- Company Overview for AQUALOGY INDUSTRIAL SOLUTIONS LIMITED (01842322)
- Filing history for AQUALOGY INDUSTRIAL SOLUTIONS LIMITED (01842322)
- People for AQUALOGY INDUSTRIAL SOLUTIONS LIMITED (01842322)
- Charges for AQUALOGY INDUSTRIAL SOLUTIONS LIMITED (01842322)
- More for AQUALOGY INDUSTRIAL SOLUTIONS LIMITED (01842322)
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) |
---|---|---|---|
31 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Nov 2016 | TM01 | Termination of appointment of Antoni Ventura Ribal as a director on 7 November 2016 | |
09 Nov 2016 | TM01 | Termination of appointment of Christopher Paul Carpenter as a director on 7 November 2016 | |
02 Nov 2016 | DS01 | Application to strike the company off the register | |
18 Oct 2016 | TM02 | Termination of appointment of Athenaeum Secretaries Limited as a secretary on 13 October 2016 | |
19 May 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
29 Sep 2015 | CH01 | Director's details changed for Mr Christopher Paul Carpenter on 1 August 2015 | |
04 Aug 2015 | AD01 | Registered office address changed from 160 Aztec West Almondsbury Bristol BS32 4TU to 290 Aztec West Bristol BS32 4SY on 4 August 2015 | |
20 May 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
18 May 2015 | AD03 | Register(s) moved to registered inspection location 25 Moorgate London EC2R 6AY | |
15 May 2015 | AD02 | Register inspection address has been changed to 25 Moorgate London EC2R 6AY | |
28 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Dec 2014 | SH20 | Statement by Directors | |
15 Dec 2014 | SH19 |
Statement of capital on 15 December 2014
|
|
15 Dec 2014 | CAP-SS | Solvency Statement dated 12/12/14 | |
15 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 12 December 2014
|
|
22 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Sep 2014 | TM01 | Termination of appointment of Kevin Starling as a director on 1 September 2014 | |
12 May 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
28 Feb 2014 | CERTNM |
Company name changed marral chemicals LIMITED\certificate issued on 28/02/14
|
|
03 Feb 2014 | TM01 | Termination of appointment of Stephen Dobson as a director | |
08 Jan 2014 | MR04 | Satisfaction of charge 6 in full | |
23 Oct 2013 | TM01 | Termination of appointment of Christopher Turnbull as a director |