- Company Overview for CLEARWAY CHEMICAL (WATER TREATMENT) COMPANY LIMITED (01211981)
- Filing history for CLEARWAY CHEMICAL (WATER TREATMENT) COMPANY LIMITED (01211981)
- People for CLEARWAY CHEMICAL (WATER TREATMENT) COMPANY LIMITED (01211981)
- Charges for CLEARWAY CHEMICAL (WATER TREATMENT) COMPANY LIMITED (01211981)
- More for CLEARWAY CHEMICAL (WATER TREATMENT) COMPANY LIMITED (01211981)
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) |
---|---|---|---|
11 May 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
26 Jan 2009 | 363a | Return made up to 27/09/08; full list of members | |
11 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
11 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
11 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
11 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
11 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
11 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
09 Jul 2008 | 288b | Appointment Terminate, Director And Secretary Desmond Paul Hole Logged Form | |
08 Jul 2008 | 288b | Appointment Terminate, Director And Secretary Peter Davies Logged Form | |
08 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
08 Jul 2008 | 225 | Accounting reference date shortened from 31/08/2008 to 31/07/2008 | |
08 Jul 2008 | 287 | Registered office changed on 08/07/2008 from village farm ind estate pyle glamorgan s wales CF33 6BZ | |
08 Jul 2008 | 288b | Appointment Terminated Director giles davis | |
08 Jul 2008 | 288b | Appointment Terminated Director david robertson | |
08 Jul 2008 | 288b | Appointment Terminated Director ricardo watts | |
08 Jul 2008 | 288b | Appointment Terminated Director peter davies | |
08 Jul 2008 | 288a | Director appointed michael robert sullivan | |
08 Jul 2008 | 288a | Director and secretary appointed ian butcher | |
08 Jul 2008 | 288a | Director appointed arthur walter john champion | |
06 May 2008 | 288a | Director appointed ricardo antonio watts |