Advanced company searchLink opens in new window

ETHICHEM LIMITED

Company number 00909708

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2011 DS01 Application to strike the company off the register
25 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
06 Jan 2011 AR01 Annual return made up to 29 December 2010 with full list of shareholders
Statement of capital on 2011-01-06
  • GBP 1,000
03 Dec 2010 AA Accounts for a dormant company made up to 31 December 2009
25 Jan 2010 AR01 Annual return made up to 29 December 2009 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Robert Algie Lemon Jr on 22 January 2010
25 Jan 2010 CH01 Director's details changed for Jeffrey Robert Rowan on 22 January 2010
22 Jan 2010 CH01 Director's details changed for Lars Jonas Nilsson on 22 January 2010
22 Jan 2010 CH01 Director's details changed for Marcus Jan Arendszoon Hubrecht on 22 January 2010
30 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
01 Sep 2009 288b Appointment Terminated Director douglas bellaire
06 Aug 2009 288b Appointment Terminated Director paulo hala
06 Aug 2009 288b Appointment Terminated Secretary michelle watts
04 Aug 2009 288a Director appointed lars jonas nilsson
03 Aug 2009 288a Director appointed marcus jan arendszoon hubrecht
22 Jul 2009 287 Registered office changed on 22/07/2009 from de witt aegon house daresbury park daresbury warrington cheshire WA4 4HS
09 Apr 2009 288b Appointment Terminated Secretary stacy threlfall
09 Apr 2009 288a Secretary appointed michelle watts
26 Jan 2009 363a Return made up to 29/12/08; full list of members
26 Jan 2009 288c Secretary's Change of Particulars / stacy threlfall / 06/06/2008 / Title was: , now: mrs; HouseName/Number was: , now: 1; Street was: 7 rowan rise, now: coombe drive; Area was: barnton, now: ; Post Town was: northwich, now: runcorn; Post Code was: CW8 4NZ, now: WA7 4SR
01 Nov 2008 AA Accounts made up to 31 December 2007
27 Jun 2008 363s Return made up to 29/12/07; no change of members
  • 363(287) ‐ Registered office changed on 27/06/08
03 Oct 2007 AA Full accounts made up to 31 December 2006