CHEMIQUE ADHESIVES AND SEALANTS LIMITED
Company number 01945954
- Company Overview for CHEMIQUE ADHESIVES AND SEALANTS LIMITED (01945954)
- Filing history for CHEMIQUE ADHESIVES AND SEALANTS LIMITED (01945954)
- People for CHEMIQUE ADHESIVES AND SEALANTS LIMITED (01945954)
- Charges for CHEMIQUE ADHESIVES AND SEALANTS LIMITED (01945954)
- More for CHEMIQUE ADHESIVES AND SEALANTS LIMITED (01945954)
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) |
---|---|---|---|
19 Apr 2017 | CH03 | Secretary's details changed for Mr Michael John Mcmullen on 19 April 2017 | |
10 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
19 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
24 Jun 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
19 Jan 2015 | SH10 | Particulars of variation of rights attached to shares | |
19 Jan 2015 | SH08 | Change of share class name or designation | |
19 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2015 | SH10 | Particulars of variation of rights attached to shares | |
19 Jan 2015 | SH08 | Change of share class name or designation | |
19 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
15 Jul 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
22 Apr 2014 | AP01 | Appointment of Mr Stuart Ian Francis as a director | |
22 Apr 2014 | TM01 | Termination of appointment of Brenda Mcmullen as a director | |
05 Nov 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
29 Jul 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
26 Oct 2012 | AR01 | Annual return made up to 9 October 2012 with full list of shareholders | |
16 Aug 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
17 May 2012 | AP01 | Appointment of Mr Anthony John Mcmullen as a director | |
03 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
03 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
03 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
04 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 |