FIRSTCHEM LIMITED

03812464
CHEMIDEX HOUSE UNIT 7, EGHAM BUSINESS VILLAGE CRABTREE ROAD, EGHAM TW20 8RB

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
13 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
21 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jul 2020 gazette Gazette Notice Voluntary 1 Buy now
01 Jul 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Apr 2020 officers Appointment of director (Ingvild Liborg) 2 Buy now
17 Apr 2020 officers Appointment of director (Mr Benjamin Matthew Ash) 2 Buy now
20 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Oct 2019 accounts Annual Accounts 3 Buy now
13 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2018 accounts Annual Accounts 3 Buy now
01 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2017 accounts Annual Accounts 3 Buy now
25 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Oct 2016 accounts Annual Accounts 3 Buy now
05 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Nov 2015 accounts Annual Accounts 3 Buy now
27 Jul 2015 annual-return Annual Return 3 Buy now
27 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2014 accounts Annual Accounts 3 Buy now
06 Aug 2014 annual-return Annual Return 3 Buy now
02 Dec 2013 accounts Annual Accounts 3 Buy now
10 Sep 2013 annual-return Annual Return 3 Buy now
28 Mar 2013 officers Termination of appointment of director (Varsha Engineer) 1 Buy now
28 Mar 2013 officers Termination of appointment of secretary (Navinchandra Engineer) 1 Buy now
28 Mar 2013 officers Termination of appointment of director (Navinchandra Engineer) 1 Buy now
27 Mar 2013 officers Appointment of secretary (Dr Nikesh Engineer) 1 Buy now
14 Feb 2013 officers Appointment of director (Mr Nikesh Engineer) 2 Buy now
11 Oct 2012 accounts Annual Accounts 3 Buy now
17 Aug 2012 annual-return Annual Return 5 Buy now
28 Nov 2011 accounts Annual Accounts 4 Buy now
12 Sep 2011 annual-return Annual Return 5 Buy now
10 Nov 2010 accounts Annual Accounts 3 Buy now
29 Jul 2010 annual-return Annual Return 5 Buy now
21 Apr 2010 accounts Annual Accounts 3 Buy now
07 Aug 2009 annual-return Return made up to 23/07/09; full list of members 5 Buy now
13 May 2009 accounts Annual Accounts 1 Buy now
15 Oct 2008 annual-return Return made up to 23/07/08; no change of members 7 Buy now
02 Jun 2008 accounts Annual Accounts 1 Buy now
03 Aug 2007 annual-return Return made up to 23/07/07; no change of members 7 Buy now
05 Oct 2006 accounts Annual Accounts 1 Buy now
31 Jul 2006 annual-return Return made up to 23/07/06; full list of members 7 Buy now
22 Dec 2005 accounts Annual Accounts 1 Buy now
02 Aug 2005 annual-return Return made up to 23/07/05; full list of members 7 Buy now
10 May 2005 accounts Annual Accounts 2 Buy now
30 Jul 2004 annual-return Return made up to 23/07/04; full list of members 7 Buy now
30 Jun 2004 accounts Annual Accounts 1 Buy now
30 Jul 2003 annual-return Return made up to 23/07/03; full list of members 7 Buy now
05 Mar 2003 accounts Annual Accounts 2 Buy now
27 Jul 2002 annual-return Return made up to 23/07/02; full list of members 7 Buy now
28 Jan 2002 accounts Annual Accounts 4 Buy now
29 Aug 2001 annual-return Return made up to 23/07/01; full list of members 6 Buy now
22 Mar 2001 accounts Annual Accounts 4 Buy now
15 Sep 2000 annual-return Return made up to 23/07/00; full list of members 6 Buy now
28 Jul 1999 officers New secretary appointed;new director appointed 2 Buy now
28 Jul 1999 officers New director appointed 2 Buy now
28 Jul 1999 address Registered office changed on 28/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
28 Jul 1999 officers Secretary resigned 1 Buy now
28 Jul 1999 officers Director resigned 1 Buy now
23 Jul 1999 incorporation Incorporation Company 14 Buy now