ZEON CHEMICALS EUROPE LIMITED



Company Documents

DateDescription
06/06/156 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR HARUHIKO TAKAHASHI

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR SHINJI KOMIYAMA

View Document

23/05/1423 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/05/1328 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR HIROKI MIZUNO

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED HIROKI MIZUNO

View Document

29/10/1229 October 2012 TERMINATE DIR APPOINTMENT

View Document

28/05/1228 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/06/1130 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR YUZO KURODA

View Document

03/02/113 February 2011 CORPORATE SECRETARY APPOINTED SECRETARIAL APPOINTMENTS LIMITED

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, SECRETARY KEITH GALLON

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM SULLY MOORS ROAD SULLY PENARTH SOUTH GLAMORGAN CF64 5ZE

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/07/1029 July 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / YUZO KURODA / 14/05/2010

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED SHINJI KOMIYAMA

View Document

30/06/0930 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 SECRETARY'S PARTICULARS KEITH GALLON

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/09 FROM: 15 BLOOMSBURY SQUARE LONDON WC1A 2LS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/07/0829 July 2008 DIRECTOR RESIGNED TOSHIAKI SAYA

View Document

16/05/0816 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/08/064 August 2006 REDUCTION OF ISSUED CAPITAL

View Document

29/07/0629 July 2006 REDUCTION OF ISS CAPITAL AND MINUTE (OC) � IC 27300000/ 23300000

View Document

21/07/0621 July 2006 REDUCE ISSUED CAPITAL 28/06/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 NC INC ALREADY ADJUSTED 23/03/06

View Document

03/04/063 April 2006 � NC 23300000/27300000 23/

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 DIRECTOR RESIGNED

View Document

06/09/056 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0523 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/05/02

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/10/0111 October 2001 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/07/9912 July 1999 NEW DIRECTOR APPOINTED

View Document



12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

22/05/9922 May 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/07/987 July 1998 REGISTERED OFFICE CHANGED ON 07/07/98 FROM: 46-47 BLOOMSBURY SQUARE LONDON WC1A 2RU

View Document

07/07/987 July 1998 DIRECTOR RESIGNED

View Document

20/05/9820 May 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/06/976 June 1997 RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/05/9621 May 1996 RETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

31/12/9531 December 1995 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/09/9519 September 1995 NC INC ALREADY ADJUSTED 31/08/95

View Document

19/09/9519 September 1995 � NC 13300000/23300000 31/

View Document

19/09/9519 September 1995 � NC 13300000/23300000 31/08/95 AUTH ALLOT OF SECURITY 31/08/95

View Document

04/07/954 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/959 June 1995 RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS

View Document

20/01/9520 January 1995 � NC 12600000/13300000 09/12/94

View Document

20/01/9520 January 1995 NC INC ALREADY ADJUSTED 09/12/94 AUTH ALLOT OF SECURITY 09/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/12/9431 December 1994 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/10/9413 October 1994 � NC 12000000/12600000 07/10/94

View Document

13/10/9413 October 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 07/10/94

View Document

21/07/9421 July 1994 DIRECTOR RESIGNED

View Document

24/05/9424 May 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

14/04/9414 April 1994 NC INC ALREADY ADJUSTED 25/03/94

View Document

14/04/9414 April 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 25/03/94

View Document

31/12/9331 December 1993 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/05/9321 May 1993 RETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS

View Document

20/04/9320 April 1993 � NC 9600000/11150000 18/03/93

View Document

20/04/9320 April 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/03/93

View Document

31/12/9231 December 1992 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/05/9226 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9226 May 1992 RETURN MADE UP TO 14/05/92; FULL LIST OF MEMBERS

View Document

19/05/9219 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/927 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9227 March 1992 � NC 8300000/9600000 18/03/92

View Document

27/03/9227 March 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/03/92

View Document

10/02/9210 February 1992 NEW DIRECTOR APPOINTED

View Document

31/12/9131 December 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

01/08/911 August 1991 DIRECTOR RESIGNED

View Document

20/05/9120 May 1991 RETURN MADE UP TO 14/05/91; FULL LIST OF MEMBERS

View Document

19/04/9119 April 1991 � NC 7100000/8300000 20/03/91

View Document

19/04/9119 April 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/03/91

View Document

31/12/9031 December 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

21/12/9021 December 1990 NEW DIRECTOR APPOINTED

View Document

13/11/9013 November 1990 � NC 5000000/7100000 12/10/90

View Document

13/11/9013 November 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 12/10/90

View Document

16/05/9016 May 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

10/05/9010 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

31/12/8931 December 1989 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/03/8915 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/897 March 1989 COMPANY NAME CHANGED SPRAYMINT LIMITED CERTIFICATE ISSUED ON 08/03/89

View Document

01/03/891 March 1989 REGISTERED OFFICE CHANGED ON 01/03/89 FROM: G OFFICE CHANGED 01/03/89 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

01/03/891 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/891 March 1989 ALTER MEM AND ARTS 140289

View Document

24/02/8924 February 1989 NC INC ALREADY ADJUSTED

View Document

24/02/8924 February 1989 � NC 100/5000000 14/0

View Document

21/02/8921 February 1989 ALTER MEM AND ARTS 140289

View Document

06/02/896 February 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company