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2007) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 522 Waterview Place New Hope Pennyslyvania 18938 United States |
Director Name | Michael Robert Miles |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(30 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2007) |
Role | Chartered Accountant |
Correspondence Address | 42 Wilton Crescent Alderley Edge Cheshire SK9 7RG |
Director Name | Reginald Walter Stephenson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(30 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Egginton Road Etwall Derbyshire DE65 6NP |
Director Name | Valerie Ann Gentile Sachs |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2007(35 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3287 Lander Road Pepper Pike Ohio Oh 44124 United States |
Director Name | Dr Stephen Donald Dunmead |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2007(35 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 39385 Cortina Circle Solon Ohio 44139 United States |
Director Name | Roger Carlton Jackson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2013(41 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 January 2019) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 9555 West Sam Houston Parkway South Soutie 600 Houston Texas 77099 |
Director Name | H Carol Bernstein Eckstein |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 January 2019(46 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 August 2022) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2000(28 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 January 2008) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | kmgchemicals.com |
---|
Registered Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.5m at £1 | Kmg Electronic Chemicals LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,219,682 |
Gross Profit | £2,661,633 |
Net Worth | £6,676,090 |
Cash | £1,860,576 |
Current Liabilities | £2,825,837 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
22 January 2014 | Delivered on: 23 January 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
29 November 2011 | Delivered on: 13 December 2011 Persons entitled: Bank of America, N.A. as Administrative Agent Classification: Fixed and floating security document Secured details: All monies due or to become due from any loan party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
30 July 2004 | Delivered on: 18 August 2004 Satisfied on: 19 January 2008 Persons entitled: Credit Suisse First Boston as Administrative Agent and Trustee for the Secured Parties Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 September 2003 | Delivered on: 3 October 2003 Satisfied on: 28 September 2004 Persons entitled: Jpmorgan Chase Bank (The Administrative Agent) Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 February 2001 | Delivered on: 9 March 2001 Satisfied on: 28 September 2004 Persons entitled: The Chase Manhattan Bank(Acting as Administrative Agent on Behalf of Itself and the Secured Parties) (All as Defined Therein) Classification: Supplemental deed supplemental to a debenture dated 20 november 2000 Secured details: All moneys obligations and liabilities due or to become due from the company to the chargee and the "secured parties" under or in connection with the guarantee agreement as amended and extended pursuant to a supplemental guarantee agreement and/or the debenture and the guarantees and indemnities given by the company under the UK guarantee (all as defined therein). Particulars: All f/h and subject to third party consents all l/h property (other than any heritable property in scotland) provided that in any such case the book value or fair market value thereof as at 20 november 2000 exceeds us$1,000,000 (or the equivalent (thereof in any other currency). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 November 2000 | Delivered on: 6 December 2000 Satisfied on: 28 September 2004 Persons entitled: The Chase Manhattan Bank(Acting as Administrative Agent on Behalf of Itself and the Secured Parties) (All as Defined Therein) Classification: Debenture Secured details: All moneys obligations and liabilities due or to become due from the company to the chargee and the "secured parties" under or in connection with the guarantee agreement and/or the debenture and/or the credit agreement and the "hedge agreement" (all as defined therein). Particulars: The f/h property k/a beler way leicester road industrial estate melton mowbray leicestershire t/n LT303692. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 December 2023 | Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page) |
---|---|
2 October 2023 | Termination of appointment of Daniel Dean Woodland as a director on 2 October 2023 (1 page) |
