Company NameCMC Materials Upc Limited
DirectorsDaniel Dean Woodland and Joseph Michael Colella
Company StatusActive
Company Number01050948
CategoryPrivate Limited Company
Incorporation Date21 April 1972(52 years ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameDaniel Dean Woodland
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed14 January 2019(46 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleScientist
Country of ResidenceUnited States
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameJoseph Michael Colella
Date of BirthMarch 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed18 August 2022(50 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address129 Concord Road
Billerica
Massachusetts
01821
Secretary NameLaw Debenture Corporate Services Ltd (Corporation)
StatusCurrent
Appointed17 January 2008(35 years, 9 months after company formation)
Appointment Duration16 years, 3 months
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameAndrew James Scull
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(20 years, 1 month after company formation)
Appointment Duration5 years (resigned 25 June 1997)
RoleLawyer
Correspondence Address2 The Granary Brickwall Farm
Kiln Lane Clophill
Bedford
Bedfordshire
MK45 4DA
Director NameChristopher Ernest Beasley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(20 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 13 May 1998)
RoleSolicitor
Correspondence Address213a Archway Road
Highgate
London
N6 5BN
Director NameKenneth Joseph Minton
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(20 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 March 1993)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Midway
St Albans
Hertfordshire
AL3 4BD
Director NameJohn Derek Law
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(20 years, 1 month after company formation)
Appointment Duration6 years (resigned 26 June 1998)
RoleAccountant
Correspondence Address44 Camlet Way
St Albans
Hertfordshire
AL3 4TL
Director NameMr Andrew Wilson Hutchison
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(20 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 1995)
RoleManager
Correspondence AddressBank House Chesterfield Road
Alfreton
Derbyshire
DE55 7DT
Secretary NameChristopher Ernest Beasley
NationalityBritish
StatusResigned
Appointed31 May 1992(20 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 13 May 1998)
RoleCompany Director
Correspondence Address213a Archway Road
Highgate
London
N6 5BN
Director NameMichael Bunney
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(24 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 July 1998)
RoleBusiness Manager
Correspondence AddressOld Chase The Avenue
Godalming
Surrey
GU7 1PF
Director NameMr John Allan Brown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(25 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 November 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address37 Observatory Road
London
SW14 7QB
Director NameNicholas Handran Smith
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed13 May 1998(26 years after company formation)
Appointment Duration2 years, 6 months (resigned 17 November 2000)
RoleSolicitor
Correspondence AddressFlat 5
24 Warrington Crescent
London
W9 1EL
Secretary NameNicholas Handran Smith
NationalityAustralian
StatusResigned
Appointed13 May 1998(26 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2000)
RoleSolicitor
Correspondence AddressFlat 5
24 Warrington Crescent
London
W9 1EL
Director NameJudith Twentyman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(26 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 November 2000)
RoleAccountant
Correspondence Address17 Theberton Street
London
N1 0QY
Director NameGeorge Edward Letman
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(26 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2002)
RoleDivisional Managing Director
Correspondence Address11 Saint Mellion Close
Mickleover
Derby
Derbyshire
DE3 5YL
Secretary NameAmanda Whalley
NationalityBritish
StatusResigned
Appointed01 August 2000(28 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 November 2000)
RoleCompany Director
Correspondence Address12 Merchant Court
61 Wapping Wall Wapping
London
E1W 3SD
Director NameMichael Joseph Kenny
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 2000(28 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2002)
RoleExecutive Director
Correspondence Address4 Crystal Court
Neshanic Station
New Jersey
08853
United States
Director NameThomas James Riordan
