Company NameColorplas Limited
Company StatusActive
Company Number02592589
CategoryPrivate Limited Company
Incorporation Date18 March 1991(33 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Jonathan Parkinson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(1 month, 3 weeks after company formation)
Appointment Duration32 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameMr Nicholas Parkinson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(1 month, 3 weeks after company formation)
Appointment Duration32 years, 11 months
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Secretary NameMr Jonathan Parkinson
NationalityBritish
StatusCurrent
Appointed10 May 1991(1 month, 3 weeks after company formation)
Appointment Duration32 years, 11 months
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameMr Jody Parkinson
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2015(24 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameAubrey Ian Parkinson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(29 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameMr Aubrey Ian Parkinson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(1 month, 3 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 13 February 2003)
RoleSales Director
Correspondence Address7 Gloucester Avenue
Hopwood
Heywood
Lancashire
OL10 2PU
Director NameMr David Wynne
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(24 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed18 March 1991(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed18 March 1991(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Websitecolorplas.com
Telephone01706 351888
Telephone regionRochdale

Location

Registered AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

450 at £1Jonathan Parkinson
48.91%
Ordinary
450 at £1Nicholas Parkinson
48.91%
Ordinary
10 at £1Jody Parkinson
1.09%
Ordinary A
5 at £1Deborah S. Parkinson
0.54%
Ordinary B
5 at £1Nicolette Parkinson
0.54%
Ordinary B

Financials

Year2014
Turnover£6,122,452
Gross Profit£1,438,598
Net Worth£185,529
Cash£271
Current Liabilities£2,561,800

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 March 2023 (1 year, 1 month ago)
Next Return Due1 April 2024 (overdue)

Charges

19 February 2020Delivered on: 27 February 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
10 July 2019Delivered on: 10 July 2019
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
10 May 2019Delivered on: 16 May 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
30 May 2006Delivered on: 1 June 2006
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
27 April 2005Delivered on: 28 April 2005
Satisfied on: 6 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Fixed charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First charge,all non-vesting debts and all other debts and by way of floating charge,such of the monies that the company may receive in respect of other debts. See the mortgage charge document for full details.
Fully Satisfied
2 April 1996Delivered on: 12 April 1996
Satisfied on: 6 December 2011
Persons entitled: Kellock Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
10 November 1995Delivered on: 15 November 1995
Satisfied on: 10 December 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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