2 October 2023 | Appointment of Mr. Shinichiro Takeuchi as a director on 2 October 2023 (2 pages) |
2 October 2023 | Termination of appointment of Joseph Michael Colella as a director on 2 October 2023 (1 page) |
2 October 2023 | Appointment of Mr. Hans Vloeberghs as a director on 2 October 2023 (2 pages) |
11 July 2023 | Full accounts made up to 30 September 2022 (26 pages) |
24 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
18 October 2022 | Current accounting period extended from 30 September 2023 to 31 December 2023 (1 page) |
23 August 2022 | Termination of appointment of H Carol Bernstein Eckstein as a director on 18 August 2022 (1 page) |
23 August 2022 | Appointment of Joseph Michael Colella as a director on 18 August 2022 (2 pages) |
27 June 2022 | Full accounts made up to 30 September 2021 (25 pages) |
21 March 2022 | Change of details for Kmg Electronic Chemicals Limited as a person with significant control on 2 October 2020 (2 pages) |
21 March 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
14 July 2021 | Full accounts made up to 30 September 2020 (24 pages) |
24 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
2 December 2020 | Secretary's details changed for Law Debenture Corporate Services Ltd on 30 November 2020 (1 page) |
2 December 2020 | Registered office address changed from Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 2 December 2020 (1 page) |
2 December 2020 | Change of details for Kmg Electronic Chemicals Limited as a person with significant control on 30 November 2020 (2 pages) |
2 October 2020 | Resolutions
|
1 October 2020 | Full accounts made up to 30 September 2019 (23 pages) |
31 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
5 April 2019 | Full accounts made up to 31 July 2018 (23 pages) |
5 March 2019 | Current accounting period extended from 31 July 2019 to 30 September 2019 (1 page) |
20 February 2019 | Statement of company's objects (2 pages) |
20 February 2019 | Resolutions
|
4 February 2019 | Appointment of H Carol Bernstein Eckstein as a director on 14 January 2019 (2 pages) |
4 February 2019 | Appointment of Daniel Dean Woodland as a director on 14 January 2019 (2 pages) |
4 February 2019 | Termination of appointment of Roger Carlton Jackson as a director on 14 January 2019 (1 page) |
25 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
14 March 2018 | Full accounts made up to 31 July 2017 (23 pages) |
6 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
7 June 2017 | Full accounts made up to 31 July 2016 (24 pages) |
7 June 2017 | Full accounts made up to 31 July 2016 (24 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
7 June 2016 | Full accounts made up to 31 July 2015 (18 pages) |
7 June 2016 | Full accounts made up to 31 July 2015 (18 pages) |
26 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
15 July 2015 | Full accounts made up to 31 July 2014 (18 pages) |
15 July 2015 | Full accounts made up to 31 July 2014 (18 pages) |
1 May 2015 | Auditor's resignation (5 pages) |
1 May 2015 | Auditor's resignation (5 pages) |
9 February 2015 | Previous accounting period shortened from 31 December 2014 to 31 July 2014 (1 page) |
9 February 2015 | Previous accounting period shortened from 31 December 2014 to 31 July 2014 (1 page) |
5 February 2015 | Termination of appointment of Reginald Walter Stephenson as a director on 31 March 2014 (1 page) |
5 February 2015 | Termination of appointment of Reginald Walter Stephenson as a director on 31 March 2014 (1 page) |
4 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
9 January 2015 | Full accounts made up to 31 December 2013 (18 pages) |
9 January 2015 | Full accounts made up to 31 December 2013 (18 pages) |
28 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
23 January 2014 | Registration of charge 010509480006 (7 pages) |
23 January 2014 | Registration of charge 010509480006 (7 pages) |
2 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
2 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
28 June 2013 | Termination of appointment of Valerie Gentile Sachs as a director (2 pages) |
28 June 2013 | Termination of appointment of Valerie Gentile Sachs as a director (2 pages) |
28 June 2013 | Appointment of Roger Carlton Jackson as a director (5 pages) |
28 June 2013 | Appointment of Roger Carlton Jackson as a director (5 pages) |
25 June 2013 | All of the property or undertaking has been released from charge 5 (5 pages) |
25 June 2013 | Change of name notice (2 pages) |
25 June 2013 | All of the property or undertaking has been released from charge 5 (5 pages) |
25 June 2013 | Change of name notice (2 pages) |
25 June 2013 | Company name changed om group ultra pure chemicals LIMITED\certificate issued on 25/06/13
|
