- Company Overview for NAYCHEM LIMITED (01182693)
- Filing history for NAYCHEM LIMITED (01182693)
- People for NAYCHEM LIMITED (01182693)
- Charges for NAYCHEM LIMITED (01182693)
- More for NAYCHEM LIMITED (01182693)
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) |
---|---|---|---|
16 Nov 2011 | TM01 | Termination of appointment of Peter Oluwaseyi Robert Warner as a director on 11 November 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
08 Nov 2011 | CH03 | Secretary's details changed for Peter Oluwaseyi Robert Warner on 8 November 2011 | |
02 Sep 2011 | AD01 | Registered office address changed from Fearby Road Masham Ripon North Yorkshire HG4 4ES on 2 September 2011 | |
20 Jul 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 | |
20 Jul 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 | |
19 Jul 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 | |
01 Apr 2011 | AA | Full accounts made up to 30 June 2010 | |
11 Jan 2011 | AP03 | Appointment of Peter Oluwaseyi Robert Warner as a secretary | |
11 Jan 2011 | TM01 | Termination of appointment of John Tobin as a director | |
11 Jan 2011 | TM02 | Termination of appointment of John Tobin as a secretary | |
02 Dec 2010 | CERTNM |
Company name changed travik chemicals LIMITED\certificate issued on 02/12/10
|
|
02 Dec 2010 | CONNOT | Change of name notice | |
09 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
09 Nov 2010 | AD03 | Register(s) moved to registered inspection location | |
09 Nov 2010 | AD02 | Register inspection address has been changed | |
21 Oct 2010 | AP01 | Appointment of Peter Oluwaseyi Robert Warner as a director | |
21 Apr 2010 | AP01 | Appointment of Mr Stephen Michael Wildridge as a director | |
21 Apr 2010 | TM01 | Termination of appointment of Simon Riddell as a director | |
22 Mar 2010 | AA | Full accounts made up to 30 June 2009 | |
27 Nov 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
04 Nov 2009 | TM01 | Termination of appointment of Stephen Hall as a director | |
02 Nov 2009 | AP03 | Appointment of Mr John Tobin as a secretary | |
02 Nov 2009 | AP01 | Appointment of Mr John Tobin as a director | |
17 Jun 2009 | 288b | Appointment terminated secretary stephen hall |