Advanced company searchLink opens in new window

CHEMOX SUB TWO LIMITED

Company number 01153349

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 Jul 2010 AD03 Register(s) moved to registered inspection location
28 Jul 2010 AD02 Register inspection address has been changed
25 May 2010 AA Full accounts made up to 31 December 2009
07 May 2010 TM01 Termination of appointment of Martin Buckley as a director
13 Jul 2009 363a Return made up to 28/06/09; full list of members
17 Apr 2009 AA Full accounts made up to 31 December 2008
27 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Aug 2008 363a Return made up to 28/06/08; full list of members
28 Aug 2008 AA Full accounts made up to 31 December 2007
29 Aug 2007 363a Return made up to 28/06/07; full list of members
04 Jun 2007 288b Director resigned
10 May 2007 AA Full accounts made up to 31 December 2006
31 Jul 2006 363s Return made up to 28/06/06; full list of members
15 Jun 2006 288a New secretary appointed;new director appointed
15 Jun 2006 288a New director appointed
15 Jun 2006 288a New director appointed
15 Jun 2006 287 Registered office changed on 15/06/06 from: 32-36 bath road hounslow TW3 3EF
15 Jun 2006 288b Secretary resigned;director resigned
05 Jun 2006 AA
29 Jul 2005 363s Return made up to 28/06/05; full list of members
23 May 2005 AA
08 Jul 2004 AA Accounts made up to 31 December 2003
05 Jul 2004 363s Return made up to 28/06/04; full list of members