Advanced company searchLink opens in new window

ACETO AGRICULTURAL CHEMICALS CORPORATION LIMITED

Company number 05827472

Filter by category


Confirmation statement filters

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)
14 Jul 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 11/07/2019.
01 Sep 2014 AA Accounts for a dormant company made up to 31 May 2014
31 Jul 2014 TM02 Termination of appointment of Grace Gillard as a secretary on 21 July 2014
31 Jul 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 11/07/2019.
04 Oct 2013 AA Accounts for a dormant company made up to 31 May 2013
09 Jul 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
  • ANNOTATION Clarification a second filed AR01 was registered on 11/07/2019.
18 Apr 2013 AP01 Appointment of Steven S Rogers as a director
18 Apr 2013 AP01 Appointment of Salvatore J Guccione as a director
28 Mar 2013 TM01 Termination of appointment of Michael Feinman as a director
28 Mar 2013 TM01 Termination of appointment of Vincent Miata as a director
26 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
29 Aug 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/07/2019.
28 Aug 2012 CH03 Secretary's details changed for Grace Gillard on 24 May 2012
29 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
07 Jun 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/07/2019.
07 Jun 2011 CH01 Director's details changed for Mr Douglas Amsdell Roth on 12 March 2011
07 Jun 2011 CH01 Director's details changed for Mr Vincent George Miata on 12 March 2011
19 Jan 2011 AP01 Appointment of Mr Vincent George Miata as a director
12 Jan 2011 CH01 Director's details changed for Mr Douglas Amsdell Roth on 12 January 2011
12 Jan 2011 AP01 Appointment of Mr Douglas Amsdell Roth as a director
20 Jul 2010 AA Accounts for a dormant company made up to 31 May 2010
20 Jul 2010 AD01 Registered office address changed from , the Heath Bus & Tech Park, C/O Grace Gillard Ltd, Aceto Agricultural Corp Ltd,, Runcorn, Cheshire, WA7 4QX on 20 July 2010
14 Jul 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/07/2019.
14 Jul 2010 CH01 Director's details changed for Michael Feinman on 24 May 2010
20 Jan 2010 AA Accounts for a dormant company made up to 31 May 2009