Advanced company searchLink opens in new window

CHEMAIR TECHNOLOGIES (UK) LIMITED

Company number 05014610

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)
16 Feb 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2009 DS01 Application to strike the company off the register
10 Aug 2009 AA Total exemption full accounts made up to 31 December 2007
07 Jan 2009 363a Return made up to 20/12/08; full list of members
15 Oct 2008 288b Appointment Terminated Director accomplish corporate services LIMITED
09 Oct 2008 288a Director appointed raymond o'reilly
09 Oct 2008 288a Director appointed viscorp services LIMITED
09 Oct 2008 288a Secretary appointed vistra secretaries LIMITED
09 Oct 2008 288b Appointment Terminated Director pamela wallis
09 Oct 2008 288b Appointment Terminated Secretary accomplish secretaries LIMITED
18 Sep 2008 288a Director appointed pamela amelia wallis
27 Aug 2008 287 Registered office changed on 27/08/2008 from tower bridge house st katharine's way london E1W 1DD
20 Dec 2007 363a Return made up to 20/12/07; full list of members
20 Dec 2007 287 Registered office changed on 20/12/07 from: 3 sheldon square london W2 6PS
20 Dec 2007 288c Director's particulars changed
01 Mar 2007 AA Total exemption full accounts made up to 31 December 2006
09 Jan 2007 363a Return made up to 09/01/07; full list of members
14 Sep 2006 AA Total exemption full accounts made up to 31 December 2005
06 Sep 2006 288b Director resigned
06 Sep 2006 288a New director appointed
12 Jul 2006 288a New secretary appointed
12 Jul 2006 288b Secretary resigned
02 Feb 2006 363a Return made up to 04/01/06; full list of members
01 Sep 2005 AA Accounts made up to 31 December 2004