25 June 2013 | Company name changed om group ultra pure chemicals LIMITED\certificate issued on 25/06/13
|
1 March 2013 | Termination of appointment of Stephen Dunmead as a director (1 page) |
1 March 2013 | Termination of appointment of Stephen Dunmead as a director (1 page) |
31 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
10 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
10 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
27 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
13 December 2011 | Full accounts made up to 31 December 2010 (18 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 5 (20 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 5 (20 pages) |
13 December 2011 | Full accounts made up to 31 December 2010 (18 pages) |
31 August 2011 | Memorandum and Articles of Association (6 pages) |
31 August 2011 | Memorandum and Articles of Association (6 pages) |
31 August 2011 | Resolutions
|
31 August 2011 | Resolutions
|
31 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
28 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
28 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
10 February 2010 | Director's details changed for Valerie Ann Gentile Sachs on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Valerie Ann Gentile Sachs on 9 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Valerie Ann Gentile Sachs on 9 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Reginald Walter Stephenson on 9 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Reginald Walter Stephenson on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Reginald Walter Stephenson on 9 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
9 February 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
20 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
20 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
9 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
9 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
9 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
5 April 2008 | Return made up to 24/01/08; full list of members (4 pages) |
5 April 2008 | Return made up to 24/01/08; full list of members (4 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: 10 upper bank street london E14 5JJ (1 page) |
5 February 2008 | Company name changed rockwood electronic materials li mited\certificate issued on 05/02/08 (3 pages) |
5 February 2008 | Company name changed rockwood electronic materials li mited\certificate issued on 05/02/08 (3 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: 10 upper bank street london E14 5JJ (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | New secretary appointed (2 pages) |
4 February 2008 | New secretary appointed (2 pages) |
4 February 2008 | Secretary resigned (1 page) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
19 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 December 2007 | Ad 18/12/07--------- £ si 600000@1=600000 £ ic 868800/1468800 (2 pages) |
31 December 2007 | Ad 18/12/07--------- £ si 600000@1=600000 £ ic 868800/1468800 (2 pages) |
22 December 2007 | Nc inc already adjusted 18/12/07 (1 page) |
22 December 2007 | Resolutions
|
22 December 2007 | Resolutions
|
22 December 2007 | Nc inc already adjusted 18/12/07 (1 page) |
25 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
13 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
13 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
30 January 2007 | Director's particulars changed (1 page) |
30 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Full accounts made up to 31 December 2005 (19 pages) |
15 January 2007 | Full accounts made up to 31 December 2005 (19 pages) |
24 January 2006 | Return made up to 24/01/06; full list of members (2 pages) |
24 January 2006 | Return made up to 24/01/06; full list of members (2 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (21 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (21 pages) |
12 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
12 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
21 February 2005 | Return made up to 24/01/05; full list of members (2 pages) |
21 February 2005 | Return made up to 24/01/05; full list of members (2 pages) |
6 October 2004 | Full accounts made up to 31 December 2003 (21 pages) |
6 October 2004 | Full accounts made up to 31 December 2003 (21 pages) |
28 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2004 | Particulars of mortgage/charge (14 pages) |
18 August 2004 | Particulars of mortgage/charge (14 pages) |
9 August 2004 | Director's particulars changed (1 page) |
9 August 2004 | Director's particulars changed (1 page) |
9 August 2004 | Director's particulars changed (1 page) |
9 August 2004 | Director's particulars changed (1 page) |
