Established in 1995, Borden Chemical Finance Ltd have registered office in Birmingham, it's status at Companies House is "Dissolved". This organisation has 4 directors listed as Schilder, Jaap, Mertens, Arnoldus Wilhelmus Maria, Morris, Gareth Andrew, Patkowski, Marcin Piotr.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MERTENS, Arnoldus Wilhelmus Maria | 11 January 2017 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCHILDER, Jaap | 10 April 2013 | - | 1 |
MORRIS, Gareth Andrew | 20 June 2003 | 01 May 2010 | 1 |
PATKOWSKI, Marcin Piotr | 01 May 2010 | 10 April 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 07 April 2019 | |
LIQ13 - N/A | 07 January 2019 | |
AD01 - Change of registered office address | 14 September 2018 | |
RESOLUTIONS - N/A | 07 September 2018 | |
LIQ01 - N/A | 07 September 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 September 2018 | |
PSC07 - N/A | 01 August 2018 | |
PSC07 - N/A | 01 August 2018 | |
AA - Annual Accounts | 12 July 2018 | |
RESOLUTIONS - N/A | 28 November 2017 | |
SH19 - Statement of capital | 28 November 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 28 November 2017 | |
CAP-SS - N/A | 28 November 2017 | |
CS01 - N/A | 30 October 2017 | |
AA - Annual Accounts | 21 March 2017 | |
RESOLUTIONS - N/A | 02 March 2017 | |
AP01 - Appointment of director | 13 January 2017 | |
TM01 - Termination of appointment of director | 12 January 2017 | |
CS01 - N/A | 02 November 2016 | |
AA - Annual Accounts | 15 April 2016 | |
AR01 - Annual Return | 30 October 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AR01 - Annual Return | 04 November 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 04 November 2014 | |
AA - Annual Accounts | 24 January 2014 | |
AR01 - Annual Return | 30 October 2013 | |
MR04 - N/A | 07 May 2013 | |
AP03 - Appointment of secretary | 23 April 2013 | |
TM02 - Termination of appointment of secretary | 23 April 2013 | |
AD01 - Change of registered office address | 31 January 2013 | |
AA - Annual Accounts | 09 January 2013 | |
AR01 - Annual Return | 30 October 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 30 October 2012 | |
AA - Annual Accounts | 09 January 2012 | |
AR01 - Annual Return | 02 November 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 26 April 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 26 April 2011 | |
AA - Annual Accounts | 01 March 2011 | |
AR01 - Annual Return | 09 November 2010 | |
AA - Annual Accounts | 07 June 2010 | |
AP03 - Appointment of secretary | 04 May 2010 | |
TM02 - Termination of appointment of secretary | 04 May 2010 | |
AR01 - Annual Return | 18 December 2009 | |
AA - Annual Accounts | 05 November 2009 | |
AR01 - Annual Return | 04 November 2009 | |
AA - Annual Accounts | 21 August 2008 | |
363a - Annual Return | 02 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 November 2007 | |
AA - Annual Accounts | 28 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 July 2007 | |
363a - Annual Return | 10 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 November 2006 | |
288b - Notice of resignation of directors or secretaries | 07 November 2006 | |
AA - Annual Accounts | 30 January 2006 | |
363a - Annual Return | 02 November 2005 | |
287 - Change in situation or address of Registered Office | 02 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 November 2005 | |
288b - Notice of resignation of directors or secretaries | 02 November 2005 | |
RESOLUTIONS - N/A | 28 July 2005 | |
395 - Particulars of a mortgage or charge | 13 June 2005 | |
AA - Annual Accounts | 31 May 2005 | |
363s - Annual Return | 22 December 2004 | |
AA - Annual Accounts | 29 October 2004 | |
363s - Annual Return | 09 December 2003 | |
288b - Notice of resignation of directors or secretaries | 18 July 2003 | |
288b - Notice of resignation of directors or secretaries | 18 July 2003 | |
288a - Notice of appointment of directors or secretaries | 18 July 2003 | |
288a - Notice of appointment of directors or secretaries | 18 July 2003 | |
AA - Annual Accounts | 20 June 2003 | |
363s - Annual Return | 18 November 2002 | |
AA - Annual Accounts | 26 October 2002 | |
395 - Particulars of a mortgage or charge | 03 October 2002 | |
288a - Notice of appointment of directors or secretaries | 24 September 2002 | |
288a - Notice of appointment of directors or secretaries | 24 September 2002 | |
363s - Annual Return | 19 December 2001 | |
288b - Notice of resignation of directors or secretaries | 09 November 2001 | |
RESOLUTIONS - N/A | 08 November 2001 | |
288a - Notice of appointment of directors or secretaries | 07 November 2001 | |
288a - Notice of appointment of directors or secretaries | 12 October 2001 | |
288a - Notice of appointment of directors or secretaries | 03 October 2001 | |
AA - Annual Accounts | 30 July 2001 | |
287 - Change in situation or address of Registered Office | 27 June 2001 | |
363s - Annual Return | 24 November 2000 | |
AA - Annual Accounts | 07 September 2000 | |
363s - Annual Return | 16 November 1999 | |
AA - Annual Accounts | 07 September 1999 | |
363s - Annual Return | 04 November 1998 | |
287 - Change in situation or address of Registered Office | 08 October 1998 | |
RESOLUTIONS - N/A | 15 September 1998 | |
RESOLUTIONS - N/A | 15 September 1998 | |
RESOLUTIONS - N/A | 15 September 1998 | |
AA - Annual Accounts | 15 September 1998 | |
363s - Annual Return | 02 December 1997 | |
AA - Annual Accounts | 10 September 1997 | |
363s - Annual Return | 06 August 1997 | |
363s - Annual Return | 29 November 1996 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 11 March 1996 | |
RESOLUTIONS - N/A | 15 February 1996 | |
RESOLUTIONS - N/A | 15 January 1996 | |
RESOLUTIONS - N/A | 15 January 1996 | |
RESOLUTIONS - N/A | 15 January 1996 | |
MEM/ARTS - N/A | 15 January 1996 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 January 1996 | |
123 - Notice of increase in nominal capital | 15 January 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 15 January 1996 | |
287 - Change in situation or address of Registered Office | 15 January 1996 | |
288 - N/A | 29 December 1995 | |
288 - N/A | 29 December 1995 | |
288 - N/A | 29 December 1995 | |
CERTNM - Change of name certificate | 13 December 1995 | |
NEWINC - New incorporation documents | 10 November 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 31 May 2005 | Fully Satisfied |
N/A |
Guarantee & debenture | 23 September 2002 | Fully Satisfied |
N/A |