Advanced company searchLink opens in new window

CHEMTURA SALES UK LIMITED

Company number 03447394

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)
03 Nov 2009 CH01 Director's details changed for Stephen James on 3 October 2009
03 Nov 2009 CH01 Director's details changed for Mr Hafeez Mohammed on 3 October 2009
03 Aug 2009 288a Director appointed mr hafeez mohammed
21 Jul 2009 288a Director appointed ms billie schrecker flaherty
21 Jul 2009 288a Secretary appointed mr arthur charles fullerton
20 Jul 2009 288a Director appointed mr stephen caton forsyth
10 Jul 2009 288b Appointment terminated director mario mathieson
01 Apr 2009 288b Appointment terminated secretary christina huben
28 Dec 2008 AA Full accounts made up to 31 December 2007
13 Oct 2008 363a Return made up to 10/10/08; full list of members
03 Feb 2008 AA Full accounts made up to 31 December 2006
30 Jan 2008 363a Return made up to 10/10/07; full list of members
30 Jan 2008 287 Registered office changed on 30/01/08 from: tenax road trafford park manchester M17 1WT
30 Jan 2008 190 Location of debenture register
30 Jan 2008 353 Location of register of members
16 Jun 2007 288b Director resigned
01 Jun 2007 288a New director appointed
01 Jun 2007 288b Secretary resigned
01 Jun 2007 288a New secretary appointed
14 Apr 2007 363s Return made up to 10/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
31 Oct 2006 AA Full accounts made up to 31 December 2005
16 Jun 2006 CERTNM Company name changed great lakes sales (uk) LIMITED\certificate issued on 16/06/06
24 Jan 2006 288b Director resigned
20 Jan 2006 363s Return made up to 10/10/05; full list of members
20 Jan 2006 288a New secretary appointed