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 2000(28 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2007)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address522 Waterview Place
New Hope
Pennyslyvania 18938
United States
Director NameMichael Robert Miles
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(30 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2007)
RoleChartered Accountant
Correspondence Address42 Wilton Crescent
Alderley Edge
Cheshire
SK9 7RG
Director NameReginald Walter Stephenson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(30 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Egginton Road
Etwall
Derbyshire
DE65 6NP
Director NameValerie Ann Gentile Sachs
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2007(35 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3287 Lander Road
Pepper Pike
Ohio Oh 44124
United States
Director NameDr Stephen Donald Dunmead
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2007(35 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address39385 Cortina Circle
Solon
Ohio 44139
United States
Director NameRoger Carlton Jackson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2013(41 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 14 January 2019)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address9555 West Sam Houston Parkway South
Soutie 600
Houston
Texas
77099
Director NameH Carol Bernstein Eckstein
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 2019(46 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 August 2022)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 2000(28 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 January 2008)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitekmgchemicals.com

Location

Registered Address8th Floor 100 Bishopsgate
London
EC2N 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.5m at £1Kmg Electronic Chemicals LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,219,682
Gross Profit£2,661,633
Net Worth£6,676,090
Cash£1,860,576
Current Liabilities£2,825,837

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

22 January 2014Delivered on: 23 January 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 November 2011Delivered 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 2004Delivered 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 2003Delivered 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 2001Delivered 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 2000Delivered 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

Filing History

8 December 2023Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page)
2 October 2023Termination of appointment of Daniel Dean Woodland as a director on 2 October 2023 (1 page)
2 October 2023Appointment of Mr. Shinichiro Takeuchi as a director on 2 October 2023 (2 pages)
2 October 2023Termination of appointment of Joseph Michael Colella as a director on 2 October 2023 (1 page)
2 October 2023Appointment of Mr. Hans Vloeberghs as a director on 2 October 2023 (2 pages)
11 July 2023Full accounts made up to 30 September 2022 (26 pages)
24 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
18 October 2022Current accounting period extended from 30 September 2023 to 31 December 2023 (1 page)
23 August 2022Termination of appointment of H Carol Bernstein Eckstein as a director on 18 August 2022 (1 page)
23 August 2022Appointment of Joseph Michael Colella as a director on 18 August 2022 (2 pages)
27 June 2022Full accounts made up to 30 September 2021 (25 pages)
21 March 2022Change of details for Kmg Electronic Chemicals Limited as a person with significant control on 2 October 2020 (2 pages)
21 March 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
14 July 2021Full accounts made up to 30 September 2020 (24 pages)
24 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
2 December 2020Secretary's details changed for Law Debenture Corporate Services Ltd on 30 November 2020 (1 page)
2 December 2020Registered 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 2020Change of details for Kmg Electronic Chemicals Limited as a person with significant control on 30 November 2020 (2 pages)
2 October 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-24
(3 pages)
1 October 2020Full accounts made up to 30 September 2019 (23 pages)
31 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
5 April 2019Full accounts made up to 31 July 2018 (23 pages)
5 March 2019Current accounting period extended from 31 July 2019 to 30 September 2019 (1 page)
20 February 2019Statement of company's objects (2 pages)
20 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
4 February 2019Appointment of H Carol Bernstein Eckstein as a director on 14 January 2019 (2 pages)