20 February 2004 | Return made up to 24/01/04; full list of members (6 pages) |
20 February 2004 | Return made up to 24/01/04; full list of members (6 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (21 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (21 pages) |
20 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
20 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
3 October 2003 | Particulars of mortgage/charge (6 pages) |
3 October 2003 | Particulars of mortgage/charge (6 pages) |
1 October 2003 | Declaration of assistance for shares acquisition (19 pages) |
1 October 2003 | Declaration of assistance for shares acquisition (19 pages) |
1 October 2003 | Declaration of assistance for shares acquisition (19 pages) |
1 October 2003 | Declaration of assistance for shares acquisition (19 pages) |
17 September 2003 | Secretary's particulars changed (1 page) |
17 September 2003 | Secretary's particulars changed (1 page) |
30 August 2003 | Registered office changed on 30/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
30 August 2003 | Registered office changed on 30/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
21 February 2003 | Memorandum and Articles of Association (14 pages) |
21 February 2003 | Memorandum and Articles of Association (14 pages) |
8 February 2003 | Return made up to 24/01/03; full list of members (6 pages) |
8 February 2003 | Return made up to 24/01/03; full list of members (6 pages) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Director resigned (1 page) |
13 January 2003 | Full accounts made up to 31 December 2001 (18 pages) |
13 January 2003 | Full accounts made up to 31 December 2001 (18 pages) |
7 November 2002 | New director appointed (1 page) |
7 November 2002 | New director appointed (1 page) |
25 October 2002 | New director appointed (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | New director appointed (1 page) |
25 October 2002 | Director resigned (1 page) |
7 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
7 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
27 August 2002 | Accounting reference date extended from 20/11/01 to 31/12/01 (1 page) |
27 August 2002 | Accounting reference date extended from 20/11/01 to 31/12/01 (1 page) |
12 March 2002 | Return made up to 24/01/02; full list of members (6 pages) |
12 March 2002 | Return made up to 24/01/02; full list of members (6 pages) |
21 December 2001 | Full accounts made up to 20 November 2000 (18 pages) |
21 December 2001 | Full accounts made up to 20 November 2000 (18 pages) |
13 September 2001 | Delivery ext'd 3 mth 20/11/00 (2 pages) |
13 September 2001 | Delivery ext'd 3 mth 20/11/00 (2 pages) |
5 April 2001 | Resolutions
|
5 April 2001 | Resolutions
|
15 March 2001 | Company name changed micro-image technology LIMITED\certificate issued on 15/03/01 (2 pages) |
15 March 2001 | Company name changed micro-image technology LIMITED\certificate issued on 15/03/01 (2 pages) |
12 March 2001 | Declaration of assistance for shares acquisition (24 pages) |
12 March 2001 | Declaration of assistance for shares acquisition (26 pages) |
12 March 2001 | Declaration of assistance for shares acquisition (24 pages) |
12 March 2001 | Declaration of assistance for shares acquisition (26 pages) |
9 March 2001 | Particulars of mortgage/charge (5 pages) |
9 March 2001 | Particulars of mortgage/charge (5 pages) |
23 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
23 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Accounting reference date shortened from 31/12/00 to 20/11/00 (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Secretary resigned (1 page) |
21 December 2000 | Accounting reference date shortened from 31/12/00 to 20/11/00 (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Registered office changed on 21/12/00 from: nations house 9TH floor 103 wigmore street london W1U 1QS (1 page) |
21 December 2000 | Secretary resigned (1 page) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | Registered office changed on 21/12/00 from: nations house 9TH floor 103 wigmore street london W1U 1QS (1 page) |
21 December 2000 | Director resigned (1 page) |
6 December 2000 | Particulars of mortgage/charge (5 pages) |
6 December 2000 | Particulars of mortgage/charge (5 pages) |
28 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
28 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
16 August 2000 | Registered office changed on 16/08/00 from: nations house 103 wigmore street london W1H 9AB (1 page) |
16 August 2000 | Registered office changed on 16/08/00 from: nations house 103 wigmore street london W1H 9AB (1 page) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | New secretary appointed (2 pages) |
15 February 2000 | Return made up to 24/01/00; full list of members (17 pages) |
