Serimax Field Joint Coating Ltd was registered on 10 October 2013 and has its registered office in Blackburn, it has a status of "Active". The current directors of Serimax Field Joint Coating Ltd are listed as Arnou, Frederic, Bond, Phillip Michael, Castrec, Frederic, Frischmann, Bertrand, Hallez, Louis-nicolas Marie Armand, Richardot, Dominique in the Companies House registry. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARNOU, Frederic | 03 December 2013 | - | 1 |
BOND, Phillip Michael | 10 October 2013 | 19 December 2018 | 1 |
CASTREC, Frederic | 03 December 2013 | 17 July 2019 | 1 |
FRISCHMANN, Bertrand | 05 December 2016 | 14 April 2017 | 1 |
HALLEZ, Louis-Nicolas Marie Armand | 14 April 2017 | 10 September 2018 | 1 |
RICHARDOT, Dominique | 03 December 2013 | 05 December 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 December 2019 | |
CS01 - N/A | 10 October 2019 | |
PSC02 - N/A | 10 October 2019 | |
PSC07 - N/A | 10 October 2019 | |
TM01 - Termination of appointment of director | 19 July 2019 | |
AP01 - Appointment of director | 18 July 2019 | |
TM01 - Termination of appointment of director | 08 July 2019 | |
TM01 - Termination of appointment of director | 05 July 2019 | |
SH01 - Return of Allotment of shares | 25 January 2019 | |
RESOLUTIONS - N/A | 24 January 2019 | |
CS01 - N/A | 17 October 2018 | |
TM01 - Termination of appointment of director | 28 September 2018 | |
AA - Annual Accounts | 18 September 2018 | |
CS01 - N/A | 09 October 2017 | |
AA - Annual Accounts | 05 October 2017 | |
AP01 - Appointment of director | 26 June 2017 | |
TM01 - Termination of appointment of director | 26 June 2017 | |
CH01 - Change of particulars for director | 15 December 2016 | |
TM01 - Termination of appointment of director | 15 December 2016 | |
AP01 - Appointment of director | 14 December 2016 | |
CH01 - Change of particulars for director | 14 December 2016 | |
CS01 - N/A | 17 October 2016 | |
AA - Annual Accounts | 12 October 2016 | |
CH01 - Change of particulars for director | 07 April 2016 | |
CH01 - Change of particulars for director | 06 April 2016 | |
CH01 - Change of particulars for director | 06 April 2016 | |
AR01 - Annual Return | 30 November 2015 | |
CH01 - Change of particulars for director | 27 November 2015 | |
CH01 - Change of particulars for director | 27 November 2015 | |
AA01 - Change of accounting reference date | 24 November 2015 | |
AA - Annual Accounts | 15 November 2015 | |
AD01 - Change of registered office address | 09 June 2015 | |
AR01 - Annual Return | 27 October 2014 | |
AP01 - Appointment of director | 12 February 2014 | |
AP01 - Appointment of director | 12 February 2014 | |
AP01 - Appointment of director | 12 February 2014 | |
SH01 - Return of Allotment of shares | 03 January 2014 | |
RESOLUTIONS - N/A | 19 December 2013 | |
MR01 - N/A | 07 December 2013 | |
NEWINC - New incorporation documents | 10 October 2013 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 December 2013 | Outstanding |
N/A |