Filing History

3 March 2021Notification of a person with significant control statement (2 pages)
2 March 2021Cessation of Nicholas Parkinson as a person with significant control on 2 March 2021 (1 page)
2 March 2021Cessation of Jonathan Parkinson as a person with significant control on 2 March 2021 (1 page)
1 December 2020Appointment of Aubrey Ian Parkinson as a director on 1 December 2020 (2 pages)
18 March 2020Confirmation statement made on 18 March 2020 with updates (5 pages)
27 February 2020Registration of charge 025925890007, created on 19 February 2020 (14 pages)
6 November 2019Total exemption full accounts made up to 30 June 2019 (14 pages)
13 September 2019Satisfaction of charge 4 in full (4 pages)
10 July 2019Registration of charge 025925890006, created on 10 July 2019 (27 pages)
16 May 2019Registration of charge 025925890005, created on 10 May 2019 (23 pages)
18 March 2019Confirmation statement made on 18 March 2019 with updates (5 pages)
5 March 2019Total exemption full accounts made up to 30 June 2018 (15 pages)
18 September 2018Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 18 September 2018 (1 page)
10 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 30 June 2017 (13 pages)
26 October 2017Total exemption full accounts made up to 30 June 2017 (13 pages)
4 May 2017Confirmation statement made on 18 March 2017 with updates (9 pages)
4 May 2017Confirmation statement made on 18 March 2017 with updates (9 pages)
17 January 2017Total exemption full accounts made up to 30 June 2016 (15 pages)
17 January 2017Total exemption full accounts made up to 30 June 2016 (15 pages)
25 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 920
(6 pages)
25 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 920
(6 pages)
11 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
11 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
18 January 2016Amended total exemption full accounts made up to 30 June 2015 (16 pages)
18 January 2016Amended total exemption full accounts made up to 30 June 2015 (16 pages)
23 December 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
23 December 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
22 October 2015Appointment of Mr Jody Parkinson as a director on 8 October 2015 (2 pages)
22 October 2015Appointment of Mr Jody Parkinson as a director on 8 October 2015 (2 pages)
22 October 2015Appointment of Mr Jody Parkinson as a director on 8 October 2015 (2 pages)
21 October 2015Appointment of Mr David Wynne as a director on 8 October 2015 (2 pages)
21 October 2015Appointment of Mr David Wynne as a director on 8 October 2015 (2 pages)
21 October 2015Appointment of Mr David Wynne as a director on 8 October 2015 (2 pages)
27 May 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 920
(5 pages)
27 May 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 920
(5 pages)
9 December 2014Total exemption full accounts made up to 30 June 2014 (15 pages)
9 December 2014Total exemption full accounts made up to 30 June 2014 (15 pages)
3 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 920
(5 pages)
3 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 920
(5 pages)
18 December 2013Total exemption full accounts made up to 30 June 2013 (15 pages)
18 December 2013Total exemption full accounts made up to 30 June 2013 (15 pages)
9 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
24 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
28 March 2012Director's details changed for Mr Nicholas Parkinson on 1 March 2012 (2 pages)
28 March 2012Director's details changed for Mr Jonathan Parkinson on 1 March 2012 (2 pages)
28 March 2012Secretary's details changed for Mr Jonathan Parkinson on 1 March 2012 (1 page)
28 March 2012Director's details changed for Mr Jonathan Parkinson on 1 March 2012 (2 pages)
28 March 2012Secretary's details changed for Mr Jonathan Parkinson on 1 March 2012 (1 page)
28 March 2012Director's details changed for Mr Jonathan Parkinson on 1 March 2012 (2 pages)
28 March 2012Director's details changed for Mr Nicholas Parkinson on 1 March 2012 (2 pages)
28 March 2012Director's details changed for Mr Nicholas Parkinson on 1 March 2012 (2 pages)
28 March 2012Secretary's details changed for Mr Jonathan Parkinson on 1 March 2012 (1 page)
12 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 October 2011Amended accounts made up to 30 June 2011 (15 pages)
5 October 2011Amended accounts made up to 30 June 2011 (15 pages)
30 September 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
30 September 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
26 September 2011Statement of capital following an allotment of shares on 19 March 2011
  • GBP 920
(7 pages)
26 September 2011Statement of capital following an allotment of shares on 19 March 2011
  • GBP 920
(7 pages)