4 February 2019Appointment of Daniel Dean Woodland as a director on 14 January 2019 (2 pages)
4 February 2019Termination of appointment of Roger Carlton Jackson as a director on 14 January 2019 (1 page)
25 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
14 March 2018Full accounts made up to 31 July 2017 (23 pages)
6 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
7 June 2017Full accounts made up to 31 July 2016 (24 pages)
7 June 2017Full accounts made up to 31 July 2016 (24 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
7 June 2016Full accounts made up to 31 July 2015 (18 pages)
7 June 2016Full accounts made up to 31 July 2015 (18 pages)
26 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,468,800
(4 pages)
26 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,468,800
(4 pages)
15 July 2015Full accounts made up to 31 July 2014 (18 pages)
15 July 2015Full accounts made up to 31 July 2014 (18 pages)
1 May 2015Auditor's resignation (5 pages)
1 May 2015Auditor's resignation (5 pages)
9 February 2015Previous accounting period shortened from 31 December 2014 to 31 July 2014 (1 page)
9 February 2015Previous accounting period shortened from 31 December 2014 to 31 July 2014 (1 page)
5 February 2015Termination of appointment of Reginald Walter Stephenson as a director on 31 March 2014 (1 page)
5 February 2015Termination of appointment of Reginald Walter Stephenson as a director on 31 March 2014 (1 page)
4 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,468,800
(5 pages)
4 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,468,800
(5 pages)
9 January 2015Full accounts made up to 31 December 2013 (18 pages)
9 January 2015Full accounts made up to 31 December 2013 (18 pages)
28 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,468,800
(5 pages)
28 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,468,800
(5 pages)
23 January 2014Registration of charge 010509480006 (7 pages)
23 January 2014Registration of charge 010509480006 (7 pages)
2 August 2013Full accounts made up to 31 December 2012 (20 pages)
2 August 2013Full accounts made up to 31 December 2012 (20 pages)
28 June 2013Termination of appointment of Valerie Gentile Sachs as a director (2 pages)
28 June 2013Termination of appointment of Valerie Gentile Sachs as a director (2 pages)
28 June 2013Appointment of Roger Carlton Jackson as a director (5 pages)
28 June 2013Appointment of Roger Carlton Jackson as a director (5 pages)
25 June 2013All of the property or undertaking has been released from charge 5 (5 pages)
25 June 2013Change of name notice (2 pages)
25 June 2013All of the property or undertaking has been released from charge 5 (5 pages)
25 June 2013Change of name notice (2 pages)
25 June 2013Company name changed om group ultra pure chemicals LIMITED\certificate issued on 25/06/13
  • RES15 ‐ Change company name resolution on 2013-06-20
(2 pages)
25 June 2013Company name changed om group ultra pure chemicals LIMITED\certificate issued on 25/06/13
  • RES15 ‐ Change company name resolution on 2013-06-20
(2 pages)
1 March 2013Termination of appointment of Stephen Dunmead as a director (1 page)
1 March 2013Termination of appointment of Stephen Dunmead as a director (1 page)
31 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
10 August 2012Full accounts made up to 31 December 2011 (19 pages)
10 August 2012Full accounts made up to 31 December 2011 (19 pages)
27 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
13 December 2011Full accounts made up to 31 December 2010 (18 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 5 (20 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 5 (20 pages)
13 December 2011Full accounts made up to 31 December 2010 (18 pages)
31 August 2011Memorandum and Articles of Association (6 pages)
31 August 2011Memorandum and Articles of Association (6 pages)
31 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
31 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
31 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
28 July 2010Full accounts made up to 31 December 2009 (21 pages)
28 July 2010Full accounts made up to 31 December 2009 (21 pages)
10 February 2010Director's details changed for Valerie Ann Gentile Sachs on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Valerie Ann Gentile Sachs on 9 February 2010 (2 pages)
10 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Valerie Ann Gentile Sachs on 9 February 2010 (2 pages)
10 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Reginald Walter Stephenson on 9 February 2010 (2 pages)
