Advanced company searchLink opens in new window

NITROCHEM (UK) LIMITED

Company number 03441919

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)
19 Jun 2012 GAZ2 Final Gazette dissolved following liquidation
19 Mar 2012 4.71 Return of final meeting in a members' voluntary winding up
01 Jul 2011 AD01 Registered office address changed from 2nd Floor Mutual House 70 Conduit Street London W1S 2GF on 1 July 2011
29 Jun 2011 4.70 Declaration of solvency
29 Jun 2011 600 Appointment of a voluntary liquidator
29 Jun 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-06-17
04 May 2011 AA Total exemption small company accounts made up to 31 July 2010
29 Nov 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
Statement of capital on 2010-11-29
  • GBP 1,000
05 Nov 2010 AA Total exemption small company accounts made up to 31 July 2009
16 Sep 2010 AP01 Appointment of Mr Andrew Victor William Greenfield as a director
03 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2010 AP02 Appointment of Three Rivers Management Limited as a director
03 Feb 2010 AP04 Appointment of Three Rivers Secretaries Ltd as a secretary
01 Feb 2010 AD01 Registered office address changed from 26 Dover Street London W1S 4LY on 1 February 2010
17 Dec 2009 AD01 Registered office address changed from First Floor 41Chalton Street London NW1 1JD on 17 December 2009
17 Dec 2009 TM02 Termination of appointment of Investec Secretaries Jersey Limited as a secretary
17 Dec 2009 TM01 Termination of appointment of Graeme Mourant as a director
17 Dec 2009 TM01 Termination of appointment of James Spittal as a director
17 Dec 2009 TM01 Termination of appointment of Christine Simpson as a director
17 Dec 2009 TM01 Termination of appointment of Dale Mcnutt as a director
28 Oct 2009 CH04 Secretary's details changed for Investec Secretaries Jersey Limited on 19 October 2009
27 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
11 Jun 2009 AA Total exemption full accounts made up to 31 July 2008
13 May 2009 288c Director's Change of Particulars / james spittal / 24/04/2009 / HouseName/Number was: , now: apartment 4; Street was: mistma le clos de bauche, now: cambrette apartments; Area was: beaumont st peter, now: la grande route de la cote; Post Town was: jersey, now: st clement; Post Code was: JE3 7BS, now: JE2 4UQ
14 Jan 2009 AA Total exemption full accounts made up to 31 July 2007