CHEMETALL LIMITED

00252864
NAPIER HOUSE AUCKLAND PARK BLETCHLEY MILTON KEYNES MK1 1BU

Documents

Documents
Date Category Description Pages
05 Aug 2024 accounts Annual Accounts 35 Buy now
13 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2024 officers Termination of appointment of director (Christopher Hans-Walter Hoffmann) 1 Buy now
31 Jul 2023 officers Appointment of director (Mr Sven Israel) 2 Buy now
31 Jul 2023 officers Termination of appointment of director (Ulf Neidlein) 1 Buy now
29 Jun 2023 accounts Annual Accounts 40 Buy now
19 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2022 accounts Annual Accounts 39 Buy now
03 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
10 May 2022 accounts Annual Accounts 40 Buy now
26 Mar 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
23 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2021 officers Appointment of director (Dr Nick Gruber) 2 Buy now
08 Dec 2020 accounts Annual Accounts 37 Buy now
30 Sep 2020 officers Termination of appointment of director (Wolfram Alfred Antonius Boegner) 1 Buy now
17 Jul 2020 officers Appointment of director (Mr Ulf Neidlein) 2 Buy now
17 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2019 accounts Annual Accounts 41 Buy now
30 Jul 2019 officers Termination of appointment of director (Giorgio Cortellaro) 1 Buy now
25 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Jan 2019 accounts Annual Accounts 41 Buy now
08 Jan 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
11 Dec 2018 gazette Gazette Notice Compulsory 1 Buy now
05 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2018 officers Appointment of director (Mr Christopher Hans-Walter Hoffmann) 2 Buy now
03 Nov 2017 auditors Auditors Resignation Company 2 Buy now
04 Oct 2017 accounts Annual Accounts 41 Buy now
19 Jun 2017 officers Termination of appointment of director (Adrianus Cornelis Maria Van Den Heykant) 1 Buy now
13 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Oct 2016 accounts Annual Accounts 41 Buy now
14 Jun 2016 annual-return Annual Return 5 Buy now
01 Oct 2015 officers Appointment of secretary (Mr Wayne Brown) 2 Buy now
01 Oct 2015 officers Termination of appointment of director (Robert Slater Rydings) 1 Buy now
01 Oct 2015 officers Termination of appointment of secretary (Robert Slater Rydings) 1 Buy now
01 Oct 2015 officers Appointment of director (Mr Wayne Mitchell Brown) 2 Buy now
24 Sep 2015 accounts Annual Accounts 41 Buy now
12 Jun 2015 annual-return Annual Return 6 Buy now
17 Mar 2015 auditors Auditors Resignation Company 1 Buy now
12 Feb 2015 officers Termination of appointment of director (Sven Schneider) 1 Buy now
12 Feb 2015 officers Appointment of director (Mr Wolfram Alfred Antonius Boegner) 2 Buy now
22 Sep 2014 accounts Annual Accounts 42 Buy now
03 Jun 2014 annual-return Annual Return 5 Buy now
19 Sep 2013 accounts Annual Accounts 63 Buy now
05 Jun 2013 annual-return Annual Return 5 Buy now
14 Nov 2012 officers Appointment of director (Sven Schneider) 2 Buy now
13 Sep 2012 accounts Annual Accounts 43 Buy now
13 Jun 2012 annual-return Annual Return 5 Buy now
12 Sep 2011 accounts Annual Accounts 47 Buy now
14 Jun 2011 annual-return Annual Return 5 Buy now
11 May 2011 officers Termination of appointment of director (Matthias Stoermer) 1 Buy now
07 Jan 2011 officers Appointment of director (Herr Giorgio Cortellaro) 2 Buy now
07 Jan 2011 officers Termination of appointment of director (Kurt Wenzel) 1 Buy now
07 Jan 2011 officers Appointment of director (Mr Adrianus Cornelis Maria Van Den Heykant) 2 Buy now
04 Nov 2010 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
04 Nov 2010 incorporation Re Registration Memorandum Articles 11 Buy now
04 Nov 2010 resolution Resolution 1 Buy now
04 Nov 2010 change-of-name Reregistration Public To Private Company 2 Buy now
20 Jul 2010 officers Termination of appointment of director (Per Vannerberg) 1 Buy now
19 Jul 2010 officers Termination of appointment of director (Per Vannerberg) 1 Buy now
21 Jun 2010 annual-return Annual Return 6 Buy now
21 Jun 2010 accounts Annual Accounts 57 Buy now
17 Jun 2010 officers Change of particulars for director (Kurt Wenzel) 2 Buy now
17 Jun 2010 officers Change of particulars for director (Matthias Wilhelm Stoermer) 2 Buy now
17 Jun 2010 officers Change of particulars for director (Per Gosta Markus Vannerberg) 2 Buy now
17 Jun 2010 officers Change of particulars for director (Robert Slater Rydings) 2 Buy now
16 Jul 2009 accounts Annual Accounts 88 Buy now
19 Jun 2009 annual-return Return made up to 31/05/09; full list of members 4 Buy now
19 Jun 2009 address Location of register of members 1 Buy now
19 Jun 2009 address Registered office changed on 19/06/2009 from 65 denbigh road bletchley milton keynes buckinghamshire MK1 1PB 1 Buy now
19 Jun 2009 address Location of debenture register 1 Buy now
26 Mar 2009 incorporation Memorandum Articles 40 Buy now
20 Mar 2009 resolution Resolution 1 Buy now
07 Jan 2009 capital Gbp sr 12000000@1 1 Buy now
19 Jun 2008 annual-return Return made up to 31/05/08; bulk list available separately 9 Buy now
27 May 2008 accounts Annual Accounts 68 Buy now
26 Jun 2007 annual-return Return made up to 31/05/07; full list of members 59 Buy now
18 May 2007 accounts Annual Accounts 59 Buy now
19 Jul 2006 annual-return Return made up to 31/05/06; bulk list available separately 10 Buy now
25 May 2006 accounts Annual Accounts 85 Buy now
26 Jan 2006 officers New director appointed 1 Buy now
18 Jan 2006 officers New director appointed 1 Buy now
18 Jan 2006 officers Director resigned 1 Buy now
29 Jun 2005 annual-return Return made up to 31/05/05; bulk list available separately 10 Buy now
07 Jun 2005 accounts Annual Accounts 41 Buy now
12 May 2005 officers New director appointed 1 Buy now
27 Apr 2005 officers New secretary appointed 1 Buy now
27 Apr 2005 officers Secretary resigned 1 Buy now
27 Apr 2005 officers Director resigned 1 Buy now
27 Apr 2005 officers Director resigned 1 Buy now
08 Oct 2004 officers Director resigned 1 Buy now
24 Aug 2004 officers New director appointed 1 Buy now
07 Jul 2004 annual-return Return made up to 31/05/04; bulk list available separately 9 Buy now
30 Jun 2004 accounts Annual Accounts 38 Buy now
11 May 2004 officers Director resigned 1 Buy now
18 Feb 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Jan 2004 officers New director appointed 1 Buy now