- Company Overview for WORLDWIDE CHEMICALS LIMITED (03431918)
- Filing history for WORLDWIDE CHEMICALS LIMITED (03431918)
- People for WORLDWIDE CHEMICALS LIMITED (03431918)
- More for WORLDWIDE CHEMICALS LIMITED (03431918)
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) |
---|---|---|---|
17 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Oct 2014 | DS01 | Application to strike the company off the register | |
25 Sep 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
31 Aug 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
21 Jan 2014 | CH01 | Director's details changed for Steven David Leach on 12 September 2013 | |
21 Jan 2014 | CH04 | Secretary's details changed for In Trust (Manx) Secretaries Limited on 21 January 2014 | |
21 Jan 2014 | CH01 | Director's details changed for Steven David Leach on 21 January 2014 | |
21 Jan 2014 | CH01 | Director's details changed for William Leach on 21 January 2014 | |
16 Oct 2013 | AP01 | Appointment of Sharon Mellor as a director on 13 September 2013 | |
18 Sep 2013 | AD01 | Registered office address changed from , 1st Floor Charles House, 108-110 Finchley Road, London, NW3 5JJ, United Kingdom on 18 September 2013 | |
18 Sep 2013 | AR01 | Annual return made up to 4 September 2013 with full list of shareholders | |
25 Jun 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
30 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
25 Sep 2012 | AR01 | Annual return made up to 4 September 2012 with full list of shareholders | |
08 Aug 2012 | AD01 | Registered office address changed from , 38 Wigmore Street, London, W1U 2HA on 8 August 2012 | |
05 Apr 2012 | AP04 | Appointment of In Trust (Manx) Secretaries Limited as a secretary on 19 March 2012 | |
14 Feb 2012 | TM01 | Termination of appointment of Paul Murtagh as a director on 1 February 2012 | |
05 Oct 2011 | AR01 | Annual return made up to 4 September 2011 with full list of shareholders | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Sep 2011 | SH10 | Particulars of variation of rights attached to shares | |
19 Jan 2011 | CH01 | Director's details changed for Paul Murtagh on 17 December 2010 | |
07 Dec 2010 | AR01 | Annual return made up to 4 September 2010 with full list of shareholders | |
07 Oct 2010 | AP01 | Appointment of Paul Murtagh as a director | |
07 Oct 2010 | AP01 | Appointment of Steven David Leach as a director |