Advanced company searchLink opens in new window

NORCHEM LIMITED

Company number 00658976

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
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)
04 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 531,600
22 Feb 2015 AUD Auditor's resignation
21 Feb 2015 AA01 Current accounting period shortened from 31 May 2015 to 30 April 2015
19 Feb 2015 AA Group of companies' accounts made up to 31 May 2014
10 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Feb 2015 TM02 Termination of appointment of Robert Thomas as a secretary on 16 January 2015
04 Feb 2015 AD01 Registered office address changed from Norchem Hse. Chilton Indl. Estate Ferryhill Co. Durham DL17 0PD to 18 Oxleasow Road Moon Moat East Redditch Worcestershire B98 0RE on 4 February 2015
04 Feb 2015 AP01 Appointment of Mr Pankaj Sodha as a director on 16 January 2015
04 Feb 2015 AP03 Appointment of Pritesh Ramesh Sonpal as a secretary on 16 January 2015
04 Feb 2015 AP01 Appointment of Mr Pritesh Ramesh Sonpal as a director on 16 January 2015
04 Feb 2015 AP01 Appointment of Mr Anup Sodha as a director on 16 January 2015
04 Feb 2015 AP01 Appointment of Mr Nitin Trembaklal Sodha as a director on 16 January 2015
04 Feb 2015 TM01 Termination of appointment of Robert Michael Pitt as a director on 16 January 2015
04 Feb 2015 TM01 Termination of appointment of Alison Mary Herdman as a director on 16 January 2015
04 Feb 2015 TM01 Termination of appointment of John Larvin as a director on 16 January 2015
04 Feb 2015 TM01 Termination of appointment of Alisdair Richard Mcconnell as a director on 16 January 2015
04 Feb 2015 TM01 Termination of appointment of Timothy Simon Charles Dobbin as a director on 16 January 2015
27 Jan 2015 SH19 Statement of capital on 27 January 2015
  • GBP 531,600
27 Jan 2015 CERT15 Certificate of reduction of issued capital
27 Jan 2015 OC138 Reduction of iss capital and minute (oc)
27 Jan 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Approval of dividend 27/11/2014
22 Jan 2015 MR01 Registration of charge 006589760014, created on 16 January 2015
22 Jan 2015 MR01 Registration of charge 006589760012, created on 16 January 2015
22 Jan 2015 MR01 Registration of charge 006589760013, created on 16 January 2015
22 Jan 2015 MR04 Satisfaction of charge 10 in full