9 February 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Reginald Walter Stephenson on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Reginald Walter Stephenson on 9 February 2010 (2 pages)
9 February 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
9 February 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
20 August 2009Full accounts made up to 31 December 2008 (18 pages)
20 August 2009Full accounts made up to 31 December 2008 (18 pages)
9 February 2009Return made up to 24/01/09; full list of members (4 pages)
9 February 2009Return made up to 24/01/09; full list of members (4 pages)
9 October 2008Full accounts made up to 31 December 2007 (19 pages)
9 October 2008Full accounts made up to 31 December 2007 (19 pages)
5 April 2008Return made up to 24/01/08; full list of members (4 pages)
5 April 2008Return made up to 24/01/08; full list of members (4 pages)
5 February 2008Registered office changed on 05/02/08 from: 10 upper bank street london E14 5JJ (1 page)
5 February 2008Company name changed rockwood electronic materials li mited\certificate issued on 05/02/08 (3 pages)
5 February 2008Company name changed rockwood electronic materials li mited\certificate issued on 05/02/08 (3 pages)
5 February 2008Registered office changed on 05/02/08 from: 10 upper bank street london E14 5JJ (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008New secretary appointed (2 pages)
4 February 2008New secretary appointed (2 pages)
4 February 2008Secretary resigned (1 page)
22 January 2008New director appointed (2 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008New director appointed (2 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
19 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
31 December 2007Ad 18/12/07--------- £ si 600000@1=600000 £ ic 868800/1468800 (2 pages)
31 December 2007Ad 18/12/07--------- £ si 600000@1=600000 £ ic 868800/1468800 (2 pages)
22 December 2007Nc inc already adjusted 18/12/07 (1 page)
22 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
22 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
22 December 2007Nc inc already adjusted 18/12/07 (1 page)
25 October 2007Full accounts made up to 31 December 2006 (20 pages)
25 October 2007Full accounts made up to 31 December 2006 (20 pages)
13 February 2007Return made up to 24/01/07; full list of members (2 pages)
13 February 2007Return made up to 24/01/07; full list of members (2 pages)
30 January 2007Director's particulars changed (1 page)
30 January 2007Director's particulars changed (1 page)
15 January 2007Full accounts made up to 31 December 2005 (19 pages)
15 January 2007Full accounts made up to 31 December 2005 (19 pages)
24 January 2006Return made up to 24/01/06; full list of members (2 pages)
24 January 2006Return made up to 24/01/06; full list of members (2 pages)
28 October 2005Full accounts made up to 31 December 2004 (21 pages)
28 October 2005Full accounts made up to 31 December 2004 (21 pages)
12 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
12 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 February 2005Return made up to 24/01/05; full list of members (2 pages)
21 February 2005Return made up to 24/01/05; full list of members (2 pages)
6 October 2004Full accounts made up to 31 December 2003 (21 pages)
6 October 2004Full accounts made up to 31 December 2003 (21 pages)
28 September 2004Declaration of satisfaction of mortgage/charge (1 page)
28 September 2004Declaration of satisfaction of mortgage/charge (1 page)
28 September 2004Declaration of satisfaction of mortgage/charge (1 page)
28 September 2004Declaration of satisfaction of mortgage/charge (1 page)
28 September 2004Declaration of satisfaction of mortgage/charge (1 page)
28 September 2004Declaration of satisfaction of mortgage/charge (1 page)
18 August 2004Particulars of mortgage/charge (14 pages)
18 August 2004Particulars of mortgage/charge (14 pages)
9 August 2004Director's particulars changed (1 page)
9 August 2004Director's particulars changed (1 page)
9 August 2004Director's particulars changed (1 page)
9 August 2004Director's particulars changed (1 page)
20 February 2004Return made up to 24/01/04; full list of members (6 pages)
20 February 2004Return made up to 24/01/04; full list of members (6 pages)
4 February 2004Full accounts made up to 31 December 2002 (21 pages)
4 February 2004Full accounts made up to 31 December 2002 (21 pages)
20 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
20 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 October 2003Particulars of mortgage/charge (6 pages)
3 October 2003Particulars of mortgage/charge (6 pages)
1 October 2003Declaration of assistance for shares acquisition (19 pages)
