ADVANCED COLOURS AND CHEMICALS LIMITED
Company number 07551180
- Company Overview for ADVANCED COLOURS AND CHEMICALS LIMITED (07551180)
- Filing history for ADVANCED COLOURS AND CHEMICALS LIMITED (07551180)
- People for ADVANCED COLOURS AND CHEMICALS LIMITED (07551180)
- Charges for ADVANCED COLOURS AND CHEMICALS LIMITED (07551180)
- More for ADVANCED COLOURS AND CHEMICALS LIMITED (07551180)
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) |
---|---|---|---|
01 Mar 2019 | MR04 | Satisfaction of charge 1 in full | |
18 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with updates | |
09 Mar 2018 | CH01 | Director's details changed for Mr Ian John Lewis on 2 March 2018 | |
15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
24 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
04 Apr 2013 | CH01 | Director's details changed for Mrs Fezina Akhtar on 3 March 2013 | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
14 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2011 | SH08 | Change of share class name or designation | |
11 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Apr 2011 | TM01 | Termination of appointment of John Nettleton as a director | |
06 Apr 2011 | AP01 | Appointment of Mr John Russell Nettleton as a director | |
06 Apr 2011 | AP01 | Appointment of Mr John Russell Nettleton as a director | |
05 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 5 April 2011
|
|
05 Apr 2011 | AP01 | Appointment of Mrs Fezina Akhtar as a director |