15 February 2000 | Return made up to 24/01/00; full list of members (17 pages) |
19 October 1999 | Full accounts made up to 3 January 1999 (17 pages) |
19 October 1999 | Full accounts made up to 3 January 1999 (17 pages) |
19 October 1999 | Full accounts made up to 3 January 1999 (17 pages) |
10 February 1999 | Return made up to 24/01/99; full list of members (9 pages) |
10 February 1999 | Return made up to 24/01/99; full list of members (9 pages) |
9 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
23 September 1998 | Director's particulars changed (1 page) |
23 September 1998 | Director's particulars changed (1 page) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | New director appointed (2 pages) |
3 August 1998 | Full accounts made up to 28 December 1997 (16 pages) |
3 August 1998 | Full accounts made up to 28 December 1997 (16 pages) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
25 June 1998 | Director's particulars changed (1 page) |
25 June 1998 | Director's particulars changed (1 page) |
4 June 1998 | New secretary appointed;new director appointed (2 pages) |
4 June 1998 | New secretary appointed;new director appointed (2 pages) |
4 June 1998 | Secretary resigned;director resigned (1 page) |
4 June 1998 | Secretary resigned;director resigned (1 page) |
18 February 1998 | Return made up to 24/01/98; full list of members (11 pages) |
18 February 1998 | Return made up to 24/01/98; full list of members (11 pages) |
27 October 1997 | Full accounts made up to 29 December 1996 (16 pages) |
27 October 1997 | Full accounts made up to 29 December 1996 (16 pages) |
24 September 1997 | Registered office changed on 24/09/97 from: 3 bedford square london WC1B 3RA (1 page) |
24 September 1997 | Registered office changed on 24/09/97 from: 3 bedford square london WC1B 3RA (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
21 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
23 October 1996 | Auditor's resignation (1 page) |
23 October 1996 | Auditor's resignation (1 page) |
19 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
19 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
30 January 1996 | Return made up to 24/01/96; full list of members (7 pages) |
30 January 1996 | Return made up to 24/01/96; full list of members (7 pages) |
6 July 1995 | Full accounts made up to 1 January 1995 (15 pages) |
6 July 1995 | Full accounts made up to 1 January 1995 (15 pages) |
6 July 1995 | Full accounts made up to 1 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (120 pages) |
30 October 1994 | Full accounts made up to 2 January 1994 (17 pages) |
30 October 1994 | Full accounts made up to 2 January 1994 (17 pages) |
30 October 1994 | Full accounts made up to 2 January 1994 (17 pages) |
4 November 1993 | Full accounts made up to 3 January 1993 (17 pages) |
4 November 1993 | Full accounts made up to 3 January 1993 (17 pages) |
4 November 1993 | Full accounts made up to 3 January 1993 (17 pages) |
17 June 1992 | Full accounts made up to 29 December 1991 (16 pages) |
17 June 1992 | Full accounts made up to 29 December 1991 (16 pages) |
25 September 1991 | Full accounts made up to 31 December 1990 (15 pages) |
25 September 1991 | Full accounts made up to 31 December 1990 (15 pages) |
16 May 1990 | Full accounts made up to 31 December 1989 (15 pages) |
16 May 1990 | Full accounts made up to 31 December 1989 (15 pages) |
2 May 1989 | Full accounts made up to 1 January 1989 (15 pages) |
2 May 1989 | Full accounts made up to 1 January 1989 (15 pages) |
2 May 1989 | Full accounts made up to 1 January 1989 (15 pages) |
13 June 1988 | Full accounts made up to 3 January 1988 (16 pages) |
13 June 1988 | Full accounts made up to 3 January 1988 (16 pages) |
13 June 1988 | Full accounts made up to 3 January 1988 (16 pages) |
6 August 1987 | Full accounts made up to 28 December 1986 (14 pages) |
6 August 1987 | Full accounts made up to 28 December 1986 (14 pages) |
18 October 1986 | Full accounts made up to 29 December 1985 (15 pages) |
18 October 1986 | Full accounts made up to 29 December 1985 (15 pages) |
23 August 1985 | Accounts made up to 30 December 1985 (16 pages) |
23 August 1985 | Accounts made up to 30 December 1985 (16 pages) |
15 June 1983 | Accounts made up to 1 January 1984 (15 pages) |
15 June 1983 | Accounts made up to 1 January 1984 (15 pages) |
15 June 1983 | Accounts made up to 1 January 1984 (15 pages) |
25 May 1983 | Accounts made up to 31 December 1982 (17 pages) |
25 May 1983 | Accounts made up to 31 December 1982 (17 pages) |
11 August 1972 | Company name changed\certificate issued on 11/08/72 (2 pages) |
11 August 1972 | Company name changed\certificate issued on 11/08/72 (2 pages) |
21 April 1972 | Certificate of incorporation (1 page) |
21 April 1972 | Certificate of incorporation (1 page) |