1 October 2003Declaration of assistance for shares acquisition (19 pages)
1 October 2003Declaration of assistance for shares acquisition (19 pages)
1 October 2003Declaration of assistance for shares acquisition (19 pages)
17 September 2003Secretary's particulars changed (1 page)
17 September 2003Secretary's particulars changed (1 page)
30 August 2003Registered office changed on 30/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
30 August 2003Registered office changed on 30/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
21 February 2003Memorandum and Articles of Association (14 pages)
21 February 2003Memorandum and Articles of Association (14 pages)
8 February 2003Return made up to 24/01/03; full list of members (6 pages)
8 February 2003Return made up to 24/01/03; full list of members (6 pages)
6 February 2003Director resigned (1 page)
6 February 2003Director resigned (1 page)
13 January 2003Full accounts made up to 31 December 2001 (18 pages)
13 January 2003Full accounts made up to 31 December 2001 (18 pages)
7 November 2002New director appointed (1 page)
7 November 2002New director appointed (1 page)
25 October 2002New director appointed (1 page)
25 October 2002Director resigned (1 page)
25 October 2002New director appointed (1 page)
25 October 2002Director resigned (1 page)
7 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
7 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
27 August 2002Accounting reference date extended from 20/11/01 to 31/12/01 (1 page)
27 August 2002Accounting reference date extended from 20/11/01 to 31/12/01 (1 page)
12 March 2002Return made up to 24/01/02; full list of members (6 pages)
12 March 2002Return made up to 24/01/02; full list of members (6 pages)
21 December 2001Full accounts made up to 20 November 2000 (18 pages)
21 December 2001Full accounts made up to 20 November 2000 (18 pages)
13 September 2001Delivery ext'd 3 mth 20/11/00 (2 pages)
13 September 2001Delivery ext'd 3 mth 20/11/00 (2 pages)
5 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 March 2001Company name changed micro-image technology LIMITED\certificate issued on 15/03/01 (2 pages)
15 March 2001Company name changed micro-image technology LIMITED\certificate issued on 15/03/01 (2 pages)
12 March 2001Declaration of assistance for shares acquisition (24 pages)
12 March 2001Declaration of assistance for shares acquisition (26 pages)
12 March 2001Declaration of assistance for shares acquisition (24 pages)
12 March 2001Declaration of assistance for shares acquisition (26 pages)
9 March 2001Particulars of mortgage/charge (5 pages)
9 March 2001Particulars of mortgage/charge (5 pages)
23 February 2001Return made up to 24/01/01; full list of members (6 pages)
23 February 2001Return made up to 24/01/01; full list of members (6 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
21 December 2000New secretary appointed (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Accounting reference date shortened from 31/12/00 to 20/11/00 (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Secretary resigned (1 page)
21 December 2000Accounting reference date shortened from 31/12/00 to 20/11/00 (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Registered office changed on 21/12/00 from: nations house 9TH floor 103 wigmore street london W1U 1QS (1 page)
21 December 2000Secretary resigned (1 page)
21 December 2000New secretary appointed (2 pages)
21 December 2000Registered office changed on 21/12/00 from: nations house 9TH floor 103 wigmore street london W1U 1QS (1 page)
21 December 2000Director resigned (1 page)
6 December 2000Particulars of mortgage/charge (5 pages)
6 December 2000Particulars of mortgage/charge (5 pages)
28 September 2000Full accounts made up to 31 December 1999 (17 pages)
28 September 2000Full accounts made up to 31 December 1999 (17 pages)
16 August 2000Registered office changed on 16/08/00 from: nations house 103 wigmore street london W1H 9AB (1 page)
16 August 2000Registered office changed on 16/08/00 from: nations house 103 wigmore street london W1H 9AB (1 page)
4 August 2000Secretary resigned (1 page)
4 August 2000New secretary appointed (2 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000New secretary appointed (2 pages)
15 February 2000Return made up to 24/01/00; full list of members (17 pages)
15 February 2000Return made up to 24/01/00; full list of members (17 pages)
19 October 1999Full accounts made up to 3 January 1999 (17 pages)
19 October 1999Full accounts made up to 3 January 1999 (17 pages)
19 October 1999Full accounts made up to 3 January 1999 (17 pages)
10 February 1999Return made up to 24/01/99; full list of members (9 pages)
