- Company Overview for ENCHEM PRODUCTS LIMITED (05129225)
- Filing history for ENCHEM PRODUCTS LIMITED (05129225)
- People for ENCHEM PRODUCTS LIMITED (05129225)
- More for ENCHEM PRODUCTS LIMITED (05129225)
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) |
---|---|---|---|
04 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Oct 2013 | DS01 | Application to strike the company off the register | |
27 Jun 2013 | AR01 |
Annual return made up to 17 May 2013 with full list of shareholders
Statement of capital on 2013-06-27
|
|
24 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
17 May 2012 | AR01 | Annual return made up to 17 May 2012 with full list of shareholders | |
10 May 2012 | TM01 | Termination of appointment of Douglas Frederick Brown as a director on 10 May 2012 | |
10 May 2012 | AP01 | Appointment of Mr Tim David Reuter as a director on 10 May 2012 | |
22 Jul 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
26 May 2011 | AR01 | Annual return made up to 17 May 2011 with full list of shareholders | |
26 May 2011 | AR01 | Annual return made up to 17 May 2010 with full list of shareholders | |
01 Mar 2011 | AA | Total exemption full accounts made up to 31 May 2010 | |
08 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
08 Jun 2010 | AD02 | Register inspection address has been changed | |
08 Jun 2010 | TM02 | Termination of appointment of John Warner as a secretary | |
08 Jun 2010 | AD01 | Registered office address changed from 165 Pembroke Close Banstead Surrey SM7 2BH on 8 June 2010 | |
24 Feb 2010 | AA | Total exemption full accounts made up to 31 May 2009 | |
04 Aug 2009 | 288c | Director's Change of Particulars / douglas brown / 30/07/2009 / HouseName/Number was: , now: 165; Street was: grovers corners, now: pembroke close; Area was: pembroke close, now: ; Country was: , now: uk | |
30 Jul 2009 | 288c | Director's Change of Particulars / douglas brown / 30/07/2009 / HouseName/Number was: , now: 165; Street was: 2 bloomsbury street, now: pembroke close; Post Town was: london, now: banstead; Region was: , now: surrey; Post Code was: WC1B 3ST, now: SM7 2BH; Country was: , now: uk; Occupation was: chartered accountant, now: chartered accountant--retir | |
30 Jul 2009 | 363a | Return made up to 17/05/09; full list of members | |
15 Jul 2009 | 287 | Registered office changed on 15/07/2009 from 12 gleneagles court, brighton road, crawley west sussex RH10 6AD | |
08 Apr 2009 | 363a | Return made up to 31/05/08; no change of members | |
06 Nov 2008 | AA | Total exemption full accounts made up to 31 May 2008 | |
29 Mar 2008 | AA | Total exemption full accounts made up to 31 May 2007 | |
07 Aug 2007 | 363s | Return made up to 17/05/07; full list of members |