- Company Overview for HAFREN SCIENTIFIC LTD (06769895)
- Filing history for HAFREN SCIENTIFIC LTD (06769895)
- People for HAFREN SCIENTIFIC LTD (06769895)
- Charges for HAFREN SCIENTIFIC LTD (06769895)
- More for HAFREN SCIENTIFIC LTD (06769895)
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) |
---|---|---|---|
02 Jan 2014 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
14 Oct 2013 | TM01 | Termination of appointment of Amelia Wright as a director | |
09 Sep 2013 | CERTNM |
Company name changed chemostrat international LIMITED\certificate issued on 09/09/13
|
|
07 Jun 2013 | AA | Group of companies' accounts made up to 31 August 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
06 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
18 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Jan 2012 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
14 Nov 2011 | AP01 | Appointment of Mr William James Booth as a director | |
06 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2011 | TM01 | Termination of appointment of Ruth Bridge as a director | |
06 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
15 Feb 2011 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders | |
27 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
08 Jan 2010 | AR01 | Annual return made up to 10 December 2009 with full list of shareholders | |
08 Jan 2010 | CH01 | Director's details changed for Ms Amelia Mary Wright on 5 January 2010 | |
07 Jan 2010 | CH01 | Director's details changed for Mrs Ruth Esther Bridge on 5 January 2010 | |
07 Jan 2010 | CH01 | Director's details changed for Mr John Martin on 5 January 2010 | |
07 Jan 2010 | CH01 | Director's details changed for Mr Timothy John Pearce on 5 January 2010 | |
07 Jan 2010 | CH01 | Director's details changed for Mr Kenneth Thomas Ratcliffe on 5 January 2010 | |
07 Jan 2010 | CH01 | Director's details changed for Mr Edward William Merrick on 5 January 2010 | |
07 Jan 2010 | CH03 | Secretary's details changed for Mrs Ruth Esther Bridge on 5 January 2010 | |
13 Sep 2009 | 288a | Director appointed ruth esther bridge | |
02 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
08 Jun 2009 | MEM/ARTS | Memorandum and Articles of Association |