- Company Overview for MULTICHEM SOLUTIONS LTD (08147197)
- Filing history for MULTICHEM SOLUTIONS LTD (08147197)
- People for MULTICHEM SOLUTIONS LTD (08147197)
- Charges for MULTICHEM SOLUTIONS LTD (08147197)
- Insolvency for MULTICHEM SOLUTIONS LTD (08147197)
- More for MULTICHEM SOLUTIONS LTD (08147197)
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) |
---|---|---|---|
21 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jun 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 13 February 2018 | |
27 Feb 2017 | AD01 | Registered office address changed from C/O Ckca N0 4 Castlegate Way Dudley West Midlands DY1 4RH to 79 Caroline Street Birmingham B3 1UP on 27 February 2017 | |
22 Feb 2017 | 4.20 | Statement of affairs with form 4.19 | |
22 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
22 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2017 | TM01 | Termination of appointment of Alexander Richard John Dunham as a director on 24 January 2017 | |
15 Nov 2016 | MR01 | Registration of charge 081471970002, created on 1 November 2016 | |
07 Oct 2016 | MR04 | Satisfaction of charge 081471970001 in full | |
18 Jul 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
17 May 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
11 Feb 2016 | TM01 | Termination of appointment of Keiron Peter Mcdermott as a director on 29 January 2016 | |
18 Jul 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-18
|
|
18 Jun 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
17 Jun 2014 | TM01 | Termination of appointment of Jacqueline Northall as a director | |
04 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
21 Nov 2013 | AA01 | Previous accounting period shortened from 31 July 2013 to 30 June 2013 | |
02 Sep 2013 | MR01 | Registration of charge 081471970001 | |
26 Jul 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
|
|
28 Jun 2013 | AP01 | Appointment of Mr Alexander Richard John Dunham as a director | |
18 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 18 June 2013
|
|
18 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 18 June 2013
|
|
18 Sep 2012 | AP01 | Appointment of Mr James Patrick Quinn as a director |