10 February 1999Return made up to 24/01/99; full list of members (9 pages)
9 October 1998Secretary's particulars changed;director's particulars changed (1 page)
9 October 1998Secretary's particulars changed;director's particulars changed (1 page)
23 September 1998Director's particulars changed (1 page)
23 September 1998Director's particulars changed (1 page)
1 September 1998New director appointed (2 pages)
1 September 1998New director appointed (2 pages)
3 August 1998Full accounts made up to 28 December 1997 (16 pages)
3 August 1998Full accounts made up to 28 December 1997 (16 pages)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
25 June 1998Director's particulars changed (1 page)
25 June 1998Director's particulars changed (1 page)
4 June 1998New secretary appointed;new director appointed (2 pages)
4 June 1998New secretary appointed;new director appointed (2 pages)
4 June 1998Secretary resigned;director resigned (1 page)
4 June 1998Secretary resigned;director resigned (1 page)
18 February 1998Return made up to 24/01/98; full list of members (11 pages)
18 February 1998Return made up to 24/01/98; full list of members (11 pages)
27 October 1997Full accounts made up to 29 December 1996 (16 pages)
27 October 1997Full accounts made up to 29 December 1996 (16 pages)
24 September 1997Registered office changed on 24/09/97 from: 3 bedford square london WC1B 3RA (1 page)
24 September 1997Registered office changed on 24/09/97 from: 3 bedford square london WC1B 3RA (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
21 April 1997Secretary's particulars changed;director's particulars changed (1 page)
21 April 1997Secretary's particulars changed;director's particulars changed (1 page)
26 January 1997Secretary's particulars changed;director's particulars changed (1 page)
26 January 1997Secretary's particulars changed;director's particulars changed (1 page)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
23 October 1996Auditor's resignation (1 page)
23 October 1996Auditor's resignation (1 page)
19 October 1996Full accounts made up to 31 December 1995 (15 pages)
19 October 1996Full accounts made up to 31 December 1995 (15 pages)
30 January 1996Return made up to 24/01/96; full list of members (7 pages)
30 January 1996Return made up to 24/01/96; full list of members (7 pages)
6 July 1995Full accounts made up to 1 January 1995 (15 pages)
6 July 1995Full accounts made up to 1 January 1995 (15 pages)
6 July 1995Full accounts made up to 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (120 pages)
30 October 1994Full accounts made up to 2 January 1994 (17 pages)
30 October 1994Full accounts made up to 2 January 1994 (17 pages)
30 October 1994Full accounts made up to 2 January 1994 (17 pages)
4 November 1993Full accounts made up to 3 January 1993 (17 pages)
4 November 1993Full accounts made up to 3 January 1993 (17 pages)
4 November 1993Full accounts made up to 3 January 1993 (17 pages)
17 June 1992Full accounts made up to 29 December 1991 (16 pages)
17 June 1992Full accounts made up to 29 December 1991 (16 pages)
25 September 1991Full accounts made up to 31 December 1990 (15 pages)
25 September 1991Full accounts made up to 31 December 1990 (15 pages)
16 May 1990Full accounts made up to 31 December 1989 (15 pages)
16 May 1990Full accounts made up to 31 December 1989 (15 pages)
2 May 1989Full accounts made up to 1 January 1989 (15 pages)
2 May 1989Full accounts made up to 1 January 1989 (15 pages)
2 May 1989Full accounts made up to 1 January 1989 (15 pages)
13 June 1988Full accounts made up to 3 January 1988 (16 pages)
13 June 1988Full accounts made up to 3 January 1988 (16 pages)
13 June 1988Full accounts made up to 3 January 1988 (16 pages)
6 August 1987Full accounts made up to 28 December 1986 (14 pages)
6 August 1987Full accounts made up to 28 December 1986 (14 pages)
18 October 1986Full accounts made up to 29 December 1985 (15 pages)
18 October 1986Full accounts made up to 29 December 1985 (15 pages)
23 August 1985Accounts made up to 30 December 1985 (16 pages)
23 August 1985Accounts made up to 30 December 1985 (16 pages)
15 June 1983Accounts made up to 1 January 1984 (15 pages)
15 June 1983Accounts made up to 1 January 1984 (15 pages)
15 June 1983Accounts made up to 1 January 1984 (15 pages)
25 May 1983Accounts made up to 31 December 1982 (17 pages)
25 May 1983Accounts made up to 31 December 1982 (17 pages)
11 August 1972Company name changed\certificate issued on 11/08/72 (2 pages)
11 August 1972Company name changed\certificate issued on 11/08/72 (2 pages)
21 April 1972Certificate of incorporation (1 page)
21 April 1972Certificate of incorporation (1 page)