-
ARYSTA LIFESCIENCE UK AND IRELAND LIMITED - Charlotte House Stanier Way, The Wyvern Business Park, Derby, DE21 6BF, United Kingdom
Company Information
- Company registration number
- 09171210
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Charlotte House Stanier Way
- The Wyvern Business Park
- Derby
- DE21 6BF Charlotte House Stanier Way, The Wyvern Business Park, Derby, DE21 6BF UK
Management
- Managing Directors
- KADAM, Mandar Jayant
- Company secretaries
- GAILLARD, Guilhem Jacques Marie Lafaige De
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-08-12
- Dissolved on
- 2023-11-12
- SIC/NACE
- 20130
Ownership
- Beneficial Owners
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- MACDERMID AGRICULTURAL SOLUTIONS GREAT BRITAIN LTD
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2021-06-18
- Last Date: 2020-06-04
-
ARYSTA LIFESCIENCE UK AND IRELAND LIMITED Company Description
- ARYSTA LIFESCIENCE UK AND IRELAND LIMITED is a ltd registered in United Kingdom with the Company reg no 09171210. Its current trading status is "closed". It was registered 2014-08-12. It was previously called MACDERMID AGRICULTURAL SOLUTIONS GREAT BRITAIN LTD. It has declared SIC or NACE codes as "20130". It has 1 director and 1 secretary.It can be contacted at Charlotte House Stanier Way .
Get ARYSTA LIFESCIENCE UK AND IRELAND LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Arysta Lifescience Uk And Ireland Limited - Charlotte House Stanier Way, The Wyvern Business Park, Derby, DE21 6BF, United Kingdom
Did you know? kompany provides original and official company documents for ARYSTA LIFESCIENCE UK AND IRELAND LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-full (2021-03-12) - AA
-
termination-director-company-with-name-termination-date (2021-01-08) - TM01
-
termination-director-company-with-name-termination-date (2021-01-11) - TM01
-
liquidation-voluntary-declaration-of-solvency (2021-02-22) - LIQ01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-02-22) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2021-02-22) - 600
-
resolution (2021-02-22) - RESOLUTIONS
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-06-11) - CS01
-
change-account-reference-date-company-current-extended (2020-02-06) - AA01
-
change-person-director-company-with-change-date (2020-01-20) - CH01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-01-08) - AA
-
mortgage-satisfy-charge-full (2019-06-04) - MR04
-
cessation-of-a-person-with-significant-control (2019-06-18) - PSC07
-
confirmation-statement-with-no-updates (2019-06-18) - CS01
-
notification-of-a-person-with-significant-control-statement (2019-06-18) - PSC08
-
accounts-with-accounts-type-full (2019-08-06) - AA
-
termination-director-company-with-name-termination-date (2019-09-25) - TM01
-
appoint-person-director-company-with-name-date (2019-09-25) - AP01
-
auditors-resignation-company (2019-12-06) - AUD
-
termination-director-company-with-name-termination-date (2019-07-23) - TM01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-06-05) - CS01
-
appoint-person-director-company-with-name-date (2018-01-24) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-23) - AD01
-
accounts-with-accounts-type-full (2018-01-09) - AA
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-12-01) - TM01
-
confirmation-statement-with-updates (2017-06-16) - CS01
-
accounts-with-accounts-type-full (2017-04-20) - AA
-
gazette-filings-brought-up-to-date (2017-03-04) - DISS40
-
gazette-notice-compulsory (2017-01-31) - GAZ1
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-11-21) - TM01
-
termination-director-company (2016-11-21) - TM01
-
appoint-person-director-company-with-name-date (2016-11-21) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-30) - AR01
-
change-account-reference-date-company-previous-extended (2016-03-30) - AA01
-
termination-director-company-with-name-termination-date (2016-03-08) - TM01
-
change-person-director-company-with-change-date (2016-02-19) - CH01
keyboard_arrow_right 2015
-
change-of-name-notice (2015-10-06) - CONNOT
-
certificate-change-of-name-company (2015-10-06) - CERTNM
-
termination-secretary-company-with-name-termination-date (2015-11-26) - TM02
-
termination-director-company-with-name-termination-date (2015-11-26) - TM01
-
appoint-person-director-company-with-name-date (2015-11-26) - AP01
-
appoint-person-secretary-company-with-name-date (2015-11-26) - AP03
-
appoint-person-director-company-with-name-date (2015-11-27) - AP01
-
termination-director-company-with-name-termination-date (2015-11-27) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-30) - AR01
keyboard_arrow_right 2014
-
resolution (2014-12-10) - RESOLUTIONS
-
capital-allotment-shares (2014-11-27) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-06) - MR01
-
appoint-person-director-company-with-name-date (2014-10-13) - AP01
-
incorporation-company (2014-08-12) - NEWINC