26 September 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 September 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 July 2011Registered office address changed from Dte House Hollins Lane Bury Lancs BL9 8AT on 26 July 2011 (2 pages)
26 July 2011Registered office address changed from Dte House Hollins Lane Bury Lancs BL9 8AT on 26 July 2011 (2 pages)
29 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
29 March 2011Secretary's details changed for Mr Jonathan Parkinson on 29 March 2011 (2 pages)
29 March 2011Director's details changed for Mr Jonathan Parkinson on 29 March 2011 (2 pages)
29 March 2011Secretary's details changed for Mr Jonathan Parkinson on 29 March 2011 (2 pages)
29 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
29 March 2011Director's details changed for Mr Jonathan Parkinson on 29 March 2011 (2 pages)
29 October 2010Total exemption small company accounts made up to 30 June 2010 (9 pages)
29 October 2010Total exemption small company accounts made up to 30 June 2010 (9 pages)
29 September 2010Solvency statement dated 20/09/10 (1 page)
29 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 September 2010Statement by directors (1 page)
29 September 2010Statement of capital on 29 September 2010
  • GBP 910
(4 pages)
29 September 2010Statement of capital on 29 September 2010
  • GBP 910
(4 pages)
29 September 2010Statement by directors (1 page)
29 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 September 2010Solvency statement dated 20/09/10 (1 page)
16 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Mr Jonathan Parkinson on 18 March 2010 (2 pages)
16 April 2010Director's details changed for Mr Nicholas Parkinson on 1 March 2010 (2 pages)
16 April 2010Director's details changed for Mr Jonathan Parkinson on 18 March 2010 (2 pages)
16 April 2010Director's details changed for Mr Nicholas Parkinson on 1 March 2010 (2 pages)
16 April 2010Director's details changed for Mr Nicholas Parkinson on 1 March 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
7 May 2009Director's change of particulars / nicholas parkinson / 15/03/2009 (1 page)
7 May 2009Director's change of particulars / nicholas parkinson / 15/03/2009 (1 page)
7 May 2009Return made up to 18/03/09; full list of members (4 pages)
7 May 2009Return made up to 18/03/09; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 30 June 2008 (9 pages)
3 November 2008Total exemption small company accounts made up to 30 June 2008 (9 pages)
8 April 2008Return made up to 18/03/08; full list of members (4 pages)
8 April 2008Return made up to 18/03/08; full list of members (4 pages)
22 October 2007Accounts for a small company made up to 30 June 2007 (11 pages)
22 October 2007Accounts for a small company made up to 30 June 2007 (11 pages)
11 April 2007Return made up to 18/03/07; full list of members (3 pages)
11 April 2007Return made up to 18/03/07; full list of members (3 pages)
7 November 2006Accounts for a small company made up to 30 June 2006 (10 pages)
7 November 2006Accounts for a small company made up to 30 June 2006 (10 pages)
1 June 2006Particulars of mortgage/charge (5 pages)
1 June 2006Particulars of mortgage/charge (5 pages)
10 April 2006Return made up to 18/03/06; full list of members
  • 363(287) ‐ Registered office changed on 10/04/06
(7 pages)
10 April 2006Return made up to 18/03/06; full list of members
  • 363(287) ‐ Registered office changed on 10/04/06
(7 pages)
25 November 2005Ad 27/10/05--------- £ si 200@1=200 £ ic 18000/18200 (2 pages)
25 November 2005Ad 27/10/05--------- £ si 200@1=200 £ ic 18000/18200 (2 pages)
11 November 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 November 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 November 2005Accounts for a small company made up to 30 June 2005 (9 pages)
7 November 2005Accounts for a small company made up to 30 June 2005 (9 pages)
5 May 2005Return made up to 18/03/05; full list of members (7 pages)
5 May 2005Return made up to 18/03/05; full list of members (7 pages)
28 April 2005Particulars of mortgage/charge (5 pages)
28 April 2005Particulars of mortgage/charge (5 pages)
10 December 2004Declaration of satisfaction of mortgage/charge (1 page)
10 December 2004Declaration of satisfaction of mortgage/charge (1 page)
1 October 2004Accounts for a small company made up to 30 June 2004 (9 pages)
1 October 2004Accounts for a small company made up to 30 June 2004 (9 pages)
16 April 2004Return made up to 18/03/04; full list of members (7 pages)
16 April 2004Return made up to 18/03/04; full list of members (7 pages)
9 October 2003Accounts for a small company made up to 30 June 2003 (9 pages)
9 October 2003Accounts for a small company made up to 30 June 2003 (9 pages)
3 July 2003Return made up to 18/03/03; full list of members (7 pages)
3 July 2003Return made up to 18/03/03; full list of members (7 pages)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
19 November 2002Accounts for a small company made up to 30 June 2002 (9 pages)
19 November 2002Accounts for a small company made up to 30 June 2002 (9 pages)
3 April 2002Return made up to 18/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2002Return made up to 18/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2002Accounts for a small company made up to 30 June 2001 (8 pages)
4 March 2002Accounts for a small company made up to 30 June 2001 (8 pages)
19 October 2001Registered office changed on 19/10/01 from: crawford street rochdale lancashure OL16 5NU (1 page)
19 October 2001Registered office changed on 19/10/01 from: crawford street rochdale lancashure OL16 5NU (1 page)
17 April 2001Ad 01/09/00-30/09/00 £ si 14000@1 (2 pages)
17 April 2001Ad 01/09/00-30/09/00 £ si 14000@1 (2 pages)
14 April 2001Return made up to 18/03/01; full list of members (7 pages)
14 April 2001Return made up to 18/03/01; full list of members (7 pages)
10 November 2000£ nc 10000/25000 03/11/00 (1 page)
10 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 November 2000£ nc 10000/25000 03/11/00 (1 page)
10 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 September 2000Full accounts made up to 30 June 2000 (12 pages)
12 September 2000Full accounts made up to 30 June 1999 (12 pages)
12 September 2000Full accounts made up to 30 June 2000 (12 pages)
12 September 2000Full accounts made up to 30 June 1999 (12 pages)
27 July 2000Return made up to 18/03/00; full list of members (7 pages)
27 July 2000Registered office changed on 27/07/00 from: crawford street industrial est crawford street rochdale lancashire OL16 5NU (1 page)
27 July 2000Registered office changed on 27/07/00 from: crawford street industrial est crawford street rochdale lancashire OL16 5NU (1 page)
27 July 2000Return made up to 18/03/00; full list of members (7 pages)
27 June 2000Registered office changed on 27/06/00 from: 8 westminster road astley bridge bolton lancashire BL1 7JA (1 page)
27 June 2000Registered office changed on 27/06/00 from: 8 westminster road astley bridge bolton lancashire BL1 7JA (1 page)
13 December 1999Return made up to 18/03/99; full list of members (6 pages)
13 December 1999Return made up to 18/03/99; full list of members (6 pages)
9 September 1999Full accounts made up to 30 June 1998 (11 pages)
9 September 1999Full accounts made up to 30 June 1998 (11 pages)
23 September 1998Full accounts made up to 30 June 1997 (11 pages)
23 September 1998Full accounts made up to 30 June 1997 (11 pages)
19 May 1998Return made up to 18/03/98; no change of members (4 pages)
19 May 1998Return made up to 18/03/98; no change of members (4 pages)
22 September 1997Full accounts made up to 30 June 1996 (11 pages)
22 September 1997Full accounts made up to 30 June 1996 (11 pages)
11 April 1997Director's particulars changed (1 page)
11 April 1997Return made up to 18/03/97; no change of members (4 pages)
11 April 1997Secretary's particulars changed;director's particulars changed (1 page)
11 April 1997Return made up to 18/03/97; no change of members (4 pages)
11 April 1997Secretary's particulars changed;director's particulars changed (1 page)
11 April 1997Director's particulars changed (1 page)
13 May 1996Full accounts made up to 30 June 1995 (11 pages)
13 May 1996Full accounts made up to 30 June 1995 (11 pages)
18 April 1996Registered office changed on 18/04/96 from: 8 westminster road astley bridge bolton BL1 7JA (1 page)
18 April 1996Registered office changed on 18/04/96 from: 8 westminster road astley bridge bolton BL1 7JA (1 page)
18 April 1996Return made up to 18/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 1996Return made up to 18/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 1996Return made up to 18/03/95; full list of members (6 pages)
18 April 1996Return made up to 18/03/95; full list of members (6 pages)
12 April 1996Particulars of mortgage/charge (4 pages)
12 April 1996Particulars of mortgage/charge (4 pages)
15 November 1995Particulars of mortgage/charge (4 pages)
15 November 1995Particulars of mortgage/charge (4 pages)
30 April 1995Registered office changed on 30/04/95 from: central buildings 109/111 blackburn street radcliffe manchester. M26 9WQ (1 page)
30 April 1995Accounts for a small company made up to 30 June 1994 (11 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (11 pages)
30 April 1995Registered office changed on 30/04/95 from: central buildings 109/111 blackburn street radcliffe manchester. M26 9WQ (1 page)
28 July 1991Director resigned;new director appointed (2 pages)
28 July 1991Director resigned;new director appointed (2 pages)
13 May 1991£ nc 100/10000 02/05/91 (1 page)
13 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 May 1991£ nc 100/10000 02/05/91 (1 page)
9 May 1991Company name changed bayerfar LIMITED\certificate issued on 10/05/91 (2 pages)
9 May 1991Company name changed bayerfar LIMITED\certificate issued on 10/05/91 (2 pages)
18 March 1991Incorporation (15 pages)
18 March 1991Incorporation (15 pages)