AMCOL MINERALS EUROPE LIMITED

02347184
1 BLOSSOM YARD FOURTH FLOOR LONDON E1 6RS

Documents

Documents
Date Category Description Pages
09 Dec 2024 accounts Annual Accounts 24 Buy now
17 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jul 2024 officers Change of particulars for corporate secretary (Reed Smith Corporate Services Limited) 1 Buy now
05 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2023 accounts Annual Accounts 24 Buy now
02 Oct 2023 officers Appointment of director (Neil George Hall) 2 Buy now
02 Oct 2023 officers Termination of appointment of director (Scott William Brown) 1 Buy now
26 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2023 officers Termination of appointment of director (Jonathan Jones Hastings) 1 Buy now
13 Apr 2023 officers Appointment of director (Josephine Ann Coyne) 2 Buy now
12 Dec 2022 officers Termination of appointment of director (Matthew Eric Garth) 1 Buy now
12 Dec 2022 officers Appointment of director (Erik Chasse Aldag) 2 Buy now
06 Oct 2022 accounts Annual Accounts 23 Buy now
26 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2022 accounts Annual Accounts 23 Buy now
26 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2021 accounts Annual Accounts 22 Buy now
26 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 accounts Annual Accounts 20 Buy now
04 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Feb 2019 officers Change of particulars for director (Matthew Eric Garth) 2 Buy now
30 Jan 2019 accounts Annual Accounts 21 Buy now
07 Jun 2018 officers Termination of appointment of director (Gary Castagna) 1 Buy now
06 Jun 2018 officers Appointment of director (Jonathan Jones Hastings) 2 Buy now
29 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Mar 2018 officers Appointment of director (Scott William Brown) 2 Buy now
23 Mar 2018 officers Termination of appointment of director (Brendan Anthony O'reilly) 1 Buy now
03 Oct 2017 accounts Annual Accounts 20 Buy now
24 Aug 2017 officers Change of particulars for director (Gary Castagna) 2 Buy now
23 Aug 2017 officers Change of particulars for director (Gary Castagna) 2 Buy now
30 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Feb 2017 officers Termination of appointment of director (Douglas Todd Dietrich) 1 Buy now
07 Feb 2017 officers Appointment of director (Matthew Eric Garth) 2 Buy now
04 Jan 2017 accounts Annual Accounts 20 Buy now
26 May 2016 annual-return Annual Return 6 Buy now
06 May 2016 officers Change of particulars for director (Brendan Anthony O'reilly) 2 Buy now
23 Mar 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 5 Buy now
23 Mar 2016 capital Statement of capital (Section 108) 4 Buy now
23 Mar 2016 insolvency Solvency Statement dated 22/03/16 3 Buy now
23 Mar 2016 resolution Resolution 2 Buy now
22 Feb 2016 officers Change of particulars for director (Gary Castagna) 2 Buy now
22 Feb 2016 officers Change of particulars for director (Brendan Anthony O'reilly) 2 Buy now
08 Jan 2016 accounts Annual Accounts 21 Buy now
01 Jul 2015 officers Appointment of corporate secretary (Reed Smith Corporate Services Limited) 2 Buy now
16 Jun 2015 annual-return Annual Return 6 Buy now
08 Jun 2015 officers Change of particulars for director (Brendan Anthony O'reilly) 2 Buy now
24 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Nov 2014 officers Termination of appointment of secretary (Phillip Graeme Mealor) 2 Buy now
20 Nov 2014 officers Termination of appointment of director (Phillip Graeme Mealor) 2 Buy now
07 Nov 2014 accounts Annual Accounts 23 Buy now
10 Jul 2014 resolution Resolution 2 Buy now
10 Jul 2014 capital Return of Allotment of shares 4 Buy now
09 Jul 2014 annual-return Annual Return 15 Buy now
27 Jun 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 7 Buy now
27 Jun 2014 capital Statement of capital (Section 108) 4 Buy now
27 Jun 2014 insolvency Solvency statement dated 26/06/14 6 Buy now
27 Jun 2014 resolution Resolution 2 Buy now
26 Jun 2014 officers Appointment of director (Mr Douglas Todd Dietrich) 2 Buy now
25 Jun 2014 officers Termination of appointment of director (Donald Pearson) 1 Buy now
07 Jan 2014 capital Return of Allotment of shares 4 Buy now
07 Oct 2013 accounts Annual Accounts 21 Buy now
30 Sep 2013 capital Return of Allotment of shares 4 Buy now
25 Jun 2013 annual-return Annual Return 16 Buy now
23 Apr 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
20 Mar 2013 document-replacement Second Filing Of Form With Form Type 6 Buy now
20 Mar 2013 document-replacement Second Filing Of Form With Form Type 6 Buy now
20 Mar 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
29 Oct 2012 officers Termination of appointment of secretary (Jonathan Chaytor) 2 Buy now
29 Oct 2012 officers Appointment of secretary (Phillip Graeme Mealor) 3 Buy now
12 Sep 2012 accounts Annual Accounts 21 Buy now
04 Jul 2012 annual-return Annual Return 17 Buy now
02 Jul 2012 capital Return of Allotment of shares 5 Buy now
24 May 2012 capital Return of Allotment of shares 5 Buy now
24 May 2012 resolution Resolution 2 Buy now
29 Sep 2011 accounts Annual Accounts 22 Buy now
14 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Jun 2011 annual-return Annual Return 16 Buy now
21 Mar 2011 officers Termination of appointment of director (Lawrence Washow) 1 Buy now
22 Jul 2010 accounts Annual Accounts 21 Buy now
15 Jun 2010 annual-return Annual Return 16 Buy now
05 Nov 2009 accounts Annual Accounts 21 Buy now
29 Jun 2009 annual-return Return made up to 26/05/09; full list of members 10 Buy now
23 Jul 2008 officers Director appointed donald pearson 2 Buy now
17 Jun 2008 annual-return Return made up to 26/05/08; no change of members 8 Buy now
13 May 2008 accounts Annual Accounts 20 Buy now
02 May 2008 officers Director appointed phillip graeme mealor 1 Buy now
30 Apr 2008 officers Appointment terminated director david smith 1 Buy now
04 Jul 2007 annual-return Return made up to 26/05/07; full list of members 8 Buy now
26 Jun 2007 accounts Annual Accounts 18 Buy now
23 May 2007 officers New director appointed 2 Buy now
23 May 2007 officers Director resigned 1 Buy now
23 May 2007 officers Director resigned 1 Buy now
27 Oct 2006 change-of-name Certificate Change Of Name Company 2 Buy now
01 Jun 2006 annual-return Return made up to 26/05/06; full list of members 8 Buy now
31 May 2006 accounts Annual Accounts 19 Buy now
06 Dec 2005 officers Director resigned 1 Buy now
02 Jun 2005 annual-return Return made up to 26/05/05; full list of members 9 Buy now
01 Jun 2005 accounts Annual Accounts 18 Buy now