Advanced company searchLink opens in new window

CHEMOX SUB THREE LIMITED

Company number 00438249

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)
24 Jan 2011 AD01 Registered office address changed from 5 East Lane West Horsley Leatherhead Surrey KT24 6HJ on 24 January 2011
24 Jan 2011 AP01 Appointment of Mr David George Barnby as a director
24 Jan 2011 AP01 Appointment of Mr Gavin Westley as a director
21 Jan 2011 TM01 Termination of appointment of Sally Pound as a director
21 Jan 2011 TM01 Termination of appointment of Francis Pound as a director
19 Jan 2011 AUD Auditor's resignation
02 Jul 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
17 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Apr 2010 AA
12 Apr 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Gordon Dominic Victor Pound on 9 April 2010
26 Mar 2010 SH03 Purchase of own shares.
18 Mar 2010 SH06 Cancellation of shares. Statement of capital on 18 March 2010
  • GBP 67,793
02 Feb 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement produced and approved 05/01/2010
12 Jun 2009 AA
25 Mar 2009 363a Return made up to 17/03/09; full list of members
24 Dec 2008 363a Return made up to 10/12/08; full list of members
29 Apr 2008 363s Return made up to 10/12/07; full list of members; amend
25 Apr 2008 AA
20 Dec 2007 288c Secretary's particulars changed;director's particulars changed
20 Dec 2007 363a Return made up to 10/12/07; full list of members
25 Apr 2007 AA
09 Feb 2007 AUD Auditor's resignation
28 Dec 2006 363a Return made up to 10/12/06; full list of members