- Company Overview for CHEMFINDIT LIMITED (05362876)
- Filing history for CHEMFINDIT LIMITED (05362876)
- People for CHEMFINDIT LIMITED (05362876)
- Charges for CHEMFINDIT LIMITED (05362876)
- More for CHEMFINDIT LIMITED (05362876)
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) |
---|---|---|---|
08 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Nov 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Oct 2013 | TM02 | Termination of appointment of Ziggy Malam as a secretary | |
16 May 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2010 | TM01 | Termination of appointment of Timothy Hearley as a director | |
04 May 2010 | TM01 | Termination of appointment of Jay Doublard as a director | |
01 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
01 Aug 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
14 May 2009 | 287 | Registered office changed on 14/05/2009 from 17 st peters place fleetwood lancashire FY7 6EB | |
16 Apr 2009 | 288b | Appointment terminated director david woolstencroft | |
26 Feb 2009 | 363a | Return made up to 14/02/09; full list of members | |
30 Jul 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
03 Mar 2008 | 288b | Appointment terminated director david ireland | |
01 Mar 2008 | 363a | Return made up to 14/02/08; full list of members | |
07 Mar 2007 | 363a | Return made up to 14/02/07; full list of members | |
07 Mar 2007 | 288c | Director's particulars changed | |
06 Dec 2006 | AA | Total exemption small company accounts made up to 30 June 2006 | |
09 Sep 2006 | 395 | Particulars of mortgage/charge |