Advanced company searchLink opens in new window

CHEMIAL UK LIMITED

Company number 06652127

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)
02 Sep 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
28 Jul 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
28 Jul 2010 CH01 Director's details changed for Paolo Malagoli on 21 July 2010
16 Apr 2010 AA Accounts for a dormant company made up to 31 December 2009
12 Aug 2009 363a Return made up to 21/07/09; full list of members
11 Feb 2009 287 Registered office changed on 11/02/2009 from 123 deansgate manchester M3 2BU
28 Jan 2009 MEM/ARTS Memorandum and Articles of Association
28 Jan 2009 225 Accounting reference date extended from 31/07/2009 to 31/12/2009
28 Jan 2009 288b Appointment terminated director p & p directors LIMITED
28 Jan 2009 288b Appointment terminated secretary p & p secretaries LIMITED
28 Jan 2009 288b Appointment terminated director charles tattam
28 Jan 2009 288a Director appointed sergio mario conni
28 Jan 2009 288a Director appointed paolo malagoli
02 Jan 2009 CERTNM Company name changed polynt uk LIMITED\certificate issued on 02/01/09
02 Nov 2008 MEM/ARTS Memorandum and Articles of Association
29 Oct 2008 CERTNM Company name changed fleetness 621 LIMITED\certificate issued on 30/10/08
23 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re sect 175 conflict of interest 21/10/2008
22 Oct 2008 288a Director appointed charles soren robert tattam
21 Jul 2008 NEWINC Incorporation