Advanced company searchLink opens in new window

PETRO-CHEM TECHNOLOGIES LIMITED

Company number 06963132

Filter by category

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)
13 Nov 2017 TM02 Termination of appointment of Abs Secretary Services Ltd as a secretary on 1 November 2017
07 Nov 2017 AD01 Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP United Kingdom to C/O the Chartwell Partnership Ltd 47 Bury New Road Prestwich Manchester M25 9JY on 7 November 2017
13 Oct 2017 TM01 Termination of appointment of Mary Jane Maria as a director on 1 January 2015
13 Oct 2017 AP01 Appointment of Oleksandr Ovadovskyy as a director on 1 January 2015
11 Oct 2017 AC92 Restoration by order of the court
17 Nov 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2014 AAMD Amended total exemption small company accounts made up to 31 July 2011
17 Sep 2014 CH04 Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014
28 Aug 2014 AD01 Registered office address changed from , Suite 2 23-24 Great James Street, London, WC1N 3ES to 3rd Floor 49 Farringdon Road London EC1M 3JP on 28 August 2014
06 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2014 AA Total exemption small company accounts made up to 31 July 2013
31 Jul 2013 AA Total exemption small company accounts made up to 31 July 2012
31 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
22 Nov 2012 AA Total exemption small company accounts made up to 31 July 2011
01 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
21 Jul 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
21 Dec 2010 AA Total exemption small company accounts made up to 31 July 2010
26 Jul 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders