- Company Overview for PRYDE CHEMICALS LIMITED (07807173)
- Filing history for PRYDE CHEMICALS LIMITED (07807173)
- People for PRYDE CHEMICALS LIMITED (07807173)
- More for PRYDE CHEMICALS LIMITED (07807173)
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) |
---|---|---|---|
22 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
17 Oct 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
30 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
28 Jan 2014 | AD01 | Registered office address changed from 1St Floor Copthall House 1 New Road Stourbridge Dy8 1Phdy8 1Ph on 28 January 2014 | |
28 Jan 2014 | TM01 | Termination of appointment of Mark Holloway as a director | |
28 Jan 2014 | TM02 | Termination of appointment of Mark Holloway as a secretary | |
28 Jan 2014 | AP01 | Appointment of Mr Rajesh S Naik as a director | |
02 Dec 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
02 Dec 2013 | CH01 | Director's details changed for Mr Mark Steven Holloway on 2 December 2013 | |
11 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
09 Nov 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
09 Nov 2012 | AD01 | Registered office address changed from 85 High Street Kinver Stourbridge West Midlands DY7 6HD United Kingdom on 9 November 2012 | |
09 Nov 2012 | CH01 | Director's details changed for Mr Mark Steven Holloway on 9 November 2012 | |
12 Oct 2011 | NEWINC |
Incorporation
|