- Company Overview for CHEMTURA SALES UK LIMITED (03447394)
- Filing history for CHEMTURA SALES UK LIMITED (03447394)
- People for CHEMTURA SALES UK LIMITED (03447394)
- Charges for CHEMTURA SALES UK LIMITED (03447394)
- More for CHEMTURA SALES UK LIMITED (03447394)
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) |
---|---|---|---|
03 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2016 | DS01 | Application to strike the company off the register | |
31 Aug 2016 | MR04 | Satisfaction of charge 1 in full | |
15 Oct 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
29 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
25 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
27 May 2013 | TM01 | Termination of appointment of Stephen James as a director | |
14 Dec 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
04 Dec 2012 | AA | Full accounts made up to 31 December 2011 | |
21 Nov 2012 | AP01 | Appointment of Mr Anthony John Risino as a director | |
09 Oct 2012 | TM01 | Termination of appointment of Hafeez Mohammed as a director | |
07 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Nov 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
06 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
31 Dec 2010 | AA | Full accounts made up to 31 December 2009 | |
07 Dec 2010 | CH03 | Secretary's details changed for Mr Arthur Charles Fullerton on 7 December 2010 | |
05 Nov 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
03 Jan 2010 | AA | Full accounts made up to 31 December 2008 | |
04 Nov 2009 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
04 Nov 2009 | CH01 | Director's details changed for Mr Stephen Caton Forsyth on 3 October 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Ms Billie Schrecker Flaherty on 3 October 2009 |