Advanced company searchLink opens in new window

CHEMECOL (UK) LIMITED

Company number 02727151

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)
24 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2012-07-24
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Sep 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
03 Mar 2011 AD01 Registered office address changed from the Counting House 22 Bellrope Meadow Thaxted Essex CM6 2FE United Kingdom on 3 March 2011
05 Jan 2011 TM01 Termination of appointment of Syed Hayat as a director
17 Sep 2010 AD01 Registered office address changed from Studio 301 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 17 September 2010
15 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
15 Jul 2010 CH01 Director's details changed for Dr Syed Omar Hayat on 30 June 2010
27 May 2010 TM02 Termination of appointment of Mohammed Hamid as a secretary
10 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Jul 2009 363a Return made up to 30/06/09; full list of members
05 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
05 Aug 2008 AA Total exemption small company accounts made up to 31 December 2007
15 Jul 2008 363a Return made up to 30/06/08; full list of members
17 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
05 Sep 2007 363a Return made up to 30/06/07; full list of members
01 Nov 2006 AA Total exemption small company accounts made up to 31 December 2005
26 Sep 2006 363a Return made up to 30/06/06; full list of members
08 Nov 2005 AA Total exemption small company accounts made up to 31 December 2004
07 Nov 2005 363a Return made up to 30/06/05; full list of members
07 Oct 2005 288a New director appointed
22 Sep 2005 287 Registered office changed on 22/09/05 from: c/o foster squires rex house 354 ballards lane north finchley, london N12 0EG
03 Feb 2005 AA Total exemption full accounts made up to 31 December 2003
06 Jul 2004 363s Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
09 Jan 2004